Back to search

Beacon South West Limited

01466129

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

263 Beacon Park Road, Plymouth, PL2 3JP
Incorporated 11/12/1979

Previously known as

Beacon Blinds Limited · until 08/06/1999
Beacon Euroblinds Limited · until 29/04/1996
Beacon Blinds Limited · until 04/09/1986

Compliance

Last accounts

31/05/2025

total exemption full

Next accounts due

28/02/2027

On track

Confirmation statement

Last: 12/03/2026

Due 26/03/2027

On track

Industry

47540
Retail sale of electrical household appliances in specialised stores
47789
Other retail sale of new goods in specialised stores

Officers

Mark Christopher Higgins

director · Since 23/09/2002

British · United Kingdom · Age 53

Nicholas Peter Higgins

director · Since 23/09/2002

British · England · Age 49

Louise Hutchinson

secretary · Since 22/12/2023

Former

Geoffrey William Sleeman

director · Resigned 26/03/1996

Stanley John Cleeve

director · Resigned 26/03/1996

Susan Elizabeth Higgins

secretary · Resigned 10/06/2016

Susan Elizabeth Higgins

director · Resigned 04/09/2016

Christopher Richard Higgins

director · Resigned 07/03/2022

Irene Teresa Muttram

secretary · Resigned 21/12/2023

Persons with Significant Control

Mr Nicholas Higgins

25–50% shares
25–50% votes

British · England · Age 49

263, Beacon Park Road, Plymouth, PL2 3JP

Notified 01/05/2019

Mr Mark Christopher Higgins

25–50% shares
25–50% votes

British · England · Age 53

263, Beacon Park Road, Plymouth, PL2 3JP

Notified 01/05/2019

Former PSCs

Mr Christopher Richard Higgins

Ceased 01/06/2025

Executors Of Susan Higgins

Ceased 03/08/2017

Mr Christopher Richard Higgins

Ceased 12/03/2019

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1263 Beacon Park Road
2026-05-05

263 BEACON PARK ROAD

post townPlymouth
2026-05-05

PLYMOUTH

officer appointedHUTCHINSON, Louise
2026-05-05
officer appointedHIGGINS, Mark Christopher
2026-05-05
officer appointedHIGGINS, Nicholas Peter
2026-05-05

CompanyRankvs 105+ SIC 47540 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.58× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/05/2025

Net Worth

£2.5M

Balance sheet strength

Cash

£1.5M

Cash in the bank

Net Current Assets

£1.3M

Working capital

Current Assets

£2.1M

Current Liabilities

£803k

Fixed Assets

£1.3M

Debtors

£110k

38avg. employees-3

Tax at Year End

Corp tax£111k
VAT£112k

Director Loans

Company owes directors£10k

Balance Sheet

Assets less current liabilities£2.6M
Signed by Mr Nicholas Higgins 05/09/2025Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied ProfitEst. Revenue
20252.58+£72k£2.2M
20242.67£2.0M

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

13/03/20263 pages · PDF
PSC07

cessation of a person with significant control

14/01/20261 page · PDF
Accounts filed

accounts with accounts type total exemption full

12/01/20269 pages · PDF
Confirmation statement

confirmation statement with no updates

13/03/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

13/02/20259 pages · PDF
CH03

change person secretary company with change date

30/10/20241 page · PDF
Confirmation statement

confirmation statement with no updates

12/03/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/01/20249 pages · PDF
AP03

appoint person secretary company with name date

22/12/20232 pages · PDF
TM02

termination secretary company with name termination date

22/12/20231 page · PDF
Director details changed

change person director company with change date

14/10/20232 pages · PDF
Director details changed

change person director company with change date

14/10/20232 pages · PDF
Confirmation statement

confirmation statement with updates

20/03/20235 pages · PDF
RESOLUTIONS

resolution

17/03/20231 page · PDF
SH08

capital name of class of shares

17/03/20232 pages · PDF
Accounts filed

accounts with accounts type total exemption full

08/02/20239 pages · PDF
Confirmation statement

confirmation statement with no updates

14/03/20223 pages · PDF
Director resigned

termination director company with name termination date

07/03/20221 page · PDF
Accounts filed

accounts with accounts type total exemption full

21/12/202111 pages · PDF
Confirmation statement

confirmation statement with updates

29/03/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/02/202110 pages · PDF
Confirmation statement

confirmation statement with updates

20/04/20204 pages · PDF
PSC notified

notification of a person with significant control

20/04/20202 pages · PDF
PSC notified

notification of a person with significant control

20/04/20202 pages · PDF
PSC changed

change to a person with significant control

20/04/20202 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/10/201910 pages · PDF
RESOLUTIONS

resolution

29/04/20191 page · PDF
SH08

capital name of class of shares

18/03/20192 pages · PDF
PSC changed

change to a person with significant control

14/03/20192 pages · PDF
Confirmation statement

confirmation statement with updates

12/03/20195 pages · PDF
PSC07

cessation of a person with significant control

12/03/20191 page · PDF
Accounts filed

accounts with accounts type total exemption full

27/11/20187 pages · PDF
Confirmation statement

confirmation statement with updates

01/06/20185 pages · PDF
PSC07

cessation of a person with significant control

01/06/20181 page · PDF
PSC notified

notification of a person with significant control

01/06/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/01/20187 pages · PDF
PSC changed

change to a person with significant control

14/08/20172 pages · PDF
PSC07

cessation of a person with significant control

14/08/20171 page · PDF
Confirmation statement

confirmation statement with updates

15/06/20177 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/01/20177 pages · PDF
Director resigned

termination director company with name termination date

21/09/20161 page · PDF
AP03

appoint person secretary company with name date

10/06/20162 pages · PDF
TM02

termination secretary company with name termination date

10/06/20161 page · PDF
Annual return

annual return company with made up date full list shareholders

10/06/20168 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/02/20167 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/06/20156 pages · PDF
Director details changed

change person director company with change date

08/06/20152 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/11/20146 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/06/20146 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/10/20136 pages · PDF
Address changed

change registered office address company with date old address

17/07/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

28/05/20136 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/12/20128 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/05/20125 pages · PDF
Address changed

change registered office address company with date old address

21/05/20121 page · PDF
Accounts filed

accounts with accounts type total exemption small

23/11/20118 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/05/20115 pages · PDF
Address changed

change registered office address company with date old address

24/05/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

30/11/20108 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/05/20106 pages · PDF
Director details changed

change person director company with change date

24/05/20102 pages · PDF
Address changed

change registered office address company with date old address

24/05/20101 page · PDF
CH03

change person secretary company with change date

21/05/20101 page · PDF
Director details changed

change person director company with change date

21/05/20102 pages · PDF
Director details changed

change person director company with change date

21/05/20102 pages · PDF
Director details changed

change person director company with change date

21/05/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/10/200915 pages · PDF
363a

legacy

26/05/20095 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/01/200916 pages · PDF
363a

legacy

28/05/20085 pages · PDF
Accounts filed

accounts with accounts type total exemption full

08/10/200715 pages · PDF
363a

legacy

18/05/20073 pages · PDF
Accounts filed

accounts with accounts type total exemption full

01/11/200615 pages · PDF
363a

legacy

18/05/20063 pages · PDF
288c

legacy

18/05/20061 page · PDF
Accounts filed

accounts with accounts type total exemption full

20/12/200513 pages · PDF
363s

legacy

03/06/20059 pages · PDF
Accounts filed

accounts with accounts type total exemption full

01/03/200513 pages · PDF
363s

legacy

01/06/20048 pages · PDF
MEM/ARTS

memorandum articles

28/02/200411 pages · PDF
88(2)R

legacy

25/02/20042 pages · PDF
RESOLUTIONS

resolution

23/02/2004PDF
RESOLUTIONS

resolution

23/02/2004PDF
RESOLUTIONS

resolution

23/02/20048 pages · PDF
123

legacy

23/02/20041 page · PDF
Accounts filed

accounts with accounts type full

03/02/200415 pages · PDF
363s

legacy

29/05/20038 pages · PDF
Accounts filed

accounts with accounts type full

28/03/200314 pages · PDF
288c

legacy

13/12/20021 page · PDF
288a

legacy

13/11/20022 pages · PDF
288a

legacy

10/10/20022 pages · PDF
288a

legacy

01/10/20022 pages · PDF
363s

legacy

01/07/20027 pages · PDF
287

legacy

01/07/20021 page · PDF
Accounts filed

accounts with accounts type full

26/11/200113 pages · PDF
363s

legacy

08/06/20016 pages · PDF
Accounts filed

accounts with accounts type full

03/04/200112 pages · PDF
395

legacy

09/11/20003 pages · PDF
363s

legacy

30/05/20006 pages · PDF
Accounts filed

accounts with accounts type full

15/02/20009 pages · PDF