Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON DRINKS LIMITED
Company Information for

BEACON DRINKS LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOW, WA12 0HH,
Company Registration Number
01732905
Private Limited Company
Active

Company Overview

About Beacon Drinks Ltd
BEACON DRINKS LIMITED was founded on 1983-06-20 and has its registered office in Newton Le Willow. The organisation's status is listed as "Active". Beacon Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEACON DRINKS LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOW
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 01732905
Company ID Number 01732905
Date formed 1983-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 02:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON DRINKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACON DRINKS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CROSTON
Company Secretary 2010-01-01
TIMOTHY JOHN CROSTON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD FOLLOS
Director 2012-03-23 2013-05-02
NIGEL RICHARD FOLLOS
Director 2011-03-23 2013-05-02
PETER JOHN NICHOLS
Director 2005-05-09 2012-03-23
BRENDAN HYNES
Company Secretary 2009-09-07 2010-01-01
TAYLOR PURKIS
Company Secretary 2008-08-07 2009-09-07
BRENDAN HYNES
Company Secretary 2005-05-09 2008-08-07
SIMON PAUL NICHOLS
Company Secretary 2005-05-09 2005-12-31
TARQUIN HAROLD GORST
Company Secretary 2004-04-07 2005-05-09
SEBASTIAN CHADWICK GORST
Director 2004-04-07 2005-05-09
TARQUIN HAROLD GORST
Director 2004-04-07 2005-05-09
RUSSELL EDWARD KITCHING
Director 2004-04-07 2005-05-09
SUSAN MARGARET CHATT
Company Secretary 1991-02-06 2004-04-07
JOSEPH CHATT
Director 1991-02-06 2004-04-07
SUSAN MARGARET CHATT
Director 1991-02-06 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARVYDAS VISINSKAS ARVY MEATS LIMITED Director 2013-05-08 - 2018-04-27 RESIGNED 2013-05-08 Active
TIMOTHY JOHN CROSTON DJ DRINK SOLUTIONS LIMITED Director 2017-06-02 CURRENT 2006-04-20 Active
TIMOTHY JOHN CROSTON WHIRLEY DRINKWORKS UK LIMITED Director 2016-11-08 CURRENT 2011-10-21 Active
TIMOTHY JOHN CROSTON VIMTO (OUT OF HOME) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
TIMOTHY JOHN CROSTON ALEXANDER DRINK DISTRIBUTORS LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
TIMOTHY JOHN CROSTON DAYLA LIQUID PACKING LIMITED Director 2013-05-01 CURRENT 1958-04-21 Active
TIMOTHY JOHN CROSTON FESTIVAL DRINKS LIMITED Director 2013-05-01 CURRENT 1976-04-27 Active
TIMOTHY JOHN CROSTON MINIURBAN LIMITED Director 2013-05-01 CURRENT 1988-09-13 Active
TIMOTHY JOHN CROSTON BEN SHAWS DISPENSE DRINKS LIMITED Director 2013-05-01 CURRENT 1928-06-14 Active
TIMOTHY JOHN CROSTON BEACON HOLDINGS LIMITED Director 2013-05-01 CURRENT 2003-08-01 Active
TIMOTHY JOHN CROSTON CARIEL SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1978-01-24 Active
TIMOTHY JOHN CROSTON CABANA SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1968-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2024-04-02DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-16CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03TM02Termination of appointment of Timothy John Croston on 2020-03-02
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-15CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-10AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-07-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2014-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-06-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0106/02/14 FULL LIST
2013-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS
2013-05-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2013-03-07AR0106/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLS
2012-02-27AR0106/02/12 FULL LIST
2012-01-24RES01ADOPT ARTICLES 19/01/2012
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS
2011-02-09AR0106/02/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-01-05AP03SECRETARY APPOINTED MR TIMOTHY JOHN CROSTON
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN HYNES
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288aSECRETARY APPOINTED MR BRENDAN HYNES
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY TAYLOR PURKIS
2009-02-10363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY BRENDAN HYNES
2008-08-07288aSECRETARY APPOINTED MR TAYLOR PURKIS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2006-02-22288bSECRETARY RESIGNED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-16225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 35-37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW
2005-02-16363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-21225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/01/05
2004-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04AUDAUDITOR'S RESIGNATION
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BEACON DRINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACON DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-08-14 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY HOLDER)
DEBENTURE 2004-04-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1985-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON DRINKS LIMITED

Intangible Assets
Patents
We have not found any records of BEACON DRINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON DRINKS LIMITED
Trademarks
We have not found any records of BEACON DRINKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEACON DRINKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2010-11-05 GBP £537 Catering - Food & Beverages

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEACON DRINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON DRINKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACON DRINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.