BEACON BOOKS & CRAFTS LIMITED

Register to unlock more data on OkredoRegister

BEACON BOOKS & CRAFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030402

Incorporation date

23/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

28 The Parade, Cwmbran, Torfaen, Gwent NP44 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon02/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-01-31
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon19/10/2018
Appointment of Mr Huw David Crabb as a director on 2018-10-15
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/10/2017
Termination of appointment of Brian Charles Davies as a director on 2017-07-03
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/11/2015
Annual return made up to 2015-11-14 no member list
dot icon20/10/2015
Appointment of Mr Arthur Robert Thomas as a director on 2015-01-01
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/10/2015
Termination of appointment of Dennis Frank Bramwell as a director on 2015-01-01
dot icon16/10/2015
Termination of appointment of James Trevor Jones as a director on 2015-01-01
dot icon17/11/2014
Annual return made up to 2014-11-14 no member list
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/11/2013
Annual return made up to 2013-11-14 no member list
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/11/2012
Annual return made up to 2012-11-14 no member list
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/12/2011
Annual return made up to 2011-11-14 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon05/09/2011
Termination of appointment of Steven Phillips as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/11/2010
Annual return made up to 2010-11-14 no member list
dot icon21/11/2010
Termination of appointment of Edward Swires Hennessy as a director
dot icon07/01/2010
Annual return made up to 2009-11-14 no member list
dot icon07/01/2010
Director's details changed for Arthur Robert Thomas on 2009-10-06
dot icon07/01/2010
Director's details changed for Brian Charles Davies on 2009-10-06
dot icon07/01/2010
Secretary's details changed for Trevor James Jones on 2009-10-06
dot icon07/01/2010
Director's details changed for James Trevor Jones on 2009-10-06
dot icon07/01/2010
Director's details changed for Edward Swires Hennessy on 2009-10-06
dot icon07/01/2010
Director's details changed for Dr Joyce Mcgowan on 2009-10-06
dot icon07/01/2010
Director's details changed for Dennis Frank Bramwell on 2009-10-06
dot icon07/01/2010
Director's details changed for John Albert Cox on 2009-10-06
dot icon24/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/12/2008
Director appointed edward swires hennessy
dot icon27/11/2008
Director's change of particulars / brian davies / 20/05/2008
dot icon27/11/2008
Annual return made up to 14/11/08
dot icon17/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/11/2007
Annual return made up to 14/11/07
dot icon14/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/12/2006
Annual return made up to 14/11/06
dot icon15/12/2005
Annual return made up to 14/11/05
dot icon15/12/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon19/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/01/2005
Annual return made up to 14/11/04
dot icon25/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/12/2003
Annual return made up to 14/11/03
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/11/2002
Annual return made up to 14/11/02
dot icon06/12/2001
Annual return made up to 14/11/01
dot icon06/12/2001
New secretary appointed
dot icon05/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Annual return made up to 14/11/00
dot icon20/10/2000
Full accounts made up to 2000-01-31
dot icon05/12/1999
Annual return made up to 14/11/99
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Secretary resigned
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon14/12/1998
Annual return made up to 14/11/98
dot icon19/11/1998
Resolutions
dot icon20/10/1998
Full accounts made up to 1998-01-31
dot icon24/11/1997
Annual return made up to 14/11/97
dot icon13/11/1997
Full accounts made up to 1997-01-31
dot icon02/01/1997
Full accounts made up to 1996-01-31
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Annual return made up to 20/11/96
dot icon04/12/1995
Annual return made up to 20/11/95
dot icon11/07/1995
Full accounts made up to 1995-01-31
dot icon28/11/1994
Annual return made up to 20/11/94
dot icon13/09/1994
Accounts for a small company made up to 1994-01-31
dot icon21/12/1993
Annual return made up to 20/11/93
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon28/10/1993
Accounts for a small company made up to 1993-01-31
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Annual return made up to 20/11/92
dot icon26/11/1992
Full accounts made up to 1992-01-31
dot icon27/01/1992
Annual return made up to 31/12/91
dot icon17/01/1992
Full accounts made up to 1991-01-31
dot icon26/04/1991
Annual return made up to 31/12/90
dot icon12/12/1990
Full accounts made up to 1990-01-31
dot icon19/02/1990
Full accounts made up to 1989-01-31
dot icon29/01/1990
Annual return made up to 31/12/89
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon05/06/1989
Full accounts made up to 1988-01-31
dot icon05/06/1989
Accounts for a dormant company made up to 1987-01-31
dot icon05/06/1989
Resolutions
dot icon09/05/1989
Annual return made up to 31/12/87
dot icon09/05/1989
Annual return made up to 31/12/86
dot icon09/05/1989
Annual return made up to 31/12/88
dot icon28/02/1989
Registered office changed on 28/02/89 from: 1 north walk cwmbran gwent NP44 1PR
dot icon28/02/1989
Director's particulars changed
dot icon02/02/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon23/06/1986
Incorporation
dot icon23/06/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.18K
-
0.00
-
-
2022
2
17.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabb, Huw David
Director
15/10/2018 - Present
-
Cox, John Albert
Director
01/10/2005 - Present
-
Thomas, Arthur Robert
Director
01/01/2015 - Present
-
Thomas, Arthur Robert
Director
01/10/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON BOOKS & CRAFTS LIMITED

BEACON BOOKS & CRAFTS LIMITED is an(a) Active company incorporated on 23/06/1986 with the registered office located at 28 The Parade, Cwmbran, Torfaen, Gwent NP44 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON BOOKS & CRAFTS LIMITED?

toggle

BEACON BOOKS & CRAFTS LIMITED is currently Active. It was registered on 23/06/1986 .

Where is BEACON BOOKS & CRAFTS LIMITED located?

toggle

BEACON BOOKS & CRAFTS LIMITED is registered at 28 The Parade, Cwmbran, Torfaen, Gwent NP44 1PT.

What does BEACON BOOKS & CRAFTS LIMITED do?

toggle

BEACON BOOKS & CRAFTS LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for BEACON BOOKS & CRAFTS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-15 with no updates.