Background WavePink WaveYellow Wave

BEACON END HOLDINGS LIMITED (08483374)

BEACON END HOLDINGS LIMITED (08483374) is an active UK company. incorporated on 11 April 2013. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. BEACON END HOLDINGS LIMITED has been registered for 12 years. Current directors include PERCIVAL, Nicholas James.

Company Number
08483374
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PERCIVAL, Nicholas James
SIC Codes
01110, 64201, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON END HOLDINGS LIMITED

BEACON END HOLDINGS LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. BEACON END HOLDINGS LIMITED was registered 12 years ago.(SIC: 01110, 64201, 68310, 68320)

Status

active

Active since 12 years ago

Company No

08483374

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Middleborough House Middleborough Colchester, CO1 1QT,

Previous Addresses

Little Crepping Wakes Colne Colchester Essex CO6 2AL
From: 11 April 2013To: 23 December 2022
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 13
Funding Round
Sept 13
Share Issue
Sept 13
Director Left
Oct 13
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERCIVAL, Nicholas James

Active
Colne, ColchesterCO6 2AL
Born February 1958
Director
Appointed 11 Apr 2013

PERCIVAL, Clare Elizabeth

Resigned
Colne, ColchesterCO62AL
Born December 1961
Director
Appointed 11 Apr 2013
Resigned 01 Sept 2013

Persons with significant control

1

Mr Nicholas James Percival

Active
Middleborough, ColchesterCO1 1QT
Born February 1958

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
18 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
11 April 2013
NEWINCIncorporation