BEACON PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BEACON PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953215

Incorporation date

21/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Connect 38 1 Dover Place, Ashford, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/07/2024
Appointment of Mr Terry John Petersen as a director on 2024-07-15
dot icon15/07/2024
Termination of appointment of David Wright as a director on 2024-07-15
dot icon01/06/2024
Director's details changed for Mr David Wright on 2024-06-01
dot icon24/05/2024
Registered office address changed from The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom to 2nd Floor, Connect 38 1 Dover Place Ashford Kent TN23 1FB on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/06/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/09/2022
Registration of charge 039532150002, created on 2022-09-13
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon14/07/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Full accounts made up to 2021-03-31
dot icon24/03/2022
Appointment of Mr Kevin James as a director on 2022-03-23
dot icon24/03/2022
Termination of appointment of Debashis Dasgupta as a director on 2022-03-22
dot icon08/06/2021
Full accounts made up to 2020-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon06/02/2020
Registered office address changed from Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT England to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2020-02-06
dot icon24/12/2019
Registration of charge 039532150001, created on 2019-12-20
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon13/11/2019
Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England to Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT on 2019-11-13
dot icon04/10/2019
Resolutions
dot icon18/09/2019
Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England to Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR on 2019-09-18
dot icon17/09/2019
Appointment of Mr Debashis Dasgupta as a director on 2019-09-16
dot icon17/09/2019
Appointment of Mr David Wright as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Redmond Mcevoy as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Leslie Deacon as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Harry Keenan as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Conor Francis Costigan as a director on 2019-09-16
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/07/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/03/2017
Director's details changed for Conor Francis Costigan on 2017-02-28
dot icon18/01/2017
Director's details changed for Redmond Mcevoy on 2017-01-16
dot icon28/06/2016
Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on 2016-06-28
dot icon17/06/2016
Full accounts made up to 2016-03-31
dot icon01/05/2016
Director's details changed for Redmond Mcevoy on 2016-04-29
dot icon01/05/2016
Director's details changed for Conor Francis Costigan on 2016-04-29
dot icon01/05/2016
Director's details changed for Mr Leslie Deacon on 2016-04-29
dot icon01/05/2016
Registered office address changed from Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT to Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT on 2016-05-01
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon02/09/2015
Auditor's resignation
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon22/06/2015
Auditor's resignation
dot icon18/05/2015
Appointment of Mr Harry Keenan as a director on 2015-05-01
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon03/12/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon03/12/2014
Registered office address changed from The Regent the Broadway Crowborough East Sussex TN6 1DA to Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT on 2014-12-03
dot icon03/12/2014
Termination of appointment of Steven Short as a director on 2014-11-27
dot icon03/12/2014
Appointment of Leslie Deacon as a director on 2014-11-27
dot icon03/12/2014
Appointment of Redmond Mcevoy as a director on 2014-11-27
dot icon03/12/2014
Appointment of Conor Francis Costigan as a director on 2014-11-27
dot icon29/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/03/2014
Director's details changed for Dr Steven Short on 2014-01-01
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/02/2013
Director's details changed for Dr Steven Short on 2013-02-18
dot icon19/02/2013
Registered office address changed from the Vine Saint Johns Road Crowborough East Sussex TN6 1RT on 2013-02-19
dot icon07/08/2012
Accounts for a small company made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Joan Short as a director
dot icon09/03/2012
Termination of appointment of Joan Short as a secretary
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-04-30
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mrs Joan Ann Short on 2010-03-24
dot icon24/03/2010
Director's details changed for Mrs Joan Ann Short on 2009-08-25
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon26/08/2009
Director appointed mrs joan ann short
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon25/03/2009
Secretary's change of particulars joan short logged form
dot icon25/03/2009
Secretary's change of particulars / joan johnston / 03/09/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 21/03/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon16/02/2006
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon03/10/2005
Auditor's resignation
dot icon30/09/2005
Accounts for a small company made up to 2004-11-30
dot icon07/06/2005
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2004-04-30
dot icon26/03/2004
Return made up to 21/03/04; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2003-04-30
dot icon27/03/2003
Return made up to 21/03/03; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2002-04-30
dot icon26/03/2002
Return made up to 21/03/02; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2001-04-30
dot icon21/03/2001
Return made up to 21/03/01; full list of members
dot icon10/05/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon21/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Kevin
Director
23/03/2022 - Present
28
Wright, David
Director
16/09/2019 - 15/07/2024
6
Dasgupta, Debashis
Director
16/09/2019 - 22/03/2022
15
Deacon, Leslie Robert
Director
27/11/2014 - 16/09/2019
59
Keenan, Harry
Director
01/05/2015 - 16/09/2019
22

Persons with Significant Control

0

No PSC data available.

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 PHARMACEUTICALS LIMITED

BEACON PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent TN23 1FB. There are currently 2 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 PHARMACEUTICALS LIMITED?

toggle

BEACON PHARMACEUTICALS LIMITED is currently Active. It was registered on 21/03/2000 .

Where is BEACON PHARMACEUTICALS LIMITED located?

toggle

BEACON PHARMACEUTICALS LIMITED is registered at 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent TN23 1FB.

What does BEACON PHARMACEUTICALS LIMITED do?

toggle

BEACON PHARMACEUTICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BEACON PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.