BEACON WASTE LIMITED

Register to unlock more data on OkredoRegister

BEACON WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650198

Incorporation date

01/10/1991

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of Fcc Environment Services (Uk) Limited as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Urbaser Limited as a director on 2025-10-29
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon06/10/2025
Register inspection address has been changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Fcc Environment 3 Sidings Court White Rose Way Doncaster DN4 5NU
dot icon27/02/2025
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-27
dot icon11/11/2024
Change of details for Mercia Waste Management Limited as a person with significant control on 2024-11-01
dot icon08/11/2024
Registered office address changed from 3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-08
dot icon03/11/2024
Change of details for Mercia Waste Management Limited as a person with significant control on 2024-11-01
dot icon01/11/2024
Registered office address changed from The Marina Kings Road Evesham Worcestershire WR11 3XZ to 3 Sidings Court, White Rose Way Doncaster DN4 5nd on 2024-11-01
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon17/07/2024
Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01
dot icon14/06/2024
Appointment of Mr Steven John Longdon as a director on 2024-06-10
dot icon23/02/2024
Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-02-01
dot icon23/02/2024
Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon05/10/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon14/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon13/10/2022
Director's details changed for Mr Vicente Federico Orts-Llopis on 2022-10-13
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/08/2022
Director's details changed for Fcc Environment Services (Uk) Limited on 2022-04-01
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Director's details changed for Mr. Javier Peiro Balaguer on 2020-08-20
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon09/01/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Mr. Javier Peiro Balaguer on 2018-08-28
dot icon31/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Director's details changed for Mr. Javier Peiro Balaguer on 2017-03-12
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon17/03/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Director's details changed for Urbaser Limited on 2015-10-07
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Registration of charge 026501980003
dot icon15/11/2013
Director's details changed for Fcc Environment Services (Uk) Limited on 2013-11-04
dot icon14/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/10/2013
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Director's details changed for Mr. Javier Peiro on 2012-10-04
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/09/2012
Director's details changed for Focsa Services (Uk) Limited on 2012-05-11
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Appointment of Mr. Vicente Federico Orts-Llopis as a director
dot icon21/10/2010
Appointment of Urbaser Limited as a director
dot icon21/10/2010
Appointment of Mr. Javier Peiro as a director
dot icon21/10/2010
Appointment of Focsa Services (Uk) Limited as a director
dot icon20/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Mercia Waste Management Limited as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon02/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon21/10/2009
Register inspection address has been changed from Pelipar House 1St Floor, 9 Cloak Lane London EC4R 2RU
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Location of register of members
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from 106 high street evesham worcestershire WR11 4EL
dot icon29/10/2007
Return made up to 01/10/07; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 01/10/06; full list of members
dot icon09/03/2006
Return made up to 01/10/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon21/12/2004
Return made up to 01/10/04; full list of members
dot icon21/12/2004
Director's particulars changed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/10/2003
Location of register of members
dot icon22/10/2003
Return made up to 01/10/03; full list of members
dot icon18/09/2003
Secretary's particulars changed
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 01/10/02; full list of members
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Miscellaneous
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 01/10/01; full list of members
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/10/2000
Return made up to 01/10/00; full list of members
dot icon22/10/1999
Return made up to 01/10/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-24
dot icon06/02/1999
Location of register of members
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon29/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon04/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Declaration of assistance for shares acquisition
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New secretary appointed
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon30/10/1998
Return made up to 01/10/98; full list of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
Resolutions
dot icon27/10/1997
Return made up to 01/10/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Return made up to 01/10/96; no change of members
dot icon05/03/1996
New director appointed
dot icon22/01/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon26/10/1995
Return made up to 01/10/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 01/10/94; full list of members
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon19/11/1993
Memorandum and Articles of Association
dot icon19/11/1993
Resolutions
dot icon15/11/1993
New secretary appointed
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Return made up to 01/10/93; full list of members
dot icon23/06/1993
Particulars of contract relating to shares
dot icon23/06/1993
Ad 15/03/93--------- £ si 2865420@1
dot icon19/05/1993
Ad 15/03/93--------- £ si 2865420@1=2865420 £ ic 2/2865422
dot icon18/05/1993
Full accounts made up to 1992-10-31
dot icon18/05/1993
Accounting reference date extended from 28/02 to 31/03
dot icon18/05/1993
Accounting reference date shortened from 31/10 to 28/02
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
£ nc 100/5000000 01/03/93
dot icon01/02/1993
Director resigned
dot icon20/01/1993
Certificate of change of name
dot icon05/01/1993
Registered office changed on 05/01/93 from: hereford & worcester county council,county hall spetchley road worcester.WR5 2NP
dot icon11/12/1992
New director appointed
dot icon11/12/1992
Director resigned;new director appointed
dot icon11/12/1992
Director resigned;new director appointed
dot icon11/12/1992
Director resigned;new director appointed
dot icon02/11/1992
Return made up to 01/10/92; full list of members
dot icon13/08/1992
New director appointed
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
New director appointed
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Director resigned;new director appointed
dot icon29/11/1991
Registered office changed on 29/11/91 from: c/o needham & james windsor house,temple row birmingham west midlands. B2 5LF
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon29/11/1991
New director appointed
dot icon29/11/1991
Director resigned;new director appointed
dot icon29/11/1991
New director appointed
dot icon21/11/1991
Certificate of change of name
dot icon01/10/1991
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
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orts-Llopis, Vicente Federico
Director
30/09/2010 - 31/01/2024
71
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/10/2009 - 27/02/2025
158
Peiro Balaguer, Javier
Director
30/09/2010 - 01/07/2024
13
Longdon, Steven John
Director
10/06/2024 - Present
96
Mckenzie, Fraser Wilson
Director
01/02/2024 - Present
36

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 WASTE LIMITED

BEACON WASTE LIMITED is an(a) Active company incorporated on 01/10/1991 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. 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 WASTE LIMITED?

toggle

BEACON WASTE LIMITED is currently Active. It was registered on 01/10/1991 .

Where is BEACON WASTE LIMITED located?

toggle

BEACON WASTE LIMITED is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does BEACON WASTE LIMITED do?

toggle

BEACON WASTE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEACON WASTE LIMITED?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2024-12-31.