BEACON SOUTH YORKSHIRE LTD.

Register to unlock more data on OkredoRegister

BEACON SOUTH YORKSHIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05385670

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-25 Doncaster Road, Barnsley, South Yorkshire S70 1THCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon10/04/2026
Termination of appointment of Diane Grummett as a director on 2026-04-06
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of Claire Duffield as a director on 2025-05-21
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/10/2023
Termination of appointment of Jamie Ashton as a director on 2023-09-07
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon27/02/2023
Second filing for the appointment of Mrs Diane Grummett as a director
dot icon15/09/2022
Director's details changed for Mrs Helen Christine Key on 2022-09-08
dot icon15/09/2022
Director's details changed for Mrs Sheila Owen on 2022-09-08
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Appointment of Mrs Diane Grummett as a director on 2022-07-16
dot icon29/04/2022
Appointment of Mrs Jamie Ashton as a director on 2022-04-15
dot icon07/04/2022
Termination of appointment of Russell Paul Hancock as a director on 2022-04-07
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon25/01/2021
Termination of appointment of Cheryl Langfield as a director on 2021-01-04
dot icon18/01/2021
Appointment of Mrs Cheryl Langfield as a director on 2020-10-08
dot icon05/01/2021
Appointment of Mr Russell Hancock as a director on 2020-10-08
dot icon21/10/2020
Termination of appointment of Leslie Holburt as a director on 2020-10-08
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Director's details changed for Mrs Christine Key on 2019-04-17
dot icon17/04/2019
Appointment of Mrs Christine Key as a director on 2019-04-16
dot icon08/04/2019
Termination of appointment of Beth Cooper as a director on 2019-03-10
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/01/2019
Second filing for the appointment of Leslie Holburt as a director
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Director's details changed for Mr Leslie Holburt on 2018-11-15
dot icon01/11/2018
Appointment of Ms Claire Duffield as a director on 2018-10-18
dot icon09/08/2018
Termination of appointment of Nigel Middlehurst as a director on 2018-07-30
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon15/12/2017
Resolutions
dot icon15/12/2017
Appointment of Mr Nigel Middlehurst as a director on 2017-10-03
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Appointment of Ms Beth Cooper as a director on 2017-06-15
dot icon08/06/2017
Termination of appointment of Melvyn West as a director on 2016-07-30
dot icon04/06/2017
Termination of appointment of Debbie Baxter as a director on 2017-06-02
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon19/02/2017
Termination of appointment of Emily Clancy as a director on 2017-02-15
dot icon22/09/2016
Appointment of Mrs Gillian Tracey Andrews as a director on 2016-08-23
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Termination of appointment of Peter Begent as a director on 2016-07-01
dot icon06/06/2016
Resolutions
dot icon04/04/2016
Appointment of Miss Emily Clancy as a director on 2016-02-24
dot icon09/03/2016
Annual return made up to 2016-03-08 no member list
dot icon16/09/2015
Appointment of Mr Peter Begent as a director on 2015-09-08
dot icon16/09/2015
Appointment of Ms Debbie Baxter as a director on 2015-09-08
dot icon15/09/2015
Appointment of Mr Leslie Holburt as a director on 2015-09-08
dot icon10/09/2015
Termination of appointment of Claire Dawson as a director on 2015-05-08
dot icon17/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of June Carol Marshall as a director on 2015-04-07
dot icon16/03/2015
Annual return made up to 2015-03-08 no member list
dot icon18/09/2014
Appointment of Ms Claire Dawson as a director on 2014-08-04
dot icon18/09/2014
Director's details changed for Mr Melvyn West on 2014-08-04
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Termination of appointment of Heather Jowett as a director
dot icon10/03/2014
Annual return made up to 2014-03-08 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-08 no member list
dot icon09/08/2012
Appointment of Mrs Sandra Cross as a director
dot icon09/08/2012
Appointment of Mrs Heather Ann Jowett as a director
dot icon09/08/2012
Director's details changed for Mr Melvyn West on 2012-08-01
dot icon09/08/2012
Director's details changed for Mrs Sheila Owen on 2012-08-01
dot icon09/08/2012
Termination of appointment of Andrea Watkins as a director
dot icon09/08/2012
Termination of appointment of Dianne France as a director
dot icon09/08/2012
Termination of appointment of Pauline Hitchens as a secretary
dot icon03/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-08 no member list
dot icon20/09/2011
Appointment of Mrs Andrea Watkins as a director
dot icon08/09/2011
Appointment of Mrs Sheila Owen as a director
dot icon08/09/2011
Director's details changed for Mr Melvyn West on 2011-08-01
dot icon08/09/2011
Termination of appointment of Pauline Hitchens as a director
dot icon08/09/2011
Appointment of Mrs Dianne France as a director
dot icon08/09/2011
Termination of appointment of Shiela Owen as a secretary
dot icon08/09/2011
Appointment of Mrs Pauline Ann Hitchens as a secretary
dot icon30/08/2011
Termination of appointment of Pamela Henderson as a director
dot icon19/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-08 no member list
dot icon30/12/2010
Termination of appointment of Ana Von Atzingen Klein as a director
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Appointment of Mrs Pauline Ann Hitchens as a director
dot icon05/08/2010
Appointment of Mrs Ana Von Atzingen Klein as a director
dot icon28/07/2010
Termination of appointment of Denise Jones as a director
dot icon19/03/2010
Annual return made up to 2010-03-08 no member list
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Director's details changed for Mrs June Carol Marshall on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Melvyn West on 2010-03-18
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Denise Jones on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Shiela Owen on 2010-03-18
dot icon28/07/2009
Director appointed mr melvyn west
dot icon27/07/2009
Director appointed mrs june carol marshall
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Annual return made up to 08/03/09
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 08/03/08
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Annual return made up to 08/03/07
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon17/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Resolutions
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon18/07/2006
New secretary appointed
dot icon03/05/2006
Registered office changed on 03/05/06 from: 16 doncaster road barnsley south yorkshire S70 1TH
dot icon13/04/2006
Annual return made up to 08/03/06
dot icon30/07/2005
Registered office changed on 30/07/05 from: 27-29 western street barnsley south yorkshire S70 2BT
dot icon08/03/2005
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
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Sheila
Director
01/08/2011 - Present
-
Key, Helen Christine
Director
16/04/2019 - Present
1
Jones, Denise
Director
07/03/2005 - 18/07/2010
-
Middlehurst, Nigel
Director
03/10/2017 - 30/07/2018
9
Begent, Peter
Director
07/09/2015 - 30/06/2016
1

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 SOUTH YORKSHIRE LTD.

BEACON SOUTH YORKSHIRE LTD. is an(a) Active company incorporated on 08/03/2005 with the registered office located at 19-25 Doncaster Road, Barnsley, South Yorkshire S70 1TH. 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 SOUTH YORKSHIRE LTD.?

toggle

BEACON SOUTH YORKSHIRE LTD. is currently Active. It was registered on 08/03/2005 .

Where is BEACON SOUTH YORKSHIRE LTD. located?

toggle

BEACON SOUTH YORKSHIRE LTD. is registered at 19-25 Doncaster Road, Barnsley, South Yorkshire S70 1TH.

What does BEACON SOUTH YORKSHIRE LTD. do?

toggle

BEACON SOUTH YORKSHIRE LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEACON SOUTH YORKSHIRE LTD.?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Diane Grummett as a director on 2026-04-06.