Background WavePink WaveYellow Wave

BEAL HOLDINGS LIMITED (04102748)

BEAL HOLDINGS LIMITED (04102748) is an active UK company. incorporated on 6 November 2000. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BEAL HOLDINGS LIMITED has been registered for 25 years. Current directors include BEAL, Richard Luther, WILLIAMS, Jason Aran.

Company Number
04102748
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAL, Richard Luther, WILLIAMS, Jason Aran
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAL HOLDINGS LIMITED

BEAL HOLDINGS LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BEAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04102748

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

KANGAROO LOGISTICS LIMITED
From: 6 November 2000To: 11 January 2001
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: 6 November 2000To: 16 January 2014
Timeline

9 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Mar 10
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Jan 14
Director Left
Oct 15
Director Left
Jan 18
Director Joined
Jan 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEAL, Richard Luther

Active
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 01 Dec 2000

WILLIAMS, Jason Aran

Active
Alder Road, HessleHU13 0GW
Born October 1982
Director
Appointed 01 Feb 2019

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Secretary
Appointed 01 Dec 2000
Resigned 30 Sept 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Nov 2000
Resigned 01 Dec 2000

TAYLOR, Kent

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 01 Nov 2011
Resigned 01 Oct 2012

BEAL, John Luther

Resigned
North End Cottage, RoosHU12 0JA
Born May 1939
Director
Appointed 01 Dec 2000
Resigned 19 Mar 2010

BEAL, Mary

Resigned
North End Cottage, RoosHU12 0JA
Born October 1941
Director
Appointed 26 Apr 2002
Resigned 28 Dec 2017

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 01 Dec 2000
Resigned 30 Sept 2011

CURTIS, David Geoffrey Wharram

Resigned
Field House Farm, DriffieldYO25 8BJ
Born April 1944
Director
Appointed 01 Sept 2007
Resigned 01 Oct 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Nov 2000
Resigned 01 Dec 2000

TAYLOR, Kent, Mr.

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born November 1957
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

TYSON, Keith Richard

Resigned
Fanshaugh Elm Garth, HullHU12 0HH
Born November 1938
Director
Appointed 08 Oct 2001
Resigned 31 Dec 2013

Persons with significant control

1

Orchid Road, HessleHU13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Made Up Date
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Made Up Date
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Auditors Resignation Company
18 September 2012
AUDAUD
Accounts With Made Up Date
13 June 2012
AAAnnual Accounts
Legacy
22 May 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Resolution
26 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2002
AAAnnual Accounts
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
287Change of Registered Office
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2000
NEWINCIncorporation