Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED
Company Information for

BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED

BEACON HOUSE, 1 WILLOW WALK, WOODLEY PARK, SKELMERSDALE, LANCS, WN8 6UR,
Company Registration Number
01839214
Private Limited Company
Active

Company Overview

About Beacon Construction Co. (lancashire) Ltd
BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED was founded on 1984-08-08 and has its registered office in Woodley Park, Skelmersdale. The organisation's status is listed as "Active". Beacon Construction Co. (lancashire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED
 
Legal Registered Office
BEACON HOUSE
1 WILLOW WALK
WOODLEY PARK, SKELMERSDALE
LANCS
WN8 6UR
Other companies in WN8
 
Filing Information
Company Number 01839214
Company ID Number 01839214
Date formed 1984-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER RENWICK
Company Secretary 1994-02-15
JOHN DICKINSON COLLINS
Director 1991-02-15
JOHN CHRISTOPHER RENWICK
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY CUORAFFA
Company Secretary 1991-02-15 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER RENWICK IDEAL COMMUNITY DEVELOPMENTS LIMITED Director 2009-05-01 CURRENT 2006-09-07 Active - Proposal to Strike off
JOHN CHRISTOPHER RENWICK M S V HOMES LIMITED Director 2003-07-07 CURRENT 1998-10-19 Liquidation
JOHN CHRISTOPHER RENWICK NORTH WEST/NEW BEACON SCHOOL SPORTS CENTRE LIMITED Director 1994-03-30 CURRENT 1994-03-14 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-24DISS40Compulsory strike-off action has been discontinued
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-06-23CH01Director's details changed for Mr John Dickinson Collins on 2022-06-23
2022-06-23PSC04Change of details for Mr John Dickinson Collins as a person with significant control on 2022-06-23
2022-05-24Compulsory strike-off action has been suspended
2022-05-24DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-10DISS40Compulsory strike-off action has been discontinued
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-06-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 49395
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 49395
2016-03-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 49395
2015-05-01AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 49395
2014-03-19AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0115/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-04AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0115/02/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0115/02/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Mr John Dickinson Collins on 2010-02-15
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RENWICK / 15/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKINSON COLLINS / 01/03/2009
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09363aReturn made up to 15/02/09; full list of members
2009-03-08288cDirector and secretary's change of particulars / john renwick / 22/07/2008
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 15/02/02; NO CHANGE OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2001-07-12363sRETURN MADE UP TO 15/02/01; NO CHANGE OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-26363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-17AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-14363sRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-06363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1994-11-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-14363sRETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS
1994-09-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-07395PARTICULARS OF MORTGAGE/CHARGE
1991-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-10363aRETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS
1991-06-25287REGISTERED OFFICE CHANGED ON 25/06/91 FROM: PEEL HOUSE PEEL ROAD SKELMERSDALE LANCS WN8 9PT
1991-05-20363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1991-03-25288SECRETARY RESIGNED
1990-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-12363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-07-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-09-28AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-09-20363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-11PUC 2WD 31/03/89 AD 02/02/89--------- PREMIUM £ SI 110@2.4=264 PREMIUM £ SI 3500@1=3500 £ IC 45560/49324
1989-03-04363RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-10-30 Outstanding DAWN JASMINE COHEN
MORTGAGE DEBENTURE 1987-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-06-02 Outstanding ELIZABETH ANN LINES
LEGAL MORTGAGE 1987-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-05-05 Outstanding GEOFFREY STEWART MEAD
1987-02-16 Outstanding
Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 49,395
Called Up Share Capital 2011-12-31 £ 49,395
Cash Bank In Hand 2012-12-31 £ 126
Cash Bank In Hand 2011-12-31 £ 4,168
Current Assets 2012-12-31 £ 4,785
Current Assets 2011-12-31 £ 8,228
Debtors 2012-12-31 £ 1,750
Debtors 2011-12-31 £ 1,151
Fixed Assets 2012-12-31 £ 96,332
Fixed Assets 2011-12-31 £ 96,016
Shareholder Funds 2012-12-31 £ 60,358
Shareholder Funds 2011-12-31 £ 54,374
Stocks Inventory 2012-12-31 £ 2,909
Stocks Inventory 2011-12-31 £ 2,909
Tangible Fixed Assets 2012-12-31 £ 96,332
Tangible Fixed Assets 2011-12-31 £ 96,016

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED
Trademarks
We have not found any records of BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACON CONSTRUCTION CO. (LANCASHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.