UKBizDB.co.uk

BEAGLE TECHNOLOGY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beagle Technology Group Limited. The company was founded 54 years ago and was given the registration number 00968265. The firm's registered office is in DORSET. You can find them at Stony Lane, Christchurch, Dorset, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BEAGLE TECHNOLOGY GROUP LIMITED
Company Number:00968265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Stony Lane, Christchurch, Dorset, BH23 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director01 February 2023Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director21 March 2019Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director01 October 2010Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director13 December 2018Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director13 December 2018Active
2a Manor Road, Verwood, BH31 6DY

Secretary06 May 2006Active
2a Manor Road, Verwood, BH31 6DY

Secretary-Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Secretary16 September 2010Active
15 Douglas Road, Bournemouth, BH6 3ER

Secretary05 May 2006Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary01 July 2004Active
28 Throgmorton Road, Yateley, Hampshire, GU46 6FA

Secretary30 December 1999Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director05 May 2006Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director20 August 2015Active
56 Hinton Wood, 17 Grove Rd, Bournemouth, BH1 3EA

Director16 July 2007Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director30 December 1999Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director01 November 2010Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA

Director05 May 2006Active
15 Douglas Road, Bournemouth, BH6 3ER

Director05 May 2006Active
15 Douglas Road, Bournemouth, BH6 3ER

Director01 November 1996Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director01 November 2010Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director31 May 2013Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director30 December 1999Active
26 Ensbury Park Road, Moordown, Bournemouth, BH9 2SJ

Director19 July 2006Active
74 Rareridge Lane, Bishops Waltham, Southampton, SO32 1DX

Director17 June 1998Active
Woodlands Church Hill, West End, Southampton, SO30 3AT

Director01 November 1990Active
15 Purbeck Road, Barton On Sea, New Milton, BH25 7QG

Director01 November 1990Active
Sikari House, Appleton Road, Longworth, Abingdon, OX13 5EF

Director30 December 1999Active
71 New Forest Drive, Brockenhurst, SO42 7QT

Director-Active
Stony Lane, Christchurch, Dorset, BH23 1EX

Director01 August 2016Active
North Furzen Leaze Farm House, Siddington, Cirencester, GL7 6QA

Director05 May 2006Active
28 Throgmorton Road, Yateley, Hampshire, GU46 6FA

Director17 June 1998Active
Holmwood Horsell Vale, Woking, GU21 4QU

Director-Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active

People with Significant Control

Beagle Group Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:4th Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Christopher Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Stony Lane, Dorset, BH23 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Clifford Lovell
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Stony Lane, Dorset, BH23 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2019-12-24Accounts

Change account reference date company current shortened.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-20Capital

Legacy.

Download
2019-05-20Capital

Capital statement capital company with date currency figure.

Download
2019-05-20Insolvency

Legacy.

Download
2019-05-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.