Company NameBeacon Dodsworth Limited
DirectorsJohn Richard Dodsworth and Karen Loraine Kirk
Company StatusActive
Company Number02908091
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Richard Dodsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHagg Cottage
Cawood Common
Selby
North Yorkshire
YO8 3RB
Director NameMrs Karen Loraine Kirk
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(20 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
North Yorkshire
YO23 2BD
Director NameMr Geoffrey Roy Beacon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Belle Vue Street
York
North Yorkshire
YO10 5AY
Secretary NameMr Geoffrey Roy Beacon
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Belle Vue Street
York
North Yorkshire
YO10 5AY
Secretary NameSimon Francis Perry
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 19 September 2014)
RoleSiftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hope Street
York
North Yorkshire
YO10 4UR
Director NameSimon Francis Perry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 September 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hope Street
York
North Yorkshire
YO10 4UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beacon-dodsworth.co.uk

Location

Registered Address10 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
North Yorkshire
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe

Shareholders

5 at £1David Foley
5.00%
Ordinary
5 at £1Hodgson Michael
5.00%
Ordinary
5 at £1Jonathan Kirk
5.00%
Ordinary
5 at £1Karen Douglas
5.00%
Ordinary
5 at £1Nathan Jackson
5.00%
Ordinary
5 at £1Simon Whalley
5.00%
Ordinary
31 at £1John Richard Dodsworth
31.00%
Ordinary
21 at £1Geoffrey Roy Beacon
21.00%
Ordinary
18 at £1Simon Francis Perry
18.00%
Ordinary

Financials

Year2014
Net Worth-£119,601
Cash£85,175
Current Liabilities£373,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 August 2021Registered office address changed from 5 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD to 10 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD on 3 August 2021 (1 page)
19 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
7 January 2015Appointment of Ms Karen Loraine Douglas as a director on 1 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Appointment of Ms Karen Loraine Douglas as a director on 1 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Appointment of Ms Karen Loraine Douglas as a director on 1 January 2015 (2 pages)
19 September 2014Termination of appointment of Geoffrey Roy Beacon as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Simon Francis Perry as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Simon Francis Perry as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Geoffrey Roy Beacon as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Simon Francis Perry as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Simon Francis Perry as a director on 19 September 2014 (1 page)
7 April 2014Registered office address changed from Unit 5 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 5 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 5 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD on 7 April 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (28 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (28 pages)
13 December 2013Registered office address changed from Garth Mews Sim Balk Lane Bishopthorpe York YO23 2UE on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Garth Mews Sim Balk Lane Bishopthorpe York YO23 2UE on 13 December 2013 (1 page)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Simon Francis Perry on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Geoffrey Roy Beacon on 31 March 2010 (2 pages)
12 April 2010Director's details changed for John Richard Dodsworth on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Geoffrey Roy Beacon on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Simon Francis Perry on 31 March 2010 (2 pages)
12 April 2010Director's details changed for John Richard Dodsworth on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
23 March 2007Return made up to 14/03/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 April 2006Registered office changed on 24/04/06 from: 104 the mount york north yorkshire YO24 1GR (1 page)
24 April 2006Registered office changed on 24/04/06 from: 104 the mount york north yorkshire YO24 1GR (1 page)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 14/03/05; full list of members (3 pages)
15 April 2005Return made up to 14/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 14/03/02; full list of members (7 pages)
4 April 2002Return made up to 14/03/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
19 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 14/03/98; full list of members (6 pages)
27 April 1998Return made up to 14/03/98; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 14/03/97; no change of members (4 pages)
9 April 1997Return made up to 14/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 14/03/96; no change of members (4 pages)
13 March 1996Return made up to 14/03/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 March 1994Incorporation (14 pages)
14 March 1994Incorporation (14 pages)