About

Registered Number: 01466129
Date of Incorporation: 11/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 263 Beacon Park Road, Plymouth, PL2 3JP

 

Having been setup in 1979, Beacon South West Ltd has its registered office in Plymouth, it has a status of "Active". This company has 5 directors listed as Muttram, Irene Teresa, Higgins, Mark Christopher, Higgins, Nicholas, Cleeve, Stanley John, Sleeman, Geoffrey William in the Companies House registry. This organisation is registered for VAT in the UK. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Mark Christopher 23 September 2002 - 1
HIGGINS, Nicholas 23 September 2002 - 1
CLEEVE, Stanley John N/A 26 March 1996 1
SLEEMAN, Geoffrey William N/A 26 March 1996 1
Secretary Name Appointed Resigned Total Appointments
MUTTRAM, Irene Teresa 10 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
AA - Annual Accounts 18 October 2019
RESOLUTIONS - N/A 29 April 2019
SH08 - Notice of name or other designation of class of shares 18 March 2019
PSC04 - N/A 14 March 2019
CS01 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 10 June 2016
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 June 2004
MEM/ARTS - N/A 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
123 - Notice of increase in nominal capital 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 09 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 15 February 2000
395 - Particulars of a mortgage or charge 27 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
363s - Annual Return 21 July 1999
CERTNM - Change of name certificate 07 June 1999
225 - Change of Accounting Reference Date 01 June 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 09 May 1996
CERTNM - Change of name certificate 26 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 May 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 18 May 1993
AUD - Auditor's letter of resignation 28 January 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
RESOLUTIONS - N/A 07 February 1991
363 - Annual Return 01 June 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 06 November 1989
287 - Change in situation or address of Registered Office 09 August 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 14 July 1988
288 - N/A 08 April 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 13 February 1988
288 - N/A 21 January 1988
288 - N/A 10 September 1987
288 - N/A 10 September 1987
CERTNM - Change of name certificate 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2000 Outstanding

N/A

Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company 16 September 1999 Outstanding

N/A

Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company 16 September 1999 Outstanding

N/A

Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company 16 September 1999 Outstanding

N/A

Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company 16 September 1999 Outstanding

N/A

Mortgage debenture 21 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.