Company NameBEAL Holdings Limited
DirectorsRichard Luther Beal and Jason Aran Williams
Company StatusActive
Company Number04102748
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)
Previous NameKangaroo Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Jason Aran Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMr Keith Richard Tyson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshaugh Elm Garth
Roos
Hull
East Yorkshire
HU12 0HH
Director NameMrs Mary Beal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NameMr David Geoffrey Wharram Curtis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressField House Farm
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Secretary NameKent Taylor
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE

Contact

Websitebealholdings.co.uk

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

3.2k at £1Beal Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,887,198

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

29 September 2003Delivered 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 2001Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

29 June 2023Full accounts made up to 31 December 2022 (16 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)
30 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 June 2022Full accounts made up to 31 December 2021 (16 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (15 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 July 2020Full accounts made up to 31 December 2019 (15 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (15 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
1 February 2019Appointment of Mr Jason Aran Williams as a director on 1 February 2019 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (14 pages)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
31 May 2017Full accounts made up to 31 December 2016 (14 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (14 pages)
8 August 2016Full accounts made up to 31 December 2015 (14 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3,196
(4 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3,196
(4 pages)
20 October 2015Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Full accounts made up to 31 December 2014 (13 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,196
(5 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,196
(5 pages)
29 May 2014Accounts made up to 31 December 2013 (13 pages)
29 May 2014Accounts made up to 31 December 2013 (13 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)
13 January 2014Termination of appointment of Keith Tyson as a director (1 page)
13 January 2014Termination of appointment of Keith Tyson as a director (1 page)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,196
(6 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,196
(6 pages)
12 July 2013Accounts made up to 31 December 2012 (17 pages)
12 July 2013Accounts made up to 31 December 2012 (17 pages)
18 January 2013Termination of appointment of Kent Taylor as a director (1 page)
18 January 2013Termination of appointment of Kent Taylor as a director (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
3 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
13 June 2012Accounts made up to 31 December 2011 (18 pages)
13 June 2012Accounts made up to 31 December 2011 (18 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
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)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
16 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
8 December 2009Director's details changed for David Geoffrey Wharram Curtis on 25 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Mary Beal on 25 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Luther Beal on 25 October 2009 (2 pages)
8 December 2009Director's details changed for Keith Richard Tyson on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Keith Richard Tyson on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Mary Beal on 25 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Luther Beal on 25 October 2009 (2 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for David Geoffrey Wharram Curtis on 25 October 2009 (2 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
27 April 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 April 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
12 February 2009Return made up to 25/10/08; full list of members (5 pages)
12 February 2009Return made up to 25/10/08; full list of members (5 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 November 2007Return made up to 25/10/07; full list of members (4 pages)
14 November 2007Return made up to 25/10/07; full list of members (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
15 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
15 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
26 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
23 November 2005Return made up to 25/10/05; full list of members (8 pages)
23 November 2005Return made up to 25/10/05; full list of members (8 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(8 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(8 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
30 October 2003Return made up to 25/10/03; full list of members (8 pages)
30 October 2003Return made up to 25/10/03; full list of members (8 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
20 November 2002Return made up to 25/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Return made up to 25/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
17 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Return made up to 06/11/01; full list of members (7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 06/11/01; full list of members (7 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 January 2001Company name changed kangaroo logistics LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed kangaroo logistics LIMITED\certificate issued on 11/01/01 (2 pages)
6 November 2000Incorporation (18 pages)
6 November 2000Incorporation (18 pages)