Active
Company Information for BEACON PLANT HIRE (SOUTHERN) LIMITED
LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BEACON PLANT HIRE (SOUTHERN) LIMITED | |
Legal Registered Office | |
LUXFORD PLACE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE Other companies in RH18 | |
Company Number | 06194231 | |
---|---|---|
Company ID Number | 06194231 | |
Date formed | 2007-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB913215166 |
Last Datalog update: | 2024-06-07 11:14:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAY |
||
ROBERT BOND |
||
MARK DAY |
||
LYNDA ANN SAUNDERS |
||
RAYMOND SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY DAVID WILKINSON |
Company Secretary | ||
ANTONY DAVID WILKINSON |
Director | ||
PAUL TIMOTHY WRIGHT |
Director | ||
JOHN EDWARD KITCHIN |
Director | ||
PAUL WRIGHT |
Company Secretary | ||
LYNDA ANN SAUNDERS |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERS REACH (WADHURST) MANAGEMENT LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
RYDON GROUP HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
LAYTON FIELDS MANAGEMENT C.I.C. | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
WOODLANDS PLACE MANAGEMENT LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
RYHURST (NOMINEE) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2012-10-22 | CURRENT | 2009-11-12 | Active | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2011-08-08 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-10 | Active | |
EQUIPE REGENERATION LIMITED | Director | 2010-10-22 | CURRENT | 2007-03-07 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
MERLOTROSE LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2007-07-01 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-07-01 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2007-07-01 | CURRENT | 2007-03-12 | Active | |
JONMEL LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-15 | Dissolved 2014-05-27 | |
COUNTRY RETIREMENT LIMITED | Director | 2006-01-12 | CURRENT | 1999-06-30 | Dissolved 2016-12-06 | |
CABLE STREET REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
VIVATHORN LIMITED | Director | 2006-01-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYHURST LIMITED | Director | 2006-01-12 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON MAINTENANCE LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-14 | Active | |
B.YOND HOMES LIMITED | Director | 2006-01-12 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2004-08-19 | Active | |
RYDON HOLDINGS LIMITED | Director | 2005-09-19 | CURRENT | 2005-09-07 | Active | |
RHL SECRETARIES LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RHL DIRECTORS LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RYDON GROUP LIMITED | Director | 2000-10-01 | CURRENT | 1981-09-03 | Active | |
RYDON CONSTRUCTION LIMITED | Director | 1997-01-01 | CURRENT | 1976-12-29 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HEAT NETWORK GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2016-02-29 | Active | |
RYDON SUTTON LIMITED | Director | 2016-10-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2016-10-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-12 | Active | |
MERLOTROSE LIMITED | Director | 2016-10-31 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
REAL (EALING) LIMITED | Director | 2016-10-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYHURST (WHITTINGTON) LIMITED | Director | 2016-10-31 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2016-10-31 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2016-10-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
RYHURST (NOMINEE) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CABLE STREET REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
EQUIPE REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-07 | Active | |
VIVATHORN LIMITED | Director | 2016-10-31 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYDON CONSTRUCTION LIMITED | Director | 2016-10-31 | CURRENT | 1976-12-29 | Active | |
RYDON GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1981-09-03 | Active | |
RYHURST LIMITED | Director | 2016-10-31 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
B.YOND HOMES LIMITED | Director | 2016-10-31 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2004-08-19 | Active | |
INSITE ENERGY LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
HEATWORKS SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 2016-03-31 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2014-11-05 | CURRENT | 1982-07-14 | Active | |
ELLIS & MCDOUGALL LIFTS LIMITED | Director | 2006-02-01 | CURRENT | 1964-10-01 | Active | |
KONE LIFTS LTD | Director | 2006-02-01 | CURRENT | 1919-04-09 | Liquidation | |
SCISSOR SISTERS LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
CESSATION OF RYDON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rydon Group Holdings Limited as a person with significant control on 2023-05-30 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR SEAN WOODVINE | |
CH01 | Director's details changed for Mr Robert Bond on 2022-04-19 | |
PSC05 | Change of details for Rydon Holdings Limited as a person with significant control on 2022-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Day on 2021-09-07 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/12/20 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES | |
PSC05 | Change of details for Rydon Holdings Limited as a person with significant control on 2020-10-23 | |
AP01 | DIRECTOR APPOINTED MRS LISA CLAIRE FITZSIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAUNDERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR MARK DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON | |
AP03 | Appointment of Mr Mark Day as company secretary on 2016-10-31 | |
TM02 | Termination of appointment of Antony David Wilkinson on 2016-10-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CC04 | Statement of company's objects | |
RES13 | DIRS APPOINTED/SERVICE CONTRACTS 03/09/2007 | |
RES01 | ADOPT ARTICLES 22/05/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Bond on 2014-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TONY WILKINSON on 2013-10-22 | |
CH01 | Director's details changed for Mr Tony Wilkinson on 2013-10-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR TONY WILKINSON | |
AP03 | SECRETARY APPOINTED MR TONY WILKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AR01 | 30/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 30/03/11 FULL LIST | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SAUNDERS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN SAUNDERS / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2)R | AD 30/03/07-03/09/07 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST USSEX TN6 2JP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | RYDON HOLDINGS LIMITED |
|
|
|
|
|
|
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 PLANT HIRE (SOUTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BEACON PLANT HIRE (SOUTHERN) LIMITED are:
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. |