Orbital Park
Ashford
TN24 0GR
Director Name | Mr Kevin James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(22 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF |
Director Name | Dr Steven Short |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Regent The Broadway Crowborough East Sussex TN6 1DA |
Secretary Name | Joan Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vine The Vine Saint Johns Road Crowborough East Sussex TN6 1RT |
Director Name | Mrs Joan Ann Short |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2012) |
Role | Legal Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vine St John's Road Crowborough East Sussex TN6 1RT |
Director Name | Conor Francis Costigan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT |
Director Name | Redmond McEvoy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2019) |
Role | Chartered Acoountant |
Country of Residence | Ireland |
Correspondence Address | Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT |
Director Name | Mr Leslie Robert Deacon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT |
Director Name | Mr Harry Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | No 2 The Garth Carrickmines Wood Foxrock Dublin 24 Ireland |
Director Name | Mr Debashis Dasgupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Indian |
Status | Resigned |
Appointed | 16 September 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR |
Website | beaconpharma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 600930 |
Telephone region | Tunbridge Wells |
Registered Address | The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
100 at £1 | Kent Pharmaceutical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
13 September 2022 | Delivered on: 15 September 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trademarks. 1. beacon pharmaceuticals limited - funyx (word) – class 5 – registration number: 2506227;. 2. beacon pharmaceuticals limited – emestop (word) – class 5 – registration number: 2396058;. 3. beacon pharmaceuticals limited - voluminuz (word) – class 5 – registration number: 2513157. see instrument for more details. Outstanding |
---|---|
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Glas Trust Corporation Limited as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: The intellectual property with registration numbers 2506227, 2396058, 2513157, 000994350, 002585776, 005382221, 006601132, 006601157, 006601165 and 2517375. for more details please refer to the instrument. Outstanding |
4 July 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
---|---|
4 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 June 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
8 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (30 pages) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 September 2022 | Registration of charge 039532150002, created on 13 September 2022 (75 pages) |
15 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Full accounts made up to 31 March 2021 (15 pages) |
24 March 2022 | Appointment of Mr Kevin James as a director on 23 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Debashis Dasgupta as a director on 22 March 2022 (1 page) |
8 June 2021 | Full accounts made up to 31 March 2020 (14 pages) |
19 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT England to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 6 February 2020 (1 page) |
24 December 2019 | Registration of charge 039532150001, created on 20 December 2019 (23 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
13 November 2019 | Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England to Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT on 13 November 2019 (1 page) |
4 October 2019 | Resolutions
|
18 September 2019 | Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England to Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR on 18 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Conor Francis Costigan as a director on 16 September 2019 (1 page) |
17 September 2019 | Appointment of Mr David Wright as a director on 16 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Debashis Dasgupta as a director on 16 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Harry Keenan as a director on 16 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Leslie Deacon as a director on 16 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Redmond Mcevoy as a director on 16 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 March 2017 | Director's details changed for Conor Francis Costigan on 28 February 2017 (2 pages) |
11 March 2017 | Director's details changed for Conor Francis Costigan on 28 February 2017 (2 pages) |
18 January 2017 | Director's details changed for Redmond Mcevoy on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Redmond Mcevoy on 16 January 2017 (2 pages) |
28 June 2016 | Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on 28 June 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 May 2016 | Director's details changed for Mr Leslie Deacon on 29 April 2016 (2 pages) |
1 May 2016 | Director's details changed for Conor Francis Costigan on 29 April 2016 (2 pages) |
1 May 2016 | Director's details changed for Mr Leslie Deacon on 29 April 2016 (2 pages) |
1 May 2016 | Director's details changed for Redmond Mcevoy on 29 April 2016 (2 pages) |
1 May 2016 | Registered office address changed from Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT to Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT on 1 May 2016 (1 page) |
1 May 2016 | Director's details changed for Redmond Mcevoy on 29 April 2016 (2 pages) |
1 May 2016 | Registered office address changed from Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT to Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT on 1 May 2016 (1 page) |
1 May 2016 | Director's details changed for Conor Francis Costigan on 29 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
3 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
18 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 December 2014 | Registered office address changed from The Regent the Broadway Crowborough East Sussex TN6 1DA to Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Conor Francis Costigan as a director on 27 November 2014 (2 pages) |
3 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 December 2014 | Appointment of Leslie Deacon as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Redmond Mcevoy as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Leslie Deacon as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Redmond Mcevoy as a director on 27 November 2014 (2 pages) |
3 December 2014 | Appointment of Conor Francis Costigan as a director on 27 November 2014 (2 pages) |
3 December 2014 | Registered office address changed from The Regent the Broadway Crowborough East Sussex TN6 1DA to Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Steven Short as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Steven Short as a director on 27 November 2014 (1 page) |
3 December 2014 | Registered office address changed from The Regent the Broadway Crowborough East Sussex TN6 1DA to Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT on 3 December 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Director's details changed for Dr Steven Short on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Dr Steven Short on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Dr Steven Short on 1 January 2014 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Dr Steven Short on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Dr Steven Short on 18 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from the Vine Saint Johns Road Crowborough East Sussex TN6 1RT on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from the Vine Saint Johns Road Crowborough East Sussex TN6 1RT on 19 February 2013 (1 page) |
7 August 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Joan Short as a director (1 page) |
9 March 2012 | Termination of appointment of Joan Short as a secretary (1 page) |
9 March 2012 | Termination of appointment of Joan Short as a director (1 page) |
9 March 2012 | Termination of appointment of Joan Short as a secretary (1 page) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 March 2010 | Director's details changed for Mrs Joan Ann Short on 25 August 2009 (1 page) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mrs Joan Ann Short on 25 August 2009 (1 page) |
24 March 2010 | Director's details changed for Mrs Joan Ann Short on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mrs Joan Ann Short on 24 March 2010 (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Director appointed mrs joan ann short (1 page) |
26 August 2009 | Director appointed mrs joan ann short (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 March 2009 | Secretary's change of particulars / joan johnston / 03/09/2008 (2 pages) |
25 March 2009 | Secretary's change of particulars / joan johnston / 03/09/2008 (2 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
16 February 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
3 October 2005 | Auditor's resignation (1 page) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 June 2005 | Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page) |
7 June 2005 | Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page) |
29 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
26 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
21 March 2000 | Incorporation (21 pages) |
21 March 2000 | Incorporation (21 pages) |