Company NameBeacon End Holdings Limited
DirectorNicholas James Percival
Company StatusActive
Company Number08483374
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Crepping Wakes Colne
Colchester
Essex
CO6 2AL
Director NameMrs Clare Elizabeth Percival
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Crepping Wakes Colne
Colchester
Essex
CO6 2AL

Contact

Websitewww.cloudesleypublishing.com

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

652 at £0.01Nicolas James Percival
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£6,053

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 December 2022Registered office address changed from Little Crepping Wakes Colne Colchester Essex CO6 2AL to Middleborough House Middleborough Colchester CO1 1QT on 23 December 2022 (1 page)
18 August 2022Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2022.
(5 pages)
29 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
12 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6.52
(3 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6.52
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6.52
(3 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6.52
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6.52
(3 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6.52
(3 pages)
3 October 2013Termination of appointment of Clare Percival as a director (2 pages)
3 October 2013Termination of appointment of Clare Percival as a director (2 pages)
19 September 2013Sub-division of shares on 2 August 2013 (5 pages)
19 September 2013Sub-division of shares on 2 August 2013 (5 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 6.52
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 6.50
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 6.52
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 6.52
(4 pages)
19 September 2013Sub-division of shares on 2 August 2013 (5 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 6.50
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 6.50
(4 pages)
11 April 2013Incorporation (28 pages)
11 April 2013Incorporation (28 pages)