Hessle
Hull
East Yorkshire
HU13 0DH
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(10 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr David Anthony Ingall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | Mark Edward Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2003) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 4 Stephenson Close Cleeve Road Hedon Kingston-Upon-Hull North Humberside HU12 8RB |
Director Name | Mr Roger Leslie Lidster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Silver Hill Road Sheffield South Yorkshire S11 9JG |
Director Name | Mr Anurag Kamal Bhatia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2017) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12-14 Portman Square London W1H 6LQ |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Mr Kumar Vakil |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 113 Twyford Road Harrow Middlesex HA2 0SJ |
Director Name | Mr David Daisley Durling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kempton Way Tytherington Macclesfield Cheshire SK10 2WB |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | beal-homes.net |
---|
Registered Address | Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | Beal Developments Limited 50.00% Ordinary |
---|---|
12.5k at £1 | Mr Kamal Bhatia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,317 |
Cash | £40,780 |
Current Liabilities | £452,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
20 February 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 April 2019 | Termination of appointment of Richard Albert Costall as a director on 1 April 2019 (1 page) |
18 April 2019 | Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
6 June 2017 | Termination of appointment of David Daisley Durling as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Anurag Bhatia as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Kumar Vakil as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Kumar Vakil as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Anurag Bhatia as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of David Daisley Durling as a director on 6 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 May 2015 | Appointment of David Daisley Durling as a director on 24 April 2015 (3 pages) |
16 May 2015 | Appointment of David Daisley Durling as a director on 24 April 2015 (3 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Auditor's resignation (1 page) |
29 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Appointment of Mr Richard Albert Costall as a director (3 pages) |
6 April 2010 | Appointment of Mr Richard Albert Costall as a director (3 pages) |
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
19 March 2010 | Director's details changed for Kumar Vakil on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Anurag Bhatia on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Kumar Vakil on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Anurag Bhatia on 1 October 2009 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 April 2009 | Company name changed eastman capricorn LIMITED\certificate issued on 06/04/09 (2 pages) |
2 April 2009 | Company name changed eastman capricorn LIMITED\certificate issued on 06/04/09 (2 pages) |
1 November 2008 | Director appointed kumar vakil (2 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Director appointed kumar vakil (2 pages) |
1 November 2008 | Appointment terminated director roger lidster (1 page) |
1 November 2008 | Appointment terminated director roger lidster (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 23/02/07; full list of members
|
25 April 2007 | Return made up to 23/02/07; full list of members
|
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 23/02/06; full list of members (8 pages) |
11 May 2006 | Return made up to 23/02/06; full list of members (8 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 23/02/04; full list of members
|
12 July 2004 | Return made up to 23/02/04; full list of members
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
15 August 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: rand market rasen lincoln LN8 5NJ (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: rand market rasen lincoln LN8 5NJ (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (3 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
9 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
9 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
25 April 2001 | Return made up to 23/02/01; full list of members
|
25 April 2001 | Return made up to 23/02/01; full list of members
|
12 March 2001 | Registered office changed on 12/03/01 from: 7 old park lane london W1Y 3LJ (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 7 old park lane london W1Y 3LJ (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Ad 11/10/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Registered 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 2000 | Secretary resigned (1 page) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered 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 2000 | New director appointed (3 pages) |
13 October 2000 | Ad 11/10/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Secretary 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 2000 | Resolutions
|
23 June 2000 | Resolutions
|
22 June 2000 | Company name changed wilchap 155 LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed wilchap 155 LIMITED\certificate issued on 23/06/00 (2 pages) |
23 February 2000 | Incorporation (14 pages) |
23 February 2000 | Incorporation (14 pages) |