BEACONS CRAFTS LTD

Register to unlock more data on OkredoRegister

BEACONS CRAFTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199638

Incorporation date

16/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Bethel Square, Brecon, Powys LD3 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/02/2025
Termination of appointment of Carole Ann Webb as a director on 2025-01-31
dot icon27/08/2024
Appointment of Ms Carole Ann Webb as a director on 2024-04-19
dot icon27/08/2024
Termination of appointment of Elsa Louise Cleminson as a director on 2024-02-16
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon05/03/2024
Appointment of Miss Elsa Louise Cleminson as a director on 2024-02-16
dot icon05/03/2024
Termination of appointment of Carole Ann Webb as a director on 2024-02-16
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2024
Termination of appointment of Elsa Louise Cleminson as a director on 2024-02-16
dot icon27/02/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Memorandum and Articles of Association
dot icon30/08/2022
Resolutions
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon10/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/01/2022
Appointment of Mrs Elke Martina Curtis as a director on 2022-01-07
dot icon18/01/2022
Termination of appointment of Michael John Bloomfield as a director on 2022-01-07
dot icon18/01/2022
Appointment of Miss Elsa Louise Cleminson as a director on 2022-01-07
dot icon14/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-03-25 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/05/2017
Termination of appointment of Gillian Clark as a director on 2017-05-15
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Termination of appointment of Trudi Owen as a director on 2016-07-26
dot icon02/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Angela Tambling as a director on 2016-05-17
dot icon02/06/2016
Termination of appointment of Ann Darlington as a director on 2015-08-15
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon12/06/2013
Director's details changed for Carole Ann Webb on 2009-10-01
dot icon25/02/2013
Appointment of Mrs Julie Reid as a director
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2013
Appointment of Mrs Trudi Owen as a director
dot icon13/02/2013
Appointment of Mrs Gillian Clark as a director
dot icon13/02/2013
Appointment of Mrs Angela Tambling as a director
dot icon07/02/2013
Termination of appointment of Pauline Roberts as a director
dot icon06/02/2013
Termination of appointment of Pauline Paterson as a secretary
dot icon06/02/2013
Registered office address changed from 2 Llanelieu Court Talgarth Brecon Powys LD3 0EB on 2013-02-06
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon18/05/2010
Director's details changed for Carole Ann Webb on 2010-05-16
dot icon18/05/2010
Director's details changed for Marieanne Rebecca Griffiths on 2010-05-16
dot icon18/05/2010
Director's details changed for Pauline Ann Roberts on 2010-05-16
dot icon18/05/2010
Director's details changed for Michael John Bloomfield on 2010-05-16
dot icon15/03/2010
Registered office address changed from 2 Llanelieu Court Talgarth Brecon Powys LD30EB on 2010-03-15
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2009
Appointment of Mrs Ann Darlington as a director
dot icon13/10/2009
Appointment of Mrs Pauline Paterson as a secretary
dot icon13/10/2009
Termination of appointment of Pauline Roberts as a secretary
dot icon13/10/2009
Secretary's details changed for Pauline Ann Roberts on 2009-08-12
dot icon13/10/2009
Secretary's details changed for Pauline Ann Roberts on 2009-08-12
dot icon07/09/2009
Registered office changed on 07/09/2009 from 1 cobbstown talyllyn brecon powys LD3 7TA
dot icon24/06/2009
Return made up to 16/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/07/2008
Return made up to 16/05/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 16/05/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 16/05/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 16/05/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/06/2004
Return made up to 16/05/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/06/2003
Return made up to 16/05/03; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/12/2002
Director resigned
dot icon08/12/2002
Director resigned
dot icon25/06/2002
Return made up to 16/05/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 16/05/01; no change of members
dot icon21/02/2001
Full accounts made up to 2000-05-31
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Return made up to 16/05/00; change of members
dot icon07/02/2000
Full accounts made up to 1999-05-31
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Return made up to 16/05/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-05-31
dot icon20/08/1998
Return made up to 16/05/98; change of members
dot icon29/06/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon26/01/1998
Accounts for a small company made up to 1997-05-31
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Return made up to 16/05/97; full list of members
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon16/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.17K
-
0.00
27.27K
-
2022
0
19.85K
-
0.00
20.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tambling, Angela
Director
11/02/2013 - 16/05/2016
3
Beaton, Karen Joyce
Director
24/02/1999 - 02/02/2004
1
Paterson, Pauline Ann
Director
25/06/1996 - 20/08/2002
3
Roberts, Pauline Ann
Director
15/05/1996 - 25/04/2011
-
Bloomfield, Michael John
Director
03/12/1997 - 06/01/2022
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 BEACONS CRAFTS LTD

BEACONS CRAFTS LTD is an(a) Active company incorporated on 16/05/1996 with the registered office located at Unit 8 Bethel Square, Brecon, Powys LD3 7JP. 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 BEACONS CRAFTS LTD?

toggle

BEACONS CRAFTS LTD is currently Active. It was registered on 16/05/1996 .

Where is BEACONS CRAFTS LTD located?

toggle

BEACONS CRAFTS LTD is registered at Unit 8 Bethel Square, Brecon, Powys LD3 7JP.

What does BEACONS CRAFTS LTD do?

toggle

BEACONS CRAFTS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BEACONS CRAFTS LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.