BEACONWILD LTD

Register to unlock more data on OkredoRegister

BEACONWILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00736150

Incorporation date

24/09/1962

Size

Small

Contacts

Registered address

Registered address

Holdenhurst, Mill Road, Heathfield, East Sussex TN21 0GGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1962)
dot icon20/04/2026
Certificate of change of name
dot icon28/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon28/01/2026
Director's details changed for Mr David Byrne on 2026-01-14
dot icon28/01/2026
Director's details changed for Mr Nolan Taylor on 2026-01-14
dot icon07/11/2025
Director's details changed for Miss Joanne Kathleen Sorenson on 2025-11-06
dot icon15/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon15/01/2025
Director's details changed for Mr Malcolm Brian Paris on 2025-01-14
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon24/10/2024
Appointment of Mr Nolan Taylor as a director on 2024-10-15
dot icon03/02/2024
Director's details changed for Miss Joanne Kathleen Sorenson on 2024-02-01
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon15/01/2024
Second filing for the appointment of Mr Ian Arthur Thomas as a director
dot icon14/11/2023
Director's details changed for Mr David Byrne on 2023-11-01
dot icon23/10/2023
Appointment of Mr Ian Arthur Thomas as a director on 2023-10-16
dot icon13/10/2023
Accounts for a small company made up to 2023-03-31
dot icon02/08/2023
Termination of appointment of Richard Leon as a director on 2023-07-26
dot icon02/08/2023
Termination of appointment of William Francis Rendall as a director on 2023-07-26
dot icon30/06/2023
Appointment of Dr Irina Conlan as a director on 2023-06-29
dot icon10/02/2023
Director's details changed for Miss Joanne Kathleen Sorenson on 2023-01-24
dot icon24/01/2023
Appointment of Mr Richard Leon as a director on 2023-01-09
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/08/2022
Registered office address changed from , C/O Nolan Taylor Abbeyfield House, North Road, Alfriston, East Sussex, BN26 5XB, England to Holdenhurst Mill Road Heathfield East Sussex TN21 0GG on 2022-08-04
dot icon21/07/2022
Termination of appointment of Lynne Elizabeth Phair as a director on 2022-07-16
dot icon27/04/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon10/11/2021
Accounts for a small company made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon18/02/2021
Termination of appointment of Anthony Tallents Davy as a director on 2021-02-09
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon08/01/2021
Director's details changed for Miss Joanne Kathleen Sorenson on 2020-12-03
dot icon12/06/2020
Registration of charge 007361500010, created on 2020-06-09
dot icon12/06/2020
Registration of charge 007361500009, created on 2020-06-09
dot icon01/06/2020
Appointment of Mr Peter James Anderson as a secretary on 2020-05-25
dot icon29/05/2020
Appointment of Mr Peter James Anderson as a director on 2020-05-25
dot icon11/02/2020
Termination of appointment of David Carver as a secretary on 2020-02-10
dot icon11/02/2020
Termination of appointment of David James Carver as a director on 2020-02-10
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon01/12/2019
Resolutions
dot icon12/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Satisfaction of charge 8 in full
dot icon25/04/2019
Registered office address changed from , Abbeyfield Nolan Taylor, North Road, Alfriston, East Sussex, BN26 5XB, England to Holdenhurst Mill Road Heathfield East Sussex TN21 0GG on 2019-04-25
dot icon24/04/2019
Registered office address changed from , C/O Nolan Taylor, Holdenhurst Mill Road, Heathfield, East Sussex, TN21 0XD to Holdenhurst Mill Road Heathfield East Sussex TN21 0GG on 2019-04-24
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Appointment of Mr John Michael Timbs as a director on 2018-07-09
dot icon11/07/2018
Appointment of Mr David James Carver as a director on 2018-07-09
dot icon11/07/2018
Termination of appointment of Ian Arthur Thomas as a director on 2018-07-09
dot icon10/07/2018
Termination of appointment of David James Carver as a director on 2018-07-08
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon04/12/2017
Appointment of Mr Anthony Tallents Davy as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Christopher Edward James Allanson as a director on 2017-12-01
dot icon29/09/2017
Accounts for a small company made up to 2017-03-31
dot icon22/05/2017
Resolutions
dot icon04/05/2017
Termination of appointment of Russell Roy Woolley as a director on 2017-04-27
dot icon03/05/2017
Appointment of Mr William Francis Rendall as a director on 2017-04-27
dot icon30/03/2017
Appointment of Mr David James Carver as a director on 2017-02-10
dot icon03/03/2017
Auditor's resignation
dot icon02/03/2017
Appointment of Miss Joanne Kathleen Sorenson as a director on 2017-02-10
dot icon27/02/2017
Appointment of Mr David Carver as a secretary on 2017-02-10
dot icon21/02/2017
Auditor's resignation
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon06/01/2017
Termination of appointment of Christopher Raymond Attwood as a director on 2016-12-07
dot icon05/01/2017
Termination of appointment of Christopher Raymond Attwood as a director on 2016-12-07
dot icon08/12/2016
Termination of appointment of Christopher Raymond Attwood as a secretary on 2016-12-07
dot icon08/12/2016
Termination of appointment of Christopher Raymond Attwood as a secretary on 2016-12-07
dot icon19/08/2016
Termination of appointment of Stephen George Carter as a director on 2016-07-28
dot icon01/08/2016
Appointment of Mr Christopher Raymond Attwood as a secretary on 2016-07-28
dot icon29/07/2016
Termination of appointment of Michael Staff as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Joyce Foot as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Brenda Constance Sproat as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Derek James Budd as a director on 2016-07-28
dot icon29/07/2016
Satisfaction of charge 5 in full
dot icon29/07/2016
Satisfaction of charge 1 in full
dot icon29/07/2016
Satisfaction of charge 4 in full
dot icon29/07/2016
Satisfaction of charge 6 in full
dot icon29/07/2016
Satisfaction of charge 7 in full
dot icon29/07/2016
Satisfaction of charge 3 in full
dot icon29/07/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Appointment of Mr Christopher Raymond Attwood as a director on 2016-04-01
dot icon28/01/2016
Termination of appointment of Muriel Grange as a director on 2016-01-27
dot icon28/01/2016
Termination of appointment of Jean Beeching as a director on 2016-01-27
dot icon28/01/2016
Annual return made up to 2016-01-22 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Mrs Lynne Elizabeth Phair as a director on 2015-10-19
dot icon21/10/2015
Appointment of Mr Ian Arthur Thomas as a director on 2015-10-19
dot icon21/10/2015
Appointment of Mr Christopher Edward James Allanson as a director on 2015-10-19
dot icon21/10/2015
Termination of appointment of Nigel Christopher Waterson as a director on 2015-10-19
dot icon26/08/2015
Termination of appointment of Brian Flint as a director on 2015-07-11
dot icon24/08/2015
Termination of appointment of Brian Flint as a secretary on 2015-07-11
dot icon29/04/2015
Appointment of Mr Russell Roy Woolley as a director on 2014-07-28
dot icon29/04/2015
Termination of appointment of Henrietta Palmer as a director on 2015-04-27
dot icon18/02/2015
Full accounts made up to 2014-03-31
dot icon09/02/2015
Annual return made up to 2015-01-22 no member list
dot icon09/02/2015
Termination of appointment of Joan Caden as a director on 2014-10-27
dot icon01/09/2014
Registered office address changed from , 47 Silverdale Road, Eastbourne, East Sussex, BN20 7AT to Holdenhurst Mill Road Heathfield East Sussex TN21 0GG on 2014-09-01
dot icon30/07/2014
Appointment of Mrs Henrietta Palmer as a director on 2014-06-28
dot icon30/04/2014
Appointment of Mr Brian Flint as a secretary
dot icon30/04/2014
Appointment of Mr Brian Flint as a director
dot icon23/01/2014
Annual return made up to 2014-01-22 no member list
dot icon10/01/2014
Termination of appointment of Sarah Wall as a director
dot icon10/01/2014
Termination of appointment of Sarah Wall as a secretary
dot icon20/11/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Mrs Joyce Foot as a director
dot icon18/09/2013
Appointment of Mrs Sarah Wall as a director
dot icon18/09/2013
Appointment of Mrs Sarah Wall as a secretary
dot icon30/08/2013
Termination of appointment of Richard Hilder as a director
dot icon11/06/2013
Termination of appointment of Richard Bryant as a director
dot icon30/04/2013
Appointment of Mrs Jean Beeching as a director
dot icon29/04/2013
Termination of appointment of Richard Bryant as a secretary
dot icon30/01/2013
Full accounts made up to 2012-03-31
dot icon23/01/2013
Annual return made up to 2013-01-22 no member list
dot icon01/05/2012
Appointment of Mrs Joan Caden as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2012
Annual return made up to 2012-01-21 no member list
dot icon18/11/2011
Appointment of Mr David Byrne as a director
dot icon02/11/2011
Termination of appointment of Frances Bell as a director
dot icon27/09/2011
Appointment of Mr Nigel Waterson as a director
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Vivian Blake Dyke as a director
dot icon01/09/2011
Appointment of Mrs Muriel Grange as a director
dot icon01/09/2011
Appointment of Mr Malcolm Brian Paris as a director
dot icon01/09/2011
Appointment of Mr Richard John Hilder as a director
dot icon01/09/2011
Appointment of Mrs Frances Anne Bell as a director
dot icon25/08/2011
Appointment of Mr Richard Nicholas Bryant as a director
dot icon25/08/2011
Termination of appointment of Vivian Blake Dyke as a secretary
dot icon25/08/2011
Appointment of Mr Richard Nicholas Bryant as a secretary
dot icon25/08/2011
Termination of appointment of Jernnifer Shirley as a director
dot icon25/08/2011
Termination of appointment of Barbara Barrett as a director
dot icon25/08/2011
Termination of appointment of Vivian Blake Dyke as a secretary
dot icon01/04/2011
Certificate of change of name
dot icon01/04/2011
Change of name notice
dot icon09/02/2011
Annual return made up to 2011-01-21 no member list
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-21 no member list
dot icon15/02/2010
Director's details changed for Mr Stephen Carter on 2010-02-15
dot icon15/02/2010
Director's details changed for Jernnifer Shirley on 2010-02-15
dot icon15/02/2010
Director's details changed for Derek James Budd on 2010-02-15
dot icon15/02/2010
Director's details changed for Brenda Constance Sproat on 2010-02-15
dot icon15/02/2010
Director's details changed for Barbara Jean Barrett on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Michael Staff on 2010-02-15
dot icon15/02/2010
Director's details changed for Vivian Whichello Blake Dyke on 2010-02-15
dot icon15/02/2010
Termination of appointment of Peter Bratt as a director
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 21/01/09
dot icon09/02/2009
Director appointed mr peter bratt
dot icon06/02/2009
Director appointed mr stephen george carter
dot icon06/02/2009
Appointment terminated director anne caffyn
dot icon06/02/2009
Appointment terminated director anthony grech
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon18/02/2008
Annual return made up to 21/01/08
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon14/02/2007
Annual return made up to 21/01/07
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon27/09/2006
Accounts made up to 2006-03-31
dot icon03/04/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon03/02/2006
Annual return made up to 21/01/06
dot icon25/11/2005
Registered office changed on 25/11/05 from:\lade house, 7 the goffs, eastbourne, east sussex BN21 1HA
dot icon09/09/2005
Accounts made up to 2005-03-31
dot icon08/02/2005
Annual return made up to 21/01/05
dot icon08/02/2005
New director appointed
dot icon24/11/2004
Resolutions
dot icon20/10/2004
Accounts made up to 2004-03-31
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon17/02/2004
Annual return made up to 21/01/04
dot icon17/02/2004
New director appointed
dot icon10/11/2003
Accounts made up to 2003-03-31
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Annual return made up to 21/01/03
dot icon14/10/2002
Accounts made up to 2002-03-31
dot icon21/03/2002
New director appointed
dot icon04/03/2002
Accounts made up to 2001-03-31
dot icon18/02/2002
Annual return made up to 21/01/02
dot icon01/02/2001
Annual return made up to 21/01/01
dot icon26/10/2000
Accounts made up to 2000-03-31
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Annual return made up to 21/01/00
dot icon09/12/1999
Accounts made up to 1999-03-31
dot icon27/01/1999
Annual return made up to 21/01/99
dot icon27/11/1998
Particulars of mortgage/charge
dot icon27/11/1998
Particulars of mortgage/charge
dot icon09/10/1998
Accounts made up to 1998-03-31
dot icon11/08/1998
Director resigned
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon12/02/1998
Annual return made up to 21/01/98
dot icon12/02/1998
New director appointed
dot icon09/12/1997
Accounts made up to 1997-03-31
dot icon25/02/1997
Annual return made up to 21/01/97
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon24/01/1997
Accounts made up to 1996-03-31
dot icon01/03/1996
New director appointed
dot icon29/01/1996
Annual return made up to 21/01/96
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/08/1995
New secretary appointed
dot icon28/01/1995
Annual return made up to 21/01/95
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts made up to 1994-03-31
dot icon28/01/1994
Annual return made up to 21/01/94
dot icon16/09/1993
Accounts made up to 1993-03-31
dot icon17/01/1993
Annual return made up to 21/01/93
dot icon14/10/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon14/10/1992
Accounts made up to 1992-03-31
dot icon03/03/1992
Accounts made up to 1991-09-30
dot icon19/02/1992
Annual return made up to 21/01/92
dot icon28/01/1991
Accounts made up to 1990-09-30
dot icon28/01/1991
Annual return made up to 21/01/91
dot icon13/02/1990
Annual return made up to 12/01/90
dot icon24/01/1990
Accounts made up to 1989-09-30
dot icon30/01/1989
Accounts made up to 1988-09-30
dot icon30/01/1989
Annual return made up to 17/01/89
dot icon22/08/1988
Accounts made up to 1987-09-30
dot icon16/02/1988
Annual return made up to 27/01/88
dot icon08/07/1987
Registered office changed on 08/07/87 from:\claremont chambers, eastbourne
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon16/02/1987
Accounts made up to 1986-09-30
dot icon16/02/1987
Annual return made up to 21/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1962
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
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Malcolm Brian
Director
01/04/2011 - Present
2
Phair, Lynne Elizabeth
Director
19/10/2015 - 16/07/2022
7
Waterson, Nigel Christopher
Director
01/04/2011 - 19/10/2015
5
Conlan, Irina, Dr
Director
29/06/2023 - Present
4
Budd, Derek James
Director
27/04/1998 - 28/07/2016
3

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 BEACONWILD LTD

BEACONWILD LTD is an(a) Active company incorporated on 24/09/1962 with the registered office located at Holdenhurst, Mill Road, Heathfield, East Sussex TN21 0GG. There are currently 9 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 BEACONWILD LTD?

toggle

BEACONWILD LTD is currently Active. It was registered on 24/09/1962 .

Where is BEACONWILD LTD located?

toggle

BEACONWILD LTD is registered at Holdenhurst, Mill Road, Heathfield, East Sussex TN21 0GG.

What does BEACONWILD LTD do?

toggle

BEACONWILD LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEACONWILD LTD?

toggle

The latest filing was on 20/04/2026: Certificate of change of name.