Background WavePink WaveYellow Wave

BEAL SECURITIES LIMITED (07145606)

BEAL SECURITIES LIMITED (07145606) is an active UK company. incorporated on 4 February 2010. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEAL SECURITIES LIMITED has been registered for 16 years. Current directors include BEAL, Gemma Caroline, BEAL, Richard Luther, WILLIAMS, Jason Aran.

Company Number
07145606
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAL, Gemma Caroline, BEAL, Richard Luther, WILLIAMS, Jason Aran
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAL SECURITIES LIMITED

BEAL SECURITIES LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEAL SECURITIES LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07145606

LTD Company

Age

16 Years

Incorporated 4 February 2010

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

FINESCHEME LIMITED
From: 4 February 2010To: 9 April 2010
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 Kingston upon Hull East Yorkshire HU12 8EE
From: 5 March 2010To: 16 January 2014
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 4 February 2010To: 5 March 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Mar 15
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Mar 22
Director Left
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEAL, Gemma Caroline

Active
Alder Road, HessleHU13 0GW
Born July 1980
Director
Appointed 06 Dec 2018

BEAL, Richard Luther

Active
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 04 Feb 2010

WILLIAMS, Jason Aran

Active
Alder Road, HessleHU13 0GW
Born October 1982
Director
Appointed 28 Feb 2022

TAYLOR, Kent

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

BEAL, John Luther

Resigned
Alder Road, HessleHU13 0GW
Born May 1939
Director
Appointed 04 Feb 2010
Resigned 01 Feb 2026

BEAL, Mary

Resigned
Bridgehead Business Park, HullHU13 0DH
Born October 1941
Director
Appointed 01 Mar 2015
Resigned 28 Dec 2017

CANE, Philip Charles Antony

Resigned
Stephenson Close, Kingston Upon HullHU12 8RB
Born July 1967
Director
Appointed 04 Feb 2010
Resigned 30 Sept 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 04 Feb 2010
Resigned 04 Feb 2010

TAYLOR, Kent, Mr.

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

Persons with significant control

2

Bridgehead Business Park, HullHU13 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2020

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

67

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 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 Group
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2020
MAMA
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
29 May 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 Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Auditors Resignation Company
18 September 2012
AUDAUD
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
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 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
7 February 2011
AR01AR01
Legacy
20 July 2010
MG01MG01
Certificate Change Of Name Company
9 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Incorporation Company
4 February 2010
NEWINCIncorporation