BEAL HOLDINGS LIMITED
HULL KANGAROO LOGISTICS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DH

Company number 04102748
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, HU13 0DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 3,196 . The most likely internet sites of BEAL HOLDINGS LIMITED are www.bealholdings.co.uk, and www.beal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Barrow Haven Rail Station is 3.4 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beal Holdings Limited is a Private Limited Company. The company registration number is 04102748. Beal Holdings Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Beal Holdings Limited is Holderness House Bridgehead Business Park Hessle Hull East Yorkshire Hu13 0dh. . BEAL, Mary is a Director of the company. BEAL, Richard Luther is a Director of the company. Secretary CANE, Philip Charles Antony has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, Kent has been resigned. Director BEAL, John Luther has been resigned. Director CANE, Philip Charles Antony has been resigned. Director CURTIS, David Geoffrey Wharram has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TAYLOR, Kent has been resigned. Director TYSON, Keith Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BEAL, Mary
Appointed Date: 26 April 2002
84 years old

Director
BEAL, Richard Luther
Appointed Date: 01 December 2000
55 years old

Resigned Directors

Secretary
CANE, Philip Charles Antony
Resigned: 30 September 2011
Appointed Date: 01 December 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 December 2000
Appointed Date: 06 November 2000

Secretary
TAYLOR, Kent
Resigned: 01 October 2012
Appointed Date: 01 November 2011

Director
BEAL, John Luther
Resigned: 19 March 2010
Appointed Date: 01 December 2000
86 years old

Director
CANE, Philip Charles Antony
Resigned: 30 September 2011
Appointed Date: 01 December 2000
58 years old

Director
CURTIS, David Geoffrey Wharram
Resigned: 01 October 2015
Appointed Date: 01 September 2007
81 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 December 2000
Appointed Date: 06 November 2000
71 years old

Director
TAYLOR, Kent
Resigned: 01 October 2012
Appointed Date: 01 November 2011
67 years old

Director
TYSON, Keith Richard
Resigned: 31 December 2013
Appointed Date: 08 October 2001
86 years old

Persons With Significant Control

Beal Securities Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more

BEAL HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
08 Aug 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3,196

20 Oct 2015
Termination of appointment of David Geoffrey Wharram Curtis as a director on 1 October 2015
05 Jun 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
15 Jan 2001
Director resigned
15 Jan 2001
Accounting reference date extended from 30/11/01 to 31/12/01
15 Jan 2001
Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jan 2001
Company name changed kangaroo logistics LIMITED\certificate issued on 11/01/01
06 Nov 2000
Incorporation

BEAL HOLDINGS LIMITED Charges

29 September 2003
Charge over agreement
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's right, title and interest present and…
22 May 2002
Debenture
Delivered: 8 June 2002
Status: Satisfied on 17 January 2012
Persons entitled: Barbara Hart
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Deed of mortgage
Delivered: 27 February 2002
Status: Satisfied on 17 May 2012
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…
28 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…