Background WavePink WaveYellow Wave

BEACON PRINT LIMITED (05589065)

BEACON PRINT LIMITED (05589065) is an active UK company. incorporated on 11 October 2005. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BEACON PRINT LIMITED has been registered for 20 years. Current directors include HANDFORD, Mark, SMITH, Brian Derek, TUCKER, Bridget Mary.

Company Number
05589065
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 years
Address
Beacon House, Uckfield, TN22 1PL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HANDFORD, Mark, SMITH, Brian Derek, TUCKER, Bridget Mary
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON PRINT LIMITED

BEACON PRINT LIMITED is an active company incorporated on 11 October 2005 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BEACON PRINT LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05589065

LTD Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

PUREPRINT GROUP LIMITED
From: 11 October 2005To: 28 February 2006
Contact
Address

Beacon House Brambleside Bellbrook Park Uckfield, TN22 1PL,

Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SMITH, Brian Derek

Active
Beacon House, UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

HANDFORD, Mark

Active
Beacon House, UckfieldTN22 1PL
Born May 1965
Director
Appointed 02 Mar 2006

SMITH, Brian Derek

Active
Beacon House, UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

TUCKER, Bridget Mary

Active
Beacon House, UckfieldTN22 1PL
Born January 1967
Director
Appointed 02 Mar 2006

TUCKER, Bridget Mary

Resigned
Beacon House, UckfieldTN22 1PL
Secretary
Appointed 02 Mar 2006
Resigned 10 Sept 2021

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 11 Oct 2005
Resigned 02 Mar 2006

BROWN, Ian

Resigned
Beacon House, UckfieldTN22 1PL
Born April 1955
Director
Appointed 02 Mar 2006
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Beacon House, UckfieldTN22 1PL
Born April 1982
Director
Appointed 01 Sept 2020
Resigned 10 Sept 2021

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 11 Oct 2005
Resigned 02 Mar 2006

Persons with significant control

2

Ms Bridget Mary Massey

Active
Beacon House, UckfieldTN22 1PL
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark William Handford

Active
Beacon House, UckfieldTN22 1PL
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
23 November 2006
353353
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
88(2)R88(2)R
Legacy
3 March 2006
88(2)R88(2)R
Legacy
3 March 2006
88(2)R88(2)R
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2005
NEWINCIncorporation