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 Name | |
---|---|
BEACON DRINKS LIMITED | |
Legal Registered Office | |
LAUREL HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOW WA12 0HH Other companies in WA12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN CROSTON |
||
TIMOTHY JOHN CROSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL RICHARD FOLLOS |
Director | ||
NIGEL RICHARD FOLLOS |
Director | ||
PETER JOHN NICHOLS |
Director | ||
BRENDAN HYNES |
Company Secretary | ||
TAYLOR PURKIS |
Company Secretary | ||
BRENDAN HYNES |
Company Secretary | ||
SIMON PAUL NICHOLS |
Company Secretary | ||
TARQUIN HAROLD GORST |
Company Secretary | ||
SEBASTIAN CHADWICK GORST |
Director | ||
TARQUIN HAROLD GORST |
Director | ||
RUSSELL EDWARD KITCHING |
Director | ||
SUSAN MARGARET CHATT |
Company Secretary | ||
JOSEPH CHATT |
Director | ||
SUSAN MARGARET CHATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARVY MEATS LIMITED | Director | 2013-05-08 - 2018-04-27 | RESIGNED | 2013-05-08 | Active | |
DJ DRINK SOLUTIONS LIMITED | Director | 2017-06-02 | CURRENT | 2006-04-20 | Active | |
WHIRLEY DRINKWORKS UK LIMITED | Director | 2016-11-08 | CURRENT | 2011-10-21 | Active | |
VIMTO (OUT OF HOME) LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
ALEXANDER DRINK DISTRIBUTORS LIMITED | Director | 2013-05-01 | CURRENT | 2003-03-24 | Active | |
DAYLA LIQUID PACKING LIMITED | Director | 2013-05-01 | CURRENT | 1958-04-21 | Active | |
FESTIVAL DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1976-04-27 | Active | |
MINIURBAN LIMITED | Director | 2013-05-01 | CURRENT | 1988-09-13 | Active | |
BEN SHAWS DISPENSE DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1928-06-14 | Active | |
BEACON HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2003-08-01 | Active | |
CARIEL SOFT DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1978-01-24 | Active | |
CABANA SOFT DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1968-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Sarah Louise Caddy on 2024-03-21 | ||
Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY | ||
DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON | |
TM02 | Termination of appointment of Timothy John Croston on 2020-03-02 | |
AP03 | Appointment of Mr David Rattigan as company secretary on 2020-03-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID RATTIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Timothy John Croston on 2019-08-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON | |
AR01 | 06/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLS | |
AR01 | 06/02/12 FULL LIST | |
RES01 | ADOPT ARTICLES 19/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS | |
AR01 | 06/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY JOHN CROSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDAN HYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR BRENDAN HYNES | |
288b | APPOINTMENT TERMINATED SECRETARY TAYLOR PURKIS | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BRENDAN HYNES | |
288a | SECRETARY APPOINTED MR TAYLOR PURKIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 35-37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/01/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
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.
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. |