ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beacon TM Limited

Beacon TM Limited is an active company incorporated on 19 February 2014 with the registered office located in Durham, County Durham. Beacon TM Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08903153
Private limited company
Age
11 years
Incorporated 19 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 November 2025 (1 month ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Mullen Stoker House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
England
Address changed on 9 Jun 2025 (6 months ago)
Previous address was Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in May 1984
PSC • Director • British • Lives in England • Born in May 1978
Director • British • Lives in England • Born in Dec 1980
Mr Dale George Watson
PSC • English • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£6.14K
Increased by £6.14K (%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 2 (-6%)
Total Assets
£1.09M
Increased by £103.75K (+11%)
Total Liabilities
-£1.08M
Increased by £103.62K (+11%)
Net Assets
£572
Increased by £123 (+27%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 11 Dec 2025
Confirmation Submitted
1 Month Ago on 1 Dec 2025
Registered Address Changed
6 Months Ago on 9 Jun 2025
Dale George Watson Resigned
6 Months Ago on 9 Jun 2025
Mr Dale George Watson Appointed
7 Months Ago on 4 Jun 2025
Mr Richard Stobbart Appointed
9 Months Ago on 1 Apr 2025
Mrs Rebecca Williams (PSC) Details Changed
4 Years Ago on 1 Sep 2021
Mr David Williams (PSC) Details Changed
4 Years Ago on 1 Sep 2021
Rebecca Dawn Williams Details Changed
4 Years Ago on 1 Sep 2021
Mr David Williams Details Changed
4 Years Ago on 1 Sep 2021
Get Credit Report
Discover Beacon TM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Confirmation statement made on 13 November 2025 with no updates
Submitted on 1 Dec 2025
Change of details for Mr David Williams as a person with significant control on 1 September 2021
Submitted on 28 Nov 2025
Change of details for Mrs Rebecca Williams as a person with significant control on 1 September 2021
Submitted on 28 Nov 2025
Director's details changed for Mr David Williams on 1 September 2021
Submitted on 28 Nov 2025
Director's details changed for Rebecca Dawn Williams on 1 September 2021
Submitted on 28 Nov 2025
Termination of appointment of Dale George Watson as a director on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX to Mullen Stoker House Mandale Park Belmont Industrial Estate Durham DH1 1th on 9 June 2025
Submitted on 9 Jun 2025
Appointment of Mr Dale George Watson as a director on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Mr Richard Stobbart as a director on 1 April 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year