BEAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932246

Incorporation date

17/05/1968

Size

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 17/05/1968)
dot icon10/04/2026
Registration of charge 009322460168, created on 2026-03-30
dot icon09/04/2026
Satisfaction of charge 009322460164 in full
dot icon09/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/02/2025
Registration of charge 009322460167, created on 2025-02-17
dot icon18/09/2024
Registration of charge 009322460166, created on 2024-09-09
dot icon18/09/2024
Registration of charge 009322460165, created on 2024-09-13
dot icon10/09/2024
Registration of charge 009322460164, created on 2024-09-09
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Registration of charge 009322460163, created on 2024-07-11
dot icon01/07/2024
Termination of appointment of Susan Pamela Waudby as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Jonathan Ross Clarkson as a director on 2024-07-01
dot icon10/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/12/2023
Registration of charge 009322460162, created on 2023-12-21
dot icon05/10/2023
Registration of charge 009322460161, created on 2023-10-04
dot icon29/08/2023
Registration of charge 009322460160, created on 2023-08-25
dot icon06/07/2023
Director's details changed for Mr Guy Jewitt on 2023-07-01
dot icon06/07/2023
Director's details changed for Mr Jason Aran Williams on 2023-07-01
dot icon06/07/2023
Director's details changed for Mr Christopher Murphy on 2023-07-01
dot icon06/07/2023
Director's details changed for Mr Jason Aran Williams on 2023-07-01
dot icon03/07/2023
Termination of appointment of John Reed as a director on 2023-07-01
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Registration of charge 009322460159, created on 2023-06-02
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon19/02/2023
Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Beal Homes Ltd Alder Road Hessle East Yorkshire HU13 0GW on 2023-02-20
dot icon19/02/2023
Registered office address changed from Beal Homes Ltd Alder Road Hessle East Yorkshire HU13 0GW England to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 2023-02-20
dot icon15/02/2023
Registration of charge 009322460158, created on 2023-02-16
dot icon06/10/2022
Registration of charge 009322460157, created on 2022-10-04
dot icon02/09/2022
Registration of charge 009322460156, created on 2022-09-02
dot icon06/07/2022
Registration of charge 009322460155, created on 2022-07-06
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon31/03/2022
Termination of appointment of John Roland Goodfellow as a director on 2022-03-31
dot icon23/03/2022
Registration of charge 009322460154, created on 2022-03-21
dot icon22/03/2022
Appointment of Mr Andrew Devine as a director on 2022-02-28
dot icon28/09/2021
Registration of charge 009322460153, created on 2021-09-24
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Registration of charge 009322460152, created on 2021-06-11
dot icon20/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/04/2021
Registration of charge 009322460151, created on 2021-03-31
dot icon21/12/2020
Registration of charge 009322460150, created on 2020-12-18
dot icon02/12/2020
Registration of charge 009322460149, created on 2020-11-30
dot icon03/11/2020
Registration of charge 009322460148, created on 2020-11-03
dot icon05/08/2020
Satisfaction of charge 84 in full
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Satisfaction of charge 009322460140 in full
dot icon28/07/2020
Satisfaction of charge 009322460118 in full
dot icon28/07/2020
Satisfaction of charge 009322460131 in full
dot icon28/07/2020
Satisfaction of charge 009322460130 in full
dot icon28/07/2020
Satisfaction of charge 009322460107 in full
dot icon28/07/2020
Satisfaction of charge 94 in full
dot icon28/07/2020
Satisfaction of charge 106 in full
dot icon28/07/2020
Satisfaction of charge 009322460137 in full
dot icon06/07/2020
Registration of charge 009322460147, created on 2020-07-06
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon17/02/2020
Appointment of Mr John Sutcliffe as a director on 2020-02-01
dot icon04/02/2020
Registration of charge 009322460146, created on 2020-01-31
dot icon07/01/2020
Termination of appointment of Wayne Bowser as a director on 2019-12-31
dot icon30/10/2019
Registration of charge 009322460145, created on 2019-10-25
dot icon28/06/2019
Registration of charge 009322460144, created on 2019-06-27
dot icon19/05/2019
Registration of charge 009322460143, created on 2019-05-17
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Director's details changed for Mrs Susan Pamela Waudby on 2019-04-18
dot icon18/04/2019
Director's details changed for John Roland Goodfellow on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Richard Luther Beal on 2019-04-18
dot icon12/04/2019
Registration of charge 009322460142, created on 2019-04-12
dot icon21/03/2019
Appointment of Mr John Reed as a director on 2019-03-01
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/02/2019
Satisfaction of charge 97 in full
dot icon07/02/2019
Satisfaction of charge 95 in full
dot icon07/02/2019
Satisfaction of charge 98 in full
dot icon07/02/2019
Satisfaction of charge 71 in full
dot icon07/02/2019
Satisfaction of charge 79 in full
dot icon07/02/2019
Satisfaction of charge 80 in full
dot icon07/02/2019
Satisfaction of charge 83 in full
dot icon07/02/2019
Satisfaction of charge 81 in full
dot icon07/02/2019
Satisfaction of charge 92 in full
dot icon07/02/2019
Satisfaction of charge 88 in full
dot icon07/02/2019
Satisfaction of charge 009322460121 in full
dot icon07/02/2019
Satisfaction of charge 103 in full
dot icon07/02/2019
Satisfaction of charge 009322460108 in full
dot icon07/02/2019
Satisfaction of charge 009322460109 in full
dot icon07/02/2019
Satisfaction of charge 009322460117 in full
dot icon07/02/2019
Satisfaction of charge 009322460119 in full
dot icon07/02/2019
Satisfaction of charge 009322460120 in full
dot icon07/02/2019
Satisfaction of charge 009322460115 in full
dot icon07/02/2019
Satisfaction of charge 105 in full
dot icon07/02/2019
Satisfaction of charge 100 in full
dot icon07/02/2019
Satisfaction of charge 63 in full
dot icon07/02/2019
Satisfaction of charge 96 in full
dot icon07/02/2019
Satisfaction of charge 77 in full
dot icon07/02/2019
Satisfaction of charge 78 in full
dot icon07/02/2019
Satisfaction of charge 82 in full
dot icon07/02/2019
Satisfaction of charge 85 in full
dot icon07/02/2019
Satisfaction of charge 91 in full
dot icon07/02/2019
Satisfaction of charge 93 in full
dot icon07/02/2019
Satisfaction of charge 009322460125 in full
dot icon07/02/2019
Satisfaction of charge 009322460127 in full
dot icon07/02/2019
Satisfaction of charge 102 in full
dot icon07/02/2019
Satisfaction of charge 86 in full
dot icon07/02/2019
Satisfaction of charge 87 in full
dot icon07/02/2019
Satisfaction of charge 89 in full
dot icon07/02/2019
Satisfaction of charge 99 in full
dot icon07/02/2019
Satisfaction of charge 009322460113 in full
dot icon07/02/2019
Satisfaction of charge 009322460124 in full
dot icon07/02/2019
Satisfaction of charge 009322460111 in full
dot icon07/02/2019
Satisfaction of charge 101 in full
dot icon07/02/2019
Satisfaction of charge 104 in full
dot icon07/02/2019
Satisfaction of charge 009322460110 in full
dot icon07/02/2019
Satisfaction of charge 009322460129 in full
dot icon07/02/2019
Satisfaction of charge 009322460133 in full
dot icon07/02/2019
Satisfaction of charge 009322460123 in full
dot icon06/02/2019
Notification of Beal Holdings Limited as a person with significant control on 2019-01-01
dot icon06/02/2019
Cessation of Richard Luther Beal as a person with significant control on 2019-01-01
dot icon17/01/2019
Registration of charge 009322460141, created on 2019-01-17
dot icon31/12/2018
Termination of appointment of Catherine Salkeld as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Richard Albert Costall as a director on 2018-12-31
dot icon06/12/2018
Appointment of Mrs Gemma Caroline Beal as a director on 2018-12-06
dot icon24/10/2018
Registration of charge 009322460140, created on 2018-10-23
dot icon12/10/2018
Registration of charge 009322460139, created on 2018-10-12
dot icon02/07/2018
Registration of charge 009322460138, created on 2018-06-29
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Registration of charge 009322460137, created on 2018-06-07
dot icon13/04/2018
Registration of charge 009322460136, created on 2018-04-13
dot icon20/03/2018
Registration of charge 009322460135, created on 2018-03-20
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon10/01/2018
Termination of appointment of Mary Beal as a director on 2017-12-28
dot icon14/12/2017
Registration of charge 009322460134, created on 2017-12-12
dot icon30/11/2017
Appointment of Mr Simon William Lunt as a director on 2017-10-03
dot icon23/10/2017
Registration of charge 009322460133, created on 2017-10-19
dot icon21/09/2017
Termination of appointment of David Geoffrey Wharram Curtis as a director on 2017-09-08
dot icon25/07/2017
Registration of charge 009322460132, created on 2017-07-21
dot icon30/05/2017
Registration of charge 009322460130, created on 2017-05-26
dot icon30/05/2017
Registration of charge 009322460131, created on 2017-05-26
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Paul Mundin as a director on 2017-03-01
dot icon15/03/2017
Appointment of Mr Guy Jewitt as a director on 2017-02-01
dot icon15/03/2017
Appointment of Mr Jason Aran Williams as a director on 2017-02-01
dot icon15/03/2017
Appointment of Mr Christopher Murphy as a director on 2017-02-01
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/01/2017
Registration of charge 009322460129, created on 2017-01-13
dot icon13/12/2016
Registration of charge 009322460128, created on 2016-12-13
dot icon04/10/2016
Registration of charge 009322460127, created on 2016-09-30
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Registration of charge 009322460126, created on 2016-06-28
dot icon02/06/2016
Registration of charge 009322460125, created on 2016-05-31
dot icon30/03/2016
Registration of charge 009322460124, created on 2016-03-29
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon20/10/2015
Appointment of Mr David Geoffrey Wharram Curtis as a director on 2015-10-01
dot icon15/09/2015
Registration of charge 009322460121, created on 2015-09-14
dot icon15/09/2015
Registration of charge 009322460123, created on 2015-09-14
dot icon08/08/2015
Registration of charge 009322460120, created on 2015-08-07
dot icon02/07/2015
Registration of charge 009322460119, created on 2015-06-30
dot icon06/06/2015
Registration of charge 009322460118, created on 2015-06-05
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Registration of charge 009322460117, created on 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/10/2014
Satisfaction of charge 009322460114 in full
dot icon23/09/2014
Registration of charge 009322460116, created on 2014-09-19
dot icon12/09/2014
Registration of charge 009322460115, created on 2014-08-29
dot icon03/09/2014
Registration of charge 009322460114, created on 2014-08-29
dot icon22/07/2014
Registration of charge 009322460113, created on 2014-07-18
dot icon19/06/2014
Registration of charge 009322460112
dot icon14/06/2014
Registration of charge 009322460111
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Registration of charge 009322460110
dot icon15/03/2014
Registration of charge 009322460109
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Director's details changed for Susan Pamela Waudy on 2013-03-01
dot icon21/01/2014
Appointment of Mrs Catherine Salkeld as a director
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 icon14/01/2014
Appointment of Mr Wayne Bowser as a director
dot icon04/01/2014
Registration of charge 009322460108
dot icon01/11/2013
Registration of charge 009322460107
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 105
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 106
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Kent Taylor as a director
dot icon18/01/2013
Termination of appointment of Kent Taylor as a secretary
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 104
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 103
dot icon27/09/2012
Auditor's resignation
dot icon18/09/2012
Miscellaneous
dot icon18/09/2012
Auditor's resignation
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 102
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 101
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 100
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 99
dot icon07/12/2011
Duplicate mortgage certificatecharge no:98
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 98
dot icon08/11/2011
Appointment of Mr Kent Taylor as a director
dot icon07/11/2011
Appointment of Kent Taylor as a secretary
dot icon30/09/2011
Termination of appointment of Philip Cane as a secretary
dot icon30/09/2011
Termination of appointment of Philip Cane as a director
dot icon16/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 97
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 96
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 95
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 94
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 93
dot icon08/04/2010
Appointment of Mary Beal as a director
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Termination of appointment of John Beal as a director
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/03/2010
Director's details changed for John Roland Goodfellow on 2009-10-01
dot icon19/03/2010
Director's details changed for Susan Pamela Waudy on 2009-10-01
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 92
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 91
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 90
dot icon27/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/04/2009
Return made up to 28/02/09; full list of members
dot icon26/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/07/2008
Return made up to 28/02/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 89
dot icon22/10/2007
New director appointed
dot icon28/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Return made up to 28/02/07; full list of members
dot icon01/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon14/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/06/2006
Return made up to 28/02/06; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon13/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/05/2004
New director appointed
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon01/02/2004
New director appointed
dot icon17/12/2003
Particulars of mortgage/charge
dot icon15/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/06/2003
New director appointed
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Return made up to 28/02/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon17/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon03/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon17/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Auditor's resignation
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon06/03/2001
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon13/11/2000
New director appointed
dot icon13/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/09/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 28/02/00; full list of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon12/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Return made up to 28/02/99; no change of members
dot icon23/01/1999
Particulars of mortgage/charge
dot icon02/12/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon09/05/1998
Particulars of mortgage/charge
dot icon07/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/04/1998
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon28/02/1998
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon18/10/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon17/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon26/02/1997
Particulars of mortgage/charge
dot icon18/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
£ ic 6392/3196 03/12/96 £ sr 3196@1=3196
dot icon13/12/1996
Memorandum and Articles of Association
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Secretary resigned;director resigned
dot icon13/12/1996
New secretary appointed
dot icon05/12/1996
Particulars of mortgage/charge
dot icon19/10/1996
Particulars of mortgage/charge
dot icon08/08/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon19/06/1996
Memorandum and Articles of Association
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Resolutions
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Accounts for a medium company made up to 1995-09-30
dot icon18/02/1996
Return made up to 28/02/96; no change of members
dot icon31/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon17/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon15/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Particulars of mortgage/charge
dot icon17/03/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 28/02/95; full list of members
dot icon18/01/1995
Accounts for a medium company made up to 1994-09-30
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Particulars of mortgage/charge
dot icon17/03/1994
Accounts for a medium company made up to 1993-09-30
dot icon03/03/1994
Return made up to 28/02/94; no change of members
dot icon22/12/1993
Director resigned
dot icon23/06/1993
Resolutions
dot icon19/04/1993
Accounts for a medium company made up to 1992-09-30
dot icon04/04/1993
Return made up to 28/02/93; no change of members
dot icon31/07/1992
Accounts for a small company made up to 1991-09-30
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Return made up to 28/02/92; full list of members
dot icon28/05/1991
Particulars of mortgage/charge
dot icon23/05/1991
Return made up to 28/02/91; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-09-30
dot icon21/05/1991
Particulars of mortgage/charge
dot icon20/08/1990
Accounts for a small company made up to 1989-09-30
dot icon20/08/1990
Return made up to 28/02/90; full list of members
dot icon07/06/1989
Return made up to 28/02/89; full list of members
dot icon07/06/1989
Group accounts for a small company made up to 1988-09-30
dot icon13/05/1988
Return made up to 28/02/88; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1987-09-30
dot icon16/02/1988
Particulars of mortgage/charge
dot icon21/08/1987
Resolutions
dot icon06/04/1987
Full accounts made up to 1986-09-30
dot icon06/04/1987
Return made up to 28/02/87; full list of members
dot icon13/10/1986
Return made up to 30/04/86; full list of members
dot icon13/10/1986
Full accounts made up to 1985-09-30
dot icon26/08/1986
Particulars of mortgage/charge
dot icon17/05/1968
Miscellaneous

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
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Jonathan Ross
Director
01/07/2024 - Present
5
Waudby, Susan Pamela
Director
11/06/2003 - 01/07/2024
25
Sutcliffe, John Trevor
Director
01/02/2020 - Present
98
Beal, Mary
Director
29/03/2010 - 28/12/2017
3
Mundin, Paul
Director
08/10/2007 - 01/03/2017
2

Persons with Significant Control

1
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 DEVELOPMENTS LIMITED

BEAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/05/1968 with the registered office located at Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GW. There are currently 9 active directors 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 DEVELOPMENTS LIMITED?

toggle

BEAL DEVELOPMENTS LIMITED is currently Active. It was registered on 17/05/1968 .

Where is BEAL DEVELOPMENTS LIMITED located?

toggle

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

What does BEAL DEVELOPMENTS LIMITED do?

toggle

BEAL DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 009322460168, created on 2026-03-30.