General information

Name:

Beaconbrands Ltd

Office Address:

C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row NG1 6EE Nottingham

Number: 04293991

Incorporation date: 2001-09-26

Dissolution date: 2023-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 02078339468

Emails:

  • rick.rowley@beaconbrands.com

Websites

www.beaconbrands.com
www.beaconbrands.co.uk

Description

Data updated on:

2001 signifies the founding of Beaconbrands Limited, a firm located at C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row in Nottingham. The company was created on 26th September 2001. The company's Companies House Reg No. was 04293991 and the company post code was NG1 6EE. This company had been operating on the British market for about 22 years until 9th May 2023.

Regarding to the following firm, many of director's duties up till now have been performed by Fiona D. and Richard R.. When it comes to these two people, Richard R. had administered the firm for the longest time, having become a vital part of the Management Board on 2001.

Richard R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fiona D.

Role: Director

Appointed: 01 August 2016

Latest update: 10 February 2025

Susan R.

Role: Secretary

Appointed: 26 September 2001

Latest update: 10 February 2025

Richard R.

Role: Director

Appointed: 26 September 2001

Latest update: 10 February 2025

People with significant control

Richard R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 10 October 2022
Confirmation statement last made up date 26 September 2021
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 August 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 8 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 31, 2021 (AA)
filed on: 10th, January 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode