Hessle
Hull
East Yorkshire
HU13 0DH
Director Name | Mr Jason Aran Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Mr Keith Richard Tyson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanshaugh Elm Garth Roos Hull East Yorkshire HU12 0HH |
Director Name | Mrs Mary Beal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Secretary Name | Kent Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Website | bealholdings.co.uk |
---|
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 |
3.2k at £1 | Beal Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,887,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Hsbc Bank PLC Classification: Charge over agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right, title and interest present and future to, in and arising out of or in respect of a share sale sgreement dated 12 june 2003. see the mortgage charge document for full details. Outstanding |
---|---|
28 November 2001 | Delivered on: 29 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 2002 | Delivered on: 8 June 2002 Satisfied on: 17 January 2012 Persons entitled: Barbara Hart Classification: Debenture Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 2002 | Delivered on: 27 February 2002 Satisfied on: 17 May 2012 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel and in her boats and appurtenances princess 65 GBMPP23051E101. Fully Satisfied |
29 June 2023 | Full accounts made up to 31 December 2022 (16 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) |
30 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (16 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (15 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 April 2019 | Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages) |
1 February 2019 | Appointment of Mr Jason Aran Williams as a director on 1 February 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
10 January 2018 | Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 October 2015 | Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
29 May 2014 | Accounts made up to 31 December 2013 (13 pages) |
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) |
13 January 2014 | Termination of appointment of Keith Tyson as a director (1 page) |
13 January 2014 | Termination of appointment of Keith Tyson as a director (1 page) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
12 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
18 January 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
3 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Auditor's resignation (1 page) |
27 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
13 June 2012 | Accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (18 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
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) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
8 December 2009 | Director's details changed for David Geoffrey Wharram Curtis on 25 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Mary Beal on 25 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Luther Beal on 25 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Keith Richard Tyson on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Keith Richard Tyson on 29 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Mary Beal on 25 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Luther Beal on 25 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for David Geoffrey Wharram Curtis on 25 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
12 February 2009 | Return made up to 25/10/08; full list of members (5 pages) |
12 February 2009 | Return made up to 25/10/08; full list of members (5 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
15 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
15 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
26 February 2007 | Return made up to 25/10/06; full list of members
|
26 February 2007 | Return made up to 25/10/06; full list of members
|
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members
|
31 October 2004 | Return made up to 25/10/04; full list of members
|
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
15 September 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
20 November 2002 | Return made up to 25/10/02; full list of members
|
20 November 2002 | Return made up to 25/10/02; full list of members
|
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
11 January 2001 | Company name changed kangaroo logistics LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed kangaroo logistics LIMITED\certificate issued on 11/01/01 (2 pages) |
6 November 2000 | Incorporation (18 pages) |
6 November 2000 | Incorporation (18 pages) |