BEAL CAPRICORN LIMITED

Register to unlock more data on OkredoRegister

BEAL CAPRICORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932086

Incorporation date

23/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon19/02/2023
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 2023-02-20
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Richard Albert Costall as a director on 2019-04-01
dot icon18/04/2019
Director's details changed for Mr Richard Luther Beal on 2019-04-18
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Resolutions
dot icon06/06/2017
Termination of appointment of Kumar Vakil as a director on 2017-06-06
dot icon06/06/2017
Termination of appointment of David Daisley Durling as a director on 2017-06-06
dot icon06/06/2017
Termination of appointment of Anurag Bhatia as a director on 2017-06-06
dot icon14/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/05/2015
Appointment of David Daisley Durling as a director on 2015-04-24
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon16/01/2014
Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 2014-01-16
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/10/2012
Auditor's resignation
dot icon15/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Philip Cane as a secretary
dot icon08/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/04/2010
Appointment of Mr Richard Albert Costall as a director
dot icon26/03/2010
Termination of appointment of John Beal as a director
dot icon19/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kumar Vakil on 2009-10-01
dot icon19/03/2010
Director's details changed for Anurag Bhatia on 2009-10-01
dot icon27/04/2009
Accounts for a small company made up to 2008-12-31
dot icon03/04/2009
Return made up to 23/02/09; full list of members
dot icon02/04/2009
Certificate of change of name
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2008
Appointment terminated director roger lidster
dot icon01/11/2008
Director appointed kumar vakil
dot icon04/07/2008
Return made up to 23/02/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
Return made up to 23/02/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/05/2006
Return made up to 23/02/06; full list of members
dot icon30/07/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 23/02/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Director resigned
dot icon12/07/2004
Return made up to 23/02/04; full list of members
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon11/12/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon16/08/2003
Resolutions
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon15/08/2003
Registered office changed on 15/08/03 from: rand market rasen lincoln LN8 5NJ
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon10/03/2003
Return made up to 23/02/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon09/04/2002
Return made up to 23/02/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon25/04/2001
Return made up to 23/02/01; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: 7 old park lane london W1Y 3LJ
dot icon27/10/2000
New director appointed
dot icon13/10/2000
Ad 11/10/00--------- £ si 24998@1=24998 £ ic 2/25000
dot icon13/10/2000
Registered office changed on 13/10/00 from: p o box 16,new oxford house town hall square grimsby south humberside DN31 1HX
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon30/06/2000
£ nc 25000/49900 16/06/00
dot icon23/06/2000
Resolutions
dot icon22/06/2000
Certificate of change of name
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Richard
Director
12/06/2003 - Present
150

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAL CAPRICORN LIMITED

BEAL CAPRICORN LIMITED is an(a) Active company incorporated on 23/02/2000 with the registered office located at Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAL CAPRICORN LIMITED?

toggle

BEAL CAPRICORN LIMITED is currently Active. It was registered on 23/02/2000 .

Where is BEAL CAPRICORN LIMITED located?

toggle

BEAL CAPRICORN LIMITED is registered at Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GW.

What does BEAL CAPRICORN LIMITED do?

toggle

BEAL CAPRICORN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAL CAPRICORN LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.