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

BEACON INTERNATIONAL LIMITED

ELGEE WORKS, VICTORIA STREET, DESBOROUGH, NORTHAMPTONSHIRE, NN14 2LX,
Company Registration Number
03129971
Private Limited Company
Active

Company Overview

About Beacon International Ltd
BEACON INTERNATIONAL LIMITED was founded on 1995-11-23 and has its registered office in Desborough. The organisation's status is listed as "Active". Beacon International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEACON INTERNATIONAL LIMITED
 
Legal Registered Office
ELGEE WORKS
VICTORIA STREET
DESBOROUGH
NORTHAMPTONSHIRE
NN14 2LX
Other companies in NN14
 
Filing Information
Company Number 03129971
Company ID Number 03129971
Date formed 1995-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB638444127  
Last Datalog update: 2023-12-05 21:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON INTERNATIONAL 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.
Companies with same name BEACON INTERNATIONAL LIMITED
The following companies were found which have the same name as BEACON INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACON INTERNATIONAL DEVELOPMENTS LIMITED THE COACH HOUSE 5 WHARF LANE SOLIHULL WEST MIDLANDS B91 2LF Dissolved Company formed on the 2007-08-24
BEACON INTERNATIONAL (UK) LIMITED Elgee Works Victoria Street Desborough Kettering NORTHAMPTONSHIRE NN14 2LX Active - Proposal to Strike off Company formed on the 2014-10-03
BEACON INTERNATIONAL LIMITED 20, CLANWILLIAM TERRACE, DUBLIN 2 Dissolved Company formed on the 1993-04-19
BEACON INTERNATIONAL DESPATCH LIMITED 444 ELGIN STREET BRANTFORD Ontario N3S7P7 Inactive - Amalgamated Company formed on the 1969-08-27
BEACON INTERNATIONAL DESPATCH LIMITED 18 HOLIDAY DRIVE P.O. BOX 820 BRANTFORD Ontario N3T 5R7 Inactive - Amalgamated Company formed on the 1999-05-01
BEACON INTERNATIONAL DESPATCH HOLDINGS LIMITED 444 ELGIN ST. BRANTFORD Ontario N3S7P7 Inactive - Amalgamated Company formed on the 1982-12-20
BEACON INTERNATIONAL CUSTOMS BROKERS LTD. 444 ELGIN STREET BRANTFORD Ontario N3T5T6 Dissolved Company formed on the 1989-03-06
BEACON INTERNATIONAL DESPATCH LIMITED 325 WEST STREET STE B-110 P O BOX 820 BRANTFORD Ontario N3R 3V6 Inactive - Discontinued Company formed on the 2005-05-01
Beacon International Services, Inc. 412 N Main St Ste 100 Cheyenne WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-04-04
BEACON INTERNATIONAL, INC. 11717 NE 93RD AVE # 11-A KIRKLAND WA 98034 Dissolved Company formed on the 1997-09-10
BEACON INTERNATIONAL LLC 8310 234TH STREET SW EDMONDS WA 98026 Dissolved Company formed on the 2008-05-01
BEACON INTERNATIONAL INSURANCE AGENCY, LLC 606 ALPINE CT MARTINEZ CA 94517 ACTIVE Company formed on the 2008-03-28
BEACON INTERNATIONAL LLC 216 E 83RD ST APT 5B New York NEW YORK NY 10028 Active Company formed on the 2016-01-14
BEACON INTERNATIONAL GROUP INC 2720 AIRPORT DR - COLUMBUS OH 43219 Active Company formed on the 2009-02-09
BEACON INTERNATIONAL MARKETING, LLC. 1301 EAST NINTH STREET SUITE 3500 CLEVELAND OH 44114 Active Company formed on the 1999-10-22
BEACON INTERNATIONAL MEDICAL SYSTEMS UK LIMITED 14 THE OAKS CLEWS ROAD REDDITCH B98 7ST Active Company formed on the 2016-05-16
BEACON INTERNATIONAL INC. 2270 SO MARYLAND PKWY SUITE 500 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2001-07-03
BEACON INTERNATIONAL SERVICES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2011-03-02
BEACON INTERNATIONAL CONSULTING LLC 401 RYLAND ST STE 200-A RENO NV 89502 Active Company formed on the 2014-04-14
BEACON INTERNATIONAL PTY LTD NSW 2141 Dissolved Company formed on the 2016-11-15

Company Officers of BEACON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROSAMUND ANN GOODHIND
Company Secretary 2013-11-12
JOHN COULTON GOODHIND
Director 1995-11-23
ANDREW RICHARD LEWIS THOMAS
Director 2003-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JODY CUNNINGHAM
Director 2013-01-01 2014-07-31
JOHN COULTON GOODHIND
Company Secretary 2003-05-19 2013-11-12
ROSAMUND ANN GOODHIND
Company Secretary 2002-11-11 2003-05-19
JOHN COULTON GOODHIND
Company Secretary 2001-11-10 2002-11-11
ROSAMUND ANN GOODHIND
Company Secretary 1995-11-23 2001-11-10
KENTMERE ASSOCIATES LIMITED
Nominated Secretary 1995-11-23 1995-11-23
LAMBTON LIMITED
Nominated Director 1995-11-23 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COULTON GOODHIND HARBOROUGH PLASTICS LTD Director 2012-04-20 CURRENT 2010-11-11 Active - Proposal to Strike off

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LEWIS-THOMAS
2023-09-19DIRECTOR APPOINTED MRS SARAH JANE FLINT
2023-07-27FULL ACCOUNTS MADE UP TO 31/10/22
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-07CH01Director's details changed for Mr Andrew Richard Lewis Thomas on 2022-03-07
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031299710003
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AP01DIRECTOR APPOINTED MR DANIEL BLACK
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031299710002
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-12PSC02Notification of Beacon International Holdings Limited as a person with significant control on 2019-08-30
2019-11-12PSC07CESSATION OF JOHN COULTON GOODHIND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24SH0130/08/19 STATEMENT OF CAPITAL GBP 104.64
2019-09-24SH02Sub-division of shares on 2019-08-30
2019-09-24SH08Change of share class name or designation
2019-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-13CH01Director's details changed for Mr John Coulton Goodhind on 2016-02-19
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Current accounting period extended from 31/05/15 TO 31/10/15
2015-02-24TM02Termination of appointment of John Coulton Goodhind on 2002-11-11
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP03Appointment of Rosamund Ann Goodhind as company secretary
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-12AP03Appointment of Mrs Rosamund Ann Goodhind as company secretary on 2013-11-12
2014-11-12TM02Termination of appointment of John Coulton Goodhind on 2013-11-12
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JODY CUNNINGHAM
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 29 Station Road Desborough Kettering Northamptonshire NN14 2RL
2014-01-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031299710001
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MS JODY CUNNINGHAM
2013-01-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0111/11/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0111/11/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-11AR0111/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COULTON GOODHIND / 02/02/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COULTON GOODHIND / 02/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COULTON GOODHIND / 02/02/2010
2010-01-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-12AR0111/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD LEWIS THOMAS / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COULTON GOODHIND / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN COULTON GOODHIND / 12/11/2009
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-12-19363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-15363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-02-21363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-19363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-20225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17288bSECRETARY RESIGNED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-2088(2)RAD 21/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-01-07363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-02363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-12-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-21363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-10363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-11-13363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-05-02288NEW DIRECTOR APPOINTED
1996-04-24288SECRETARY RESIGNED
1996-04-24288NEW SECRETARY APPOINTED
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1996-04-24288DIRECTOR RESIGNED
1995-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to BEACON INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BEACON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON INTERNATIONAL LIMITED
Trademarks
We have not found any records of BEACON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEACON INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-3 GBP £321 EQUIPMENT PURCHASE
Corby Borough Council 2015-2 GBP £295 EQUIPMENT PURCHASE
Corby Borough Council 2014-12 GBP £3,032 ASBESTOS REMOVAL/INSPECTION
Northamptonshire County Council 2014-10 GBP £720 Private Contractors
Corby Borough Council 2014-10 GBP £295 EQUIPMENT PURCHASE
Corby Borough Council 2014-8 GBP £2,128 EQUIPMENT PURCHASE
Corby Borough Council 2014-7 GBP £1,656 EQUIPMENT PURCHASE
Corby Borough Council 2014-6 GBP £775 ASBESTOS REMOVAL/INSPECTION
Corby Borough Council 2014-2 GBP £1,157
Corby Borough Council 2014-1 GBP £511
Corby Borough Council 2013-12 GBP £1,515
Northamptonshire County Council 2013-12 GBP £825 Third Party Payments
Corby Borough Council 2013-11 GBP £666
Corby Borough Council 2013-10 GBP £785
Northamptonshire County Council 2013-10 GBP £1,260 Third Party Payments
Corby Borough Council 2013-9 GBP £962
Corby Borough Council 2013-8 GBP £623
Corby Borough Council 2013-7 GBP £809
Corby Borough Council 2013-5 GBP £786

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BEACON INTERNATIONAL LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNIT A-C R/O 29 STATION ROAD DESBOROUGH KETTERING NORTHANTS NN14 2RL 9,00001/02/2014
Ketering Borough Council BEACON INTERNATIONAL VICTORIA STREET DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2LX 43,00029/11/2013
Ketering Borough Council UNIT E R/O 29 STATION ROAD DESBOROUGH KETTERING NORTHANTS NN14 2RL 2,15030/06/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BEACON INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-11-0084213925
2018-11-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2018-10-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-09-0048120000Filter blocks, slabs and plates, of paper pulp
2018-09-0084213925
2018-08-0048120000Filter blocks, slabs and plates, of paper pulp
2018-08-0084213925
2018-08-0085081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2018-08-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-05-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-04-0084213925
2018-04-0084219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2018-02-0084213925
2018-02-0085081100Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l
2016-08-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2016-01-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2015-06-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-06-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-04-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2015-04-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2014-11-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2014-06-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2014-02-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON INTERNATIONAL 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 INTERNATIONAL 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.