BEAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102748

Incorporation date

06/11/2000

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 06/11/2000)
dot icon09/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon04/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
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 icon30/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Director's details changed for Mr Richard Luther Beal on 2019-04-18
dot icon01/02/2019
Appointment of Mr Jason Aran Williams as a director on 2019-02-01
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Termination of appointment of Mary Beal as a director on 2017-12-28
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon20/10/2015
Termination of appointment of David Geoffrey Wharram Curtis as a director on 2015-10-01
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon29/05/2014
Accounts made up to 2013-12-31
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 icon13/01/2014
Termination of appointment of Keith Tyson as a director
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/07/2013
Accounts made up to 2012-12-31
dot icon18/01/2013
Termination of appointment of Kent Taylor as a director
dot icon18/01/2013
Termination of appointment of Kent Taylor as a secretary
dot icon03/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon27/09/2012
Auditor's resignation
dot icon18/09/2012
Miscellaneous
dot icon18/09/2012
Auditor's resignation
dot icon13/06/2012
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 2
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
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
Group of companies' accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of John Beal as a director
dot icon26/03/2010
Resolutions
dot icon08/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Mary Beal on 2009-10-25
dot icon08/12/2009
Director's details changed for Keith Richard Tyson on 2009-10-29
dot icon08/12/2009
Director's details changed for David Geoffrey Wharram Curtis on 2009-10-25
dot icon08/12/2009
Director's details changed for Mr John Luther Beal on 2009-10-25
dot icon27/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 25/10/08; full list of members
dot icon26/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 25/10/07; full list of members
dot icon09/10/2007
New director appointed
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 25/10/06; full list of members
dot icon14/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 25/10/05; full list of members
dot icon08/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 25/10/03; full list of members
dot icon30/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 25/10/02; full list of members
dot icon17/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
New director appointed
dot icon27/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon29/11/2001
Return made up to 06/11/01; full list of members
dot icon29/11/2001
New director appointed
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon15/01/2001
Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/01/2001
Certificate of change of name
dot icon06/11/2000
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
25/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Richard
Director
01/12/2000 - Present
152
Graeme, Lesley Joyce
Nominee Director
06/11/2000 - 01/12/2000
9756
Beal, John Luther
Director
01/12/2000 - 19/03/2010
16
Cane, Philip Charles Antony
Director
01/12/2000 - 30/09/2011
16
Graeme, Dorothy May
Nominee Secretary
06/11/2000 - 01/12/2000
5580

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

BEAL HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GW. There are currently 2 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 HOLDINGS LIMITED?

toggle

BEAL HOLDINGS LIMITED is currently Active. It was registered on 06/11/2000 .

Where is BEAL HOLDINGS LIMITED located?

toggle

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

What does BEAL HOLDINGS LIMITED do?

toggle

BEAL HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Current accounting period extended from 2025-12-31 to 2026-06-30.