BEACON PLANT HIRE (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BEACON PLANT HIRE (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06194231

Incorporation date

30/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Luxford Place, Lower Road, Forest Row, East Sussex RH18 5HECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon01/07/2025
Termination of appointment of Sean Woodvine as a director on 2025-07-01
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon26/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon26/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon26/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon26/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon06/06/2023
Cessation of Rydon Holdings Limited as a person with significant control on 2023-05-30
dot icon06/06/2023
Notification of Rydon Group Holdings Limited as a person with significant control on 2023-05-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon08/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon22/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon22/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon09/06/2022
Appointment of Mr Sean Woodvine as a director on 2022-06-09
dot icon20/04/2022
Director's details changed for Mr Robert Bond on 2022-04-19
dot icon19/04/2022
Change of details for Rydon Holdings Limited as a person with significant control on 2022-04-19
dot icon19/04/2022
Registered office address changed from Rydon House Station Road Forest Row East Sussex RH18 5DW to Luxford Place Lower Road Forest Row East Sussex RH18 5HE on 2022-04-19
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon07/09/2021
Director's details changed for Mr Mark Day on 2021-09-07
dot icon24/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Particulars of variation of rights attached to shares
dot icon16/12/2020
Change of share class name or designation
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon03/11/2020
Change of details for Rydon Holdings Limited as a person with significant control on 2020-10-23
dot icon03/11/2020
Appointment of Mrs Lisa Claire Fitzsimons as a director on 2020-10-29
dot icon03/11/2020
Termination of appointment of Lynda Ann Saunders as a director on 2020-10-23
dot icon03/11/2020
Termination of appointment of Raymond Saunders as a director on 2020-10-23
dot icon03/11/2020
Satisfaction of charge 1 in full
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/01/2018
Accounts for a small company made up to 2017-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/02/2017
Full accounts made up to 2016-09-30
dot icon03/11/2016
Appointment of Mr Mark Day as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Mark Day as a secretary on 2016-10-31
dot icon03/11/2016
Termination of appointment of Antony David Wilkinson as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Antony David Wilkinson as a secretary on 2016-10-31
dot icon22/04/2016
Accounts for a small company made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon08/02/2016
Satisfaction of charge 2 in full
dot icon22/05/2015
Statement of company's objects
dot icon22/05/2015
Resolutions
dot icon19/04/2015
Accounts for a small company made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Robert Bond on 2014-04-01
dot icon20/11/2013
Termination of appointment of Paul Wright as a director
dot icon22/10/2013
Secretary's details changed for Mr Tony Wilkinson on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Tony Wilkinson on 2013-10-22
dot icon14/06/2013
Termination of appointment of John Kitchin as a director
dot icon24/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/02/2013
Accounts for a small company made up to 2012-09-30
dot icon22/11/2012
Appointment of Mr Tony Wilkinson as a director
dot icon22/11/2012
Appointment of Mr Tony Wilkinson as a secretary
dot icon22/11/2012
Termination of appointment of Paul Wright as a secretary
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-09-30
dot icon03/05/2011
Accounts for a small company made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for Lynda Ann Saunders on 2010-03-30
dot icon18/05/2010
Director's details changed for Raymond Saunders on 2010-03-30
dot icon16/01/2010
Accounts for a small company made up to 2009-09-30
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2009
Return made up to 30/03/09; full list of members
dot icon01/04/2009
Return made up to 12/06/08; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/06/2008
Return made up to 30/03/08; full list of members
dot icon24/10/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon23/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Registered office changed on 24/09/07 from: rydon house station road forest row east sussex RH18 5DW
dot icon24/09/2007
Notice of assignment of name or new name to shares
dot icon24/09/2007
Ad 30/03/07-03/09/07 £ si 99@1=99 £ ic 1/100
dot icon17/09/2007
New secretary appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: sussex house, farningham road crowborough east ussex TN6 2JP
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
New secretary appointed
dot icon30/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Bond, Robert
Director
03/09/2007 - Present
59
Fitzsimons, Lisa Claire
Director
29/10/2020 - Present
7
Woodvine, Sean
Director
09/06/2022 - 01/07/2025
1
Day, Mark, Mr
Director
31/10/2016 - Present
1

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

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 PLANT HIRE (SOUTHERN) LIMITED

BEACON PLANT HIRE (SOUTHERN) LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at Luxford Place, Lower Road, Forest Row, East Sussex RH18 5HE. 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 PLANT HIRE (SOUTHERN) LIMITED?

toggle

BEACON PLANT HIRE (SOUTHERN) LIMITED is currently Active. It was registered on 30/03/2007 .

Where is BEACON PLANT HIRE (SOUTHERN) LIMITED located?

toggle

BEACON PLANT HIRE (SOUTHERN) LIMITED is registered at Luxford Place, Lower Road, Forest Row, East Sussex RH18 5HE.

What does BEACON PLANT HIRE (SOUTHERN) LIMITED do?

toggle

BEACON PLANT HIRE (SOUTHERN) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BEACON PLANT HIRE (SOUTHERN) LIMITED?

toggle

The latest filing was on 01/07/2025: Termination of appointment of Sean Woodvine as a director on 2025-07-01.