Company NameBEAL Capricorn Limited
DirectorsRichard Luther Beal and Richard Albert Costall
Company StatusActive
Company Number03932086
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NamesWilchap 155 Limited and Eastman Capricorn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(10 years after company formation)
Appointment Duration14 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr David Anthony Ingall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NameMark Edward Eustace
NationalityBritish
StatusResigned
Appointed11 October 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2003)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address4 Stephenson Close
Cleeve Road Hedon
Kingston-Upon-Hull
North Humberside
HU12 8RB
Director NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Director NameMr Anurag Kamal Bhatia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2017)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12-14 Portman Square
London
W1H 6LQ
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMr Kumar Vakil
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address113 Twyford Road
Harrow
Middlesex
HA2 0SJ
Director NameMr David Daisley Durling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kempton Way
Tytherington
Macclesfield
Cheshire
SK10 2WB
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitebeal-homes.net

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1Beal Developments Limited
50.00%
Ordinary
12.5k at £1Mr Kamal Bhatia
50.00%
Ordinary

Financials

Year2014
Net Worth£8,317
Cash£40,780
Current Liabilities£452,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 February 2023Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 April 2019Termination of appointment of Richard Albert Costall as a director on 1 April 2019 (1 page)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 June 2017Termination of appointment of David Daisley Durling as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Anurag Bhatia as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Kumar Vakil as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Kumar Vakil as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Anurag Bhatia as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of David Daisley Durling as a director on 6 June 2017 (1 page)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 25,000
(7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 25,000
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 May 2015Appointment of David Daisley Durling as a director on 24 April 2015 (3 pages)
16 May 2015Appointment of David Daisley Durling as a director on 24 April 2015 (3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 25,000
(6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 25,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,000
(6 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 25,000
(6 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
29 October 2012Auditor's resignation (1 page)
29 October 2012Auditor's resignation (1 page)
15 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
8 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Appointment of Mr Richard Albert Costall as a director (3 pages)
6 April 2010Appointment of Mr Richard Albert Costall as a director (3 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
19 March 2010Director's details changed for Kumar Vakil on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Anurag Bhatia on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Kumar Vakil on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Anurag Bhatia on 1 October 2009 (2 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 April 2009Return made up to 23/02/09; full list of members (4 pages)
3 April 2009Return made up to 23/02/09; full list of members (4 pages)
2 April 2009Company name changed eastman capricorn LIMITED\certificate issued on 06/04/09 (2 pages)
2 April 2009Company name changed eastman capricorn LIMITED\certificate issued on 06/04/09 (2 pages)
1 November 2008Director appointed kumar vakil (2 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Director appointed kumar vakil (2 pages)
1 November 2008Appointment terminated director roger lidster (1 page)
1 November 2008Appointment terminated director roger lidster (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 23/02/08; full list of members (4 pages)
4 July 2008Return made up to 23/02/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 23/02/06; full list of members (8 pages)
11 May 2006Return made up to 23/02/06; full list of members (8 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 23/02/05; full list of members (8 pages)
23 March 2005Return made up to 23/02/05; full list of members (8 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
12 July 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(8 pages)
12 July 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(8 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
16 August 2003Resolutions
  • RES13 ‐ Chnge officers & ro 25/07/03
(1 page)
16 August 2003Resolutions
  • RES13 ‐ Chnge officers & ro 25/07/03
(1 page)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 August 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (3 pages)
15 August 2003Registered office changed on 15/08/03 from: rand market rasen lincoln LN8 5NJ (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: rand market rasen lincoln LN8 5NJ (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (3 pages)
10 March 2003Return made up to 23/02/03; full list of members (7 pages)
10 March 2003Return made up to 23/02/03; full list of members (7 pages)
30 December 2002Full accounts made up to 28 February 2002 (9 pages)
30 December 2002Full accounts made up to 28 February 2002 (9 pages)
9 April 2002Return made up to 23/02/02; full list of members (7 pages)
9 April 2002Return made up to 23/02/02; full list of members (7 pages)
21 December 2001Full accounts made up to 28 February 2001 (9 pages)
21 December 2001Full accounts made up to 28 February 2001 (9 pages)
25 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
25 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
12 March 2001Registered office changed on 12/03/01 from: 7 old park lane london W1Y 3LJ (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 old park lane london W1Y 3LJ (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Ad 11/10/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: p o box 16,new oxford house town hall square grimsby south humberside DN31 1HX (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: p o box 16,new oxford house town hall square grimsby south humberside DN31 1HX (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000Ad 11/10/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Secretary resigned (1 page)
30 June 2000£ nc 25000/49900 16/06/00 (1 page)
30 June 2000£ nc 25000/49900 16/06/00 (1 page)
23 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Company name changed wilchap 155 LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed wilchap 155 LIMITED\certificate issued on 23/06/00 (2 pages)
23 February 2000Incorporation (14 pages)
23 February 2000Incorporation (14 pages)