Background WavePink WaveYellow Wave

BEAL CAPRICORN LIMITED (03932086)

BEAL CAPRICORN LIMITED (03932086) is an active UK company. incorporated on 23 February 2000. with registered office in Hessle. The company operates in the Construction sector, engaged in development of building projects. BEAL CAPRICORN LIMITED has been registered for 26 years. Current directors include BEAL, Richard Luther.

Company Number
03932086
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAL, Richard Luther
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAL CAPRICORN LIMITED

BEAL CAPRICORN LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Hessle. The company operates in the Construction sector, specifically engaged in development of building projects. BEAL CAPRICORN LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03932086

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

EASTMAN CAPRICORN LIMITED
From: 23 June 2000To: 6 April 2009
WILCHAP 155 LIMITED
From: 23 February 2000To: 23 June 2000
Contact
Address

Holderness House Bridgehead Business Park Alder Road Hessle, HU13 0GW,

Previous Addresses

Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
From: 16 January 2014To: 20 February 2023
Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE
From: 23 February 2000To: 16 January 2014
Timeline

8 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BEAL, Richard Luther

Active
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 12 Jun 2003

CANE, Philip Charles Antony

Resigned
4 Stephenson Close, Kingston-Upon-HullHU12 8RB
Secretary
Appointed 12 Jun 2003
Resigned 30 Sept 2011

EUSTACE, Mark Edward

Resigned
5 Valerian Way, NottinghamNG13 8UR
Secretary
Appointed 11 Oct 2000
Resigned 12 Jun 2003

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 11 Oct 2000

BEAL, John Luther

Resigned
North End Cottage, RoosHU12 0JA
Born May 1939
Director
Appointed 12 Jun 2003
Resigned 19 Mar 2010

BHATIA, Anurag Kamal

Resigned
Flat 3, LondonW1H 6LQ
Born May 1980
Director
Appointed 15 Aug 2003
Resigned 06 Jun 2017

BHATIA, Kamal

Resigned
5 Highfields Grove, LondonN6 6HN
Born January 1949
Director
Appointed 16 Oct 2000
Resigned 19 Nov 2003

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 05 Nov 2003
Resigned 28 Jan 2004

COSTALL, Richard Albert

Resigned
Rand, Market RasenLN8 5NJ
Born June 1946
Director
Appointed 19 Mar 2010
Resigned 01 Apr 2019

COSTALL, Richard Albert

Resigned
Home Farm, Market RasenLN8 5NJ
Born June 1946
Director
Appointed 11 Oct 2000
Resigned 12 Jun 2003

DURLING, David Daisley

Resigned
Kempton Way, MacclesfieldSK10 2WB
Born August 1947
Director
Appointed 24 Apr 2015
Resigned 06 Jun 2017

INGALL, David Anthony

Resigned
The Manor, Market RasenLN8 5NJ
Born December 1948
Director
Appointed 11 Oct 2000
Resigned 12 Jun 2003

LIDSTER, Roger Leslie

Resigned
14 Silver Hill Road, SheffieldS11 9JG
Born October 1947
Director
Appointed 25 Jul 2003
Resigned 28 Oct 2008

VAKIL, Kumar

Resigned
Twyford Road, HarrowHA2 0SJ
Born May 1977
Director
Appointed 28 Oct 2008
Resigned 06 Jun 2017

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 23 Feb 2000
Resigned 11 Oct 2000

Persons with significant control

1

Mr Richard Luther Beal

Active
Alder Road, HessleHU13 0GW
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Auditors Resignation Company
29 October 2012
AUDAUD
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Resolution
23 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2000
NEWINCIncorporation