Company NameBeacon Pharmaceuticals Limited
DirectorsDavid Wright and Kevin James
Company StatusActive
Company Number03953215
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr David Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Development Director
Country of ResidenceIreland
Correspondence AddressJoshna House Crowbridge Road
Orbital Park
Ashford
TN24 0GR
Director NameMr Kevin James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(22 years after company formation)
Appointment Duration2 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Bower 4 Roundwood Avenue
Stockley Park
Heathrow
UB11 1AF
Director NameDr Steven Short
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Regent The Broadway
Crowborough
East Sussex
TN6 1DA
Secretary NameJoan Short
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vine The Vine
Saint Johns Road
Crowborough
East Sussex
TN6 1RT
Director NameMrs Joan Ann Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2012)
RoleLegal Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine St John's Road
Crowborough
East Sussex
TN6 1RT
Director NameConor Francis Costigan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDcc Vital Repton Road
Measham
Swadlincote
Derbyshire
DE12 7DT
Director NameRedmond McEvoy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2019)
RoleChartered Acoountant
Country of ResidenceIreland
Correspondence AddressDcc Vital Repton Road
Measham
Swadlincote
Derbyshire
DE12 7DT
Director NameMr Leslie Robert Deacon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressDcc Vital Repton Road
Measham
Swadlincote
Derbyshire
DE12 7DT
Director NameMr Harry Keenan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressNo 2 The Garth
Carrickmines Wood
Foxrock
Dublin 24
Ireland
Director NameMr Debashis Dasgupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Indian
StatusResigned
Appointed16 September 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJoshna House Crowbridge Road
Orbital Park
Ashford
TN24 0GR

Contact

Websitebeaconpharma.co.uk
Email address[email protected]
Telephone01892 600930
Telephone regionTunbridge Wells

Location

Registered AddressThe Bower 4 Roundwood Avenue
Stockley Park
Heathrow
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

100 at £1Kent Pharmaceutical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

13 September 2022Delivered 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 2019Delivered 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

Filing History

4 July 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 June 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
8 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (30 pages)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Registration of charge 039532150002, created on 13 September 2022 (75 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Full accounts made up to 31 March 2021 (15 pages)
24 March 2022Appointment of Mr Kevin James as a director on 23 March 2022 (2 pages)
24 March 2022Termination of appointment of Debashis Dasgupta as a director on 22 March 2022 (1 page)
8 June 2021Full accounts made up to 31 March 2020 (14 pages)
19 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 February 2020Registered 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 2019Registration of charge 039532150001, created on 20 December 2019 (23 pages)
2 December 2019Full accounts made up to 31 March 2019 (14 pages)
13 November 2019Registered 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 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 September 2019Registered 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 2019Termination of appointment of Conor Francis Costigan as a director on 16 September 2019 (1 page)
17 September 2019Appointment of Mr David Wright as a director on 16 September 2019 (2 pages)
17 September 2019Appointment of Mr Debashis Dasgupta as a director on 16 September 2019 (2 pages)
17 September 2019Termination of appointment of Harry Keenan as a director on 16 September 2019 (1 page)
17 September 2019Termination of appointment of Leslie Deacon as a director on 16 September 2019 (1 page)
17 September 2019Termination of appointment of Redmond Mcevoy as a director on 16 September 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 March 2018 (15 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 31 March 2017 (14 pages)
27 June 2017Full accounts made up to 31 March 2017 (14 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 March 2017Director's details changed for Conor Francis Costigan on 28 February 2017 (2 pages)
11 March 2017Director's details changed for Conor Francis Costigan on 28 February 2017 (2 pages)
18 January 2017Director's details changed for Redmond Mcevoy on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Redmond Mcevoy on 16 January 2017 (2 pages)
28 June 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2016 (15 pages)
17 June 2016Full accounts made up to 31 March 2016 (15 pages)
1 May 2016Director's details changed for Mr Leslie Deacon on 29 April 2016 (2 pages)
1 May 2016Director's details changed for Conor Francis Costigan on 29 April 2016 (2 pages)
1 May 2016Director's details changed for Mr Leslie Deacon on 29 April 2016 (2 pages)
1 May 2016Director's details changed for Redmond Mcevoy on 29 April 2016 (2 pages)
1 May 2016Registered 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 2016Director's details changed for Redmond Mcevoy on 29 April 2016 (2 pages)
1 May 2016Registered 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 2016Director's details changed for Conor Francis Costigan on 29 April 2016 (2 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
3 August 2015Full accounts made up to 31 March 2015 (15 pages)
3 August 2015Full accounts made up to 31 March 2015 (15 pages)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
18 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Harry Keenan as a director on 1 May 2015 (2 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
3 December 2014Registered 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 2014Appointment of Conor Francis Costigan as a director on 27 November 2014 (2 pages)
3 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 December 2014Appointment of Leslie Deacon as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Redmond Mcevoy as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Leslie Deacon as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Redmond Mcevoy as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Conor Francis Costigan as a director on 27 November 2014 (2 pages)
3 December 2014Registered 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 2014Termination of appointment of Steven Short as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Steven Short as a director on 27 November 2014 (1 page)
3 December 2014Registered 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 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
4 March 2014Director's details changed for Dr Steven Short on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Dr Steven Short on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Dr Steven Short on 1 January 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Dr Steven Short on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Dr Steven Short on 18 February 2013 (2 pages)
19 February 2013Registered office address changed from the Vine Saint Johns Road Crowborough East Sussex TN6 1RT on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Vine Saint Johns Road Crowborough East Sussex TN6 1RT on 19 February 2013 (1 page)
7 August 2012Accounts for a small company made up to 30 April 2012 (7 pages)
7 August 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Joan Short as a director (1 page)
9 March 2012Termination of appointment of Joan Short as a secretary (1 page)
9 March 2012Termination of appointment of Joan Short as a director (1 page)
9 March 2012Termination of appointment of Joan Short as a secretary (1 page)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 March 2010Director's details changed for Mrs Joan Ann Short on 25 August 2009 (1 page)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Joan Ann Short on 25 August 2009 (1 page)
24 March 2010Director's details changed for Mrs Joan Ann Short on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Joan Ann Short on 24 March 2010 (2 pages)
21 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100.00
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100.00
(4 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Director appointed mrs joan ann short (1 page)
26 August 2009Director appointed mrs joan ann short (1 page)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Secretary's change of particulars / joan johnston / 03/09/2008 (2 pages)
25 March 2009Secretary's change of particulars / joan johnston / 03/09/2008 (2 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
16 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
3 October 2005Auditor's resignation (1 page)
3 October 2005Auditor's resignation (1 page)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 June 2005Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page)
7 June 2005Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page)
29 March 2005Return made up to 21/03/05; full list of members (2 pages)
29 March 2005Return made up to 21/03/05; full list of members (2 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
26 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 March 2001Return made up to 21/03/01; full list of members (6 pages)
21 March 2001Return made up to 21/03/01; full list of members (6 pages)
10 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
21 March 2000Incorporation (21 pages)
21 March 2000Incorporation (21 pages)