BEACON FOODS LIMITED

Register to unlock more data on OkredoRegister

BEACON FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738449

Incorporation date

07/08/1992

Size

Medium

Contacts

Registered address

Registered address

Unit 2 Brecon Enterprise Park, Warren Road, Brecon, Powys LD3 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1992)
dot icon15/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon04/04/2025
Change of details for Beacon Foods Holdings Limited as a person with significant control on 2025-03-25
dot icon14/01/2025
Appointment of Mr Jasbir Singh as a director on 2025-01-06
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon01/11/2023
Registration of charge 027384490006, created on 2023-10-31
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of Mark Evans as a director on 2023-09-29
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon10/01/2022
Change of share class name or designation
dot icon24/11/2021
Notification of Beacon Foods Holdings Limited as a person with significant control on 2021-11-24
dot icon24/11/2021
Change of details for Mr Edward Thomas Gough as a person with significant control on 2021-11-24
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon13/11/2019
Registration of charge 027384490004, created on 2019-11-08
dot icon13/11/2019
Registration of charge 027384490005, created on 2019-11-08
dot icon05/11/2019
Registration of charge 027384490003, created on 2019-10-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon17/06/2019
Appointment of Mr Mark Evans as a director on 2019-06-03
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon19/01/2017
Appointment of Mr Jeffrey Wynn Davies as a director on 2017-01-06
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon22/10/2015
Appointment of Mrs Raemonde Jones as a secretary on 2015-10-22
dot icon22/10/2015
Termination of appointment of Edward Thomas Gough as a secretary on 2015-10-22
dot icon04/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Linda Lloyd as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon17/08/2010
Director's details changed for Linda Lloyd on 2010-01-01
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Statement of company's objects
dot icon27/01/2010
Termination of appointment of Raemonde Jones as a director
dot icon20/08/2009
Return made up to 07/08/09; full list of members
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon22/08/2008
Return made up to 07/08/08; full list of members
dot icon22/07/2008
Miscellaneous
dot icon23/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/08/2007
Return made up to 07/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon17/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Return made up to 07/08/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Registered office changed on 26/09/06 from: unit 3 brecon enterprise park warren road brecon LD3 8BT
dot icon10/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon12/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/09/2005
Return made up to 07/08/05; full list of members
dot icon08/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Return made up to 07/08/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Auditor's resignation
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 07/08/03; full list of members
dot icon09/02/2003
Auditor's resignation
dot icon27/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/08/2002
Return made up to 07/08/02; full list of members
dot icon14/08/2001
Return made up to 07/08/01; full list of members
dot icon14/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Auditor's resignation
dot icon22/08/2000
Return made up to 07/08/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon19/08/1999
Return made up to 07/08/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-12-31
dot icon26/08/1998
Return made up to 07/08/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/09/1997
Return made up to 07/08/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1996
Return made up to 07/08/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon26/07/1995
Return made up to 07/08/95; full list of members
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 07/08/94; full list of members
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Accounts for a small company made up to 1993-12-31
dot icon02/02/1994
Ad 31/12/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/02/1994
Resolutions
dot icon23/08/1993
Return made up to 07/08/93; full list of members
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon14/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon17/12/1992
Registered office changed on 17/12/92 from: kynaston barn hentland ross on wye herefordshire HR9 6LP
dot icon17/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/12/1992
Ad 09/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1992
Accounting reference date notified as 31/12
dot icon01/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Registered office changed on 01/09/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Edward Thomas
Director
07/08/1992 - Present
7
Singh, Jasbir
Director
06/01/2025 - Present
-
Davies, Jeffrey Wynn
Director
06/01/2017 - Present
-
Evans, Mark
Director
03/06/2019 - 29/09/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BEACON FOODS LIMITED

BEACON FOODS LIMITED is an(a) Active company incorporated on 07/08/1992 with the registered office located at Unit 2 Brecon Enterprise Park, Warren Road, Brecon, Powys LD3 8BT. There are currently 3 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 FOODS LIMITED?

toggle

BEACON FOODS LIMITED is currently Active. It was registered on 07/08/1992 .

Where is BEACON FOODS LIMITED located?

toggle

BEACON FOODS LIMITED is registered at Unit 2 Brecon Enterprise Park, Warren Road, Brecon, Powys LD3 8BT.

What does BEACON FOODS LIMITED do?

toggle

BEACON FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for BEACON FOODS LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a medium company made up to 2024-12-31.