Company NameBEAL Securities Limited
Company StatusActive
Company Number07145606
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous NameFinescheme Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameMrs Gemma Caroline Beal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameMr Jason Aran Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stephenson Close
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8RB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 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(1 year, 9 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
Director NameMrs Mary Beal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH

Contact

Websitebeal-homes.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

1.2k at £1Richard Beal 1997 Life Interest Settlement Trust
70.55%
Ordinary
480 at £1Richard Luther Beal
29.45%
Ordinary

Financials

Year2014
Turnover£24,052,435
Gross Profit£5,113,610
Net Worth£10,749,534
Cash£771
Current Liabilities£10,851,563

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

16 July 2010Delivered 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

Filing History

29 June 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
7 March 2023Confirmation statement made on 2 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)
20 June 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
11 March 2022Appointment of Mr Jason Aran Williams as a director on 28 February 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
13 May 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
31 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
22 June 2020Notification of Beal 1234 Limited as a person with significant control on 15 June 2020 (4 pages)
19 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Change of share class name or designation (2 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
19 June 2020Memorandum and Articles of Association (7 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
18 April 2019Director's details changed for Mr John Luther Beal on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Richard Luther Beal on 18 April 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 December 2018Appointment of Mrs Gemma Caroline Beal as a director on 6 December 2018 (2 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
30 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,630
(5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,630
(5 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 March 2015Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mrs Mary Beal as a director on 1 March 2015 (2 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,630
(4 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,630
(4 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,630
(4 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,630
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,630
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,630
(4 pages)
16 January 2014Registered 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 2014Registered 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 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
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)
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)
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 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (30 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (30 pages)
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 March 2012Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page)
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 March 2012Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page)
9 March 2012Secretary's details changed for Kelly Taylor on 1 January 2012 (1 page)
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 Kelly Taylor as a secretary (3 pages)
7 November 2011Appointment of Kelly 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 director (1 page)
16 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed finescheme LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
9 April 2010Company name changed finescheme LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,630
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,630
(4 pages)
11 March 2010Appointment of Mr John Luther Beal as a director (3 pages)
11 March 2010Appointment of Mr John Luther Beal as a director (3 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
5 March 2010Appointment of Richard Luther Beal as a director (3 pages)
5 March 2010Appointment of Richard Luther Beal as a director (3 pages)
5 March 2010Appointment of Philip Charles Antony Cane as a director (3 pages)
5 March 2010Appointment of Philip Charles Antony Cane as a director (3 pages)
5 March 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 March 2010 (2 pages)
17 February 2010Termination of appointment of Graham Stephens as a director (1 page)
17 February 2010Termination of appointment of Graham Stephens as a director (1 page)
4 February 2010Incorporation (17 pages)
4 February 2010Incorporation (17 pages)