CompanyTrack
B

BEACON PLASTICS LIMITED

Dissolved Harrow

Dormant Company

2 employees Website
Life sciences and medical technology Dormant Company
B

BEACON PLASTICS LIMITED

Dormant Company

Founded 15 Apr 2014 Dissolved Harrow, United Kingdom 2 employees beaconplastics.com
Life sciences and medical technology Dormant Company
Accounts Submitted 21 Nov 2024
Confirmation Statement Submitted 16 Apr 2024
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 Peterborough Road Harrow Middlesex HA1 2BQ

Office (Ahmedabad)

OPP AMBICA HOTEL,9 DIV 2,CTM,SHREE REVABHAI IND ESTATE,CTM, Opposite Shriji Hotel, Amraiwadi, Ahmedabad-380026

Credit Report

Discover BEACON PLASTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Brendan Martin KerrDirectorIrishEngland601 May 2015Active
Phillip Joseph HanberryDirectorIrishEngland6715 Apr 2014Active

Shareholders

Shareholders (1)

Callender Street Nominees Limited
100.0%
13 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Callender Street Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CALLENDER STREET NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
BEACON PLASTICS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Aug 2025GazetteGazette Dissolved VoluntaryView(1 page)
20 May 2025GazetteGazette Notice VoluntaryView(1 page)
12 May 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
21 Nov 2024AccountsAnnual accounts made up to 2024-04-30View(5 pages)
16 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-11 with no updatesView(3 pages)
5 Aug 2025 Gazette

Gazette Dissolved Voluntary

20 May 2025 Gazette

Gazette Notice Voluntary

12 May 2025 Dissolution

Dissolution Application Strike Off Company

21 Nov 2024 Accounts

Annual accounts made up to 2024-04-30

16 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-11 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 months ago on 5 Aug 2025

Gazette Notice Voluntary

9 months ago on 20 May 2025

Dissolution Application Strike Off Company

9 months ago on 12 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 21 Nov 2024

Confirmation statement made on 2024-04-11 with no updates

1 years ago on 16 Apr 2024