BEACON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEACON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129971

Incorporation date

23/11/1995

Size

Medium

Contacts

Registered address

Registered address

Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon30/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/10/2024
Full accounts made up to 2023-10-31
dot icon01/03/2024
Termination of appointment of Andrew Richard Lewis-Thomas as a director on 2024-02-27
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/09/2023
Appointment of Mrs Sarah Jane Flint as a director on 2023-09-19
dot icon27/07/2023
Full accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon27/10/2022
Full accounts made up to 2021-10-31
dot icon07/03/2022
Director's details changed for Mr Andrew Richard Lewis Thomas on 2022-03-07
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/12/2020
Registration of charge 031299710003, created on 2020-12-14
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Appointment of Mr Daniel Black as a director on 2020-01-15
dot icon07/01/2020
Registration of charge 031299710002, created on 2019-12-23
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon12/11/2019
Notification of Beacon International Holdings Limited as a person with significant control on 2019-08-30
dot icon12/11/2019
Cessation of Rosamund Ann Goodhind as a person with significant control on 2019-08-30
dot icon12/11/2019
Cessation of John Coulton Goodhind as a person with significant control on 2019-08-30
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon24/09/2019
Sub-division of shares on 2019-08-30
dot icon24/09/2019
Change of share class name or designation
dot icon23/09/2019
Resolutions
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon13/11/2017
Director's details changed for Mr John Coulton Goodhind on 2016-02-19
dot icon03/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/06/2015
Current accounting period extended from 2015-05-31 to 2015-10-31
dot icon24/02/2015
Termination of appointment of John Coulton Goodhind as a secretary on 2002-11-11
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Appointment of Rosamund Ann Goodhind as a secretary
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon12/11/2014
Appointment of Mrs Rosamund Ann Goodhind as a secretary on 2013-11-12
dot icon12/11/2014
Termination of appointment of John Coulton Goodhind as a secretary on 2013-11-12
dot icon14/10/2014
Termination of appointment of Jody Cunningham as a director on 2014-07-31
dot icon13/03/2014
Registered office address changed from 29 Station Road Desborough Kettering Northamptonshire NN14 2RL on 2014-03-13
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/12/2013
Registration of charge 031299710001
dot icon20/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon20/11/2013
Appointment of Ms Jody Cunningham as a director
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr John Coulton Goodhind on 2010-02-02
dot icon11/11/2010
Secretary's details changed for Mr John Coulton Goodhind on 2010-02-02
dot icon10/02/2010
Director's details changed for Mr John Coulton Goodhind on 2010-02-02
dot icon26/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr John Coulton Goodhind on 2009-11-12
dot icon12/11/2009
Secretary's details changed for John Coulton Goodhind on 2009-11-12
dot icon12/11/2009
Director's details changed for Andrew Richard Lewis Thomas on 2009-11-12
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 11/11/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Secretary's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/12/2006
Return made up to 11/11/06; full list of members
dot icon21/02/2006
Return made up to 11/11/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 11/11/04; full list of members
dot icon25/11/2003
Return made up to 11/11/03; full list of members
dot icon24/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/06/2003
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Ad 21/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/01/2003
Return made up to 11/11/02; full list of members
dot icon03/01/2003
New secretary appointed
dot icon29/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/01/2002
Return made up to 11/11/01; full list of members
dot icon07/01/2002
New secretary appointed
dot icon17/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon02/01/2001
Return made up to 11/11/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon09/12/1999
Return made up to 11/11/99; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon21/12/1998
Return made up to 11/11/98; full list of members
dot icon18/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon10/12/1997
Return made up to 11/11/97; no change of members
dot icon29/08/1997
Accounts for a dormant company made up to 1996-11-30
dot icon13/11/1996
Return made up to 11/11/96; full list of members
dot icon02/05/1996
New director appointed
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
Registered office changed on 24/04/96 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

54
2022
change arrow icon-10.69 % *

* during past year

Cash in Bank

£656,783.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
6.09M
-
0.00
735.40K
-
2022
54
6.47M
-
9.85M
656.78K
-
2022
54
6.47M
-
9.85M
656.78K
-

Employees

2022

Employees

54 Ascended8 % *

Net Assets(GBP)

6.47M £Ascended6.11 % *

Total Assets(GBP)

-

Turnover(GBP)

9.85M £Ascended- *

Cash in Bank(GBP)

656.78K £Descended-10.69 % *

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
Goodhind, John Coulton
Director
23/11/1995 - Present
11
Lewis-Thomas, Andrew Richard
Director
21/04/2003 - 27/02/2024
3
Flint, Sarah Jane
Director
19/09/2023 - Present
-
Black, Daniel
Director
15/01/2020 - Present
3

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

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About BEACON INTERNATIONAL LIMITED

BEACON INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON INTERNATIONAL LIMITED?

toggle

BEACON INTERNATIONAL LIMITED is currently Active. It was registered on 23/11/1995 .

Where is BEACON INTERNATIONAL LIMITED located?

toggle

BEACON INTERNATIONAL LIMITED is registered at Elgee Works, Victoria Street, Desborough, Northamptonshire NN14 2LX.

What does BEACON INTERNATIONAL LIMITED do?

toggle

BEACON INTERNATIONAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BEACON INTERNATIONAL LIMITED have?

toggle

BEACON INTERNATIONAL LIMITED had 54 employees in 2022.

What is the latest filing for BEACON INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.