Hessle
East Yorkshire
HU13 0GW
Director Name | Mr Richard Luther Beal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Bridgehead Business Park Alder Ro Hessle East Yorkshire HU13 0GW |
Director Name | Mrs Gemma Caroline Beal |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Alder Ro Hessle East Yorkshire HU13 0GW |
Director Name | Mr Jason Aran Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Bridgehead Business Park Alder Ro Hessle East Yorkshire HU13 0GW |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stephenson Close Hedon Kingston Upon Hull East Yorkshire HU12 8RB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 9 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(1 year, 9 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 |
Director Name | Mrs Mary Beal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Website | beal-homes.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 |
1.2k at £1 | Richard Beal 1997 Life Interest Settlement Trust 70.55% Ordinary |
---|---|
480 at £1 | Richard Luther Beal 29.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,052,435 |
Gross Profit | £5,113,610 |
Net Worth | £10,749,534 |
Cash | £771 |
Current Liabilities | £10,851,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 July 2010 | Delivered on: 20 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 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) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
11 March 2022 | Appointment of Mr Jason Aran Williams as a director on 28 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
13 May 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
31 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
22 June 2020 | Notification of Beal 1234 Limited as a person with significant control on 15 June 2020 (4 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Change of share class name or designation (2 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
19 June 2020 | Memorandum and Articles of Association (7 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 May 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
18 April 2019 | Director's details changed for Mr John Luther Beal on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Richard Luther Beal on 18 April 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mrs Gemma Caroline Beal as a director on 6 December 2018 (2 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 March 2015 | Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 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 Kingston upon 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 Kingston upon Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
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) |
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) |
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 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (30 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (30 pages) |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page) |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page) |
9 March 2012 | Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page) |
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 Kelly Taylor as a secretary (3 pages) |
7 November 2011 | Appointment of Kelly 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 director (1 page) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed finescheme LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Company name changed finescheme LIMITED\certificate issued on 09/04/10
|
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
11 March 2010 | Appointment of Mr John Luther Beal as a director (3 pages) |
11 March 2010 | Appointment of Mr John Luther Beal as a director (3 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
5 March 2010 | Appointment of Richard Luther Beal as a director (3 pages) |
5 March 2010 | Appointment of Richard Luther Beal as a director (3 pages) |
5 March 2010 | Appointment of Philip Charles Antony Cane as a director (3 pages) |
5 March 2010 | Appointment of Philip Charles Antony Cane as a director (3 pages) |
5 March 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages) |
17 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
17 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 February 2010 | Incorporation (17 pages) |
4 February 2010 | Incorporation (17 pages) |