BEAGLE TECHNOLOGY GROUP LIMITED

BEAGLE TECHNOLOGY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAGLE TECHNOLOGY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00968265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAGLE TECHNOLOGY GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BEAGLE TECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAGLE TECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAGLE AIRCRAFT LIMITEDJul 12, 1990Jul 12, 1990
    BEAGLE AIRCRAFT (1969) LIMITEDDec 12, 1969Dec 12, 1969

    What are the latest accounts for BEAGLE TECHNOLOGY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BEAGLE TECHNOLOGY GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BEAGLE TECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Stephen Paul Forster as a director on Jul 31, 2025

    1 pagesTM01

    Registration of charge 009682650017, created on Jun 23, 2025

    44 pagesMR01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Change of details for Beagle Group Limited as a person with significant control on Jun 10, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Kenneth Taylor as a director on Mar 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Appointment of Stephen Paul Forster as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Desmond Walton on Aug 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Director's details changed for Mr Ronald Robinson on Aug 02, 2021

    2 pagesCH01

    Satisfaction of charge 009682650014 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Director's details changed for Mr Michael Anthony Welden on Aug 02, 2021

    2 pagesCH01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Registration of charge 009682650016, created on Jul 29, 2020

    23 pagesMR01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019

    1 pagesAA01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of BEAGLE TECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Ronald
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish223304060001
    WALTON, Michael Desmond
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish240207250001
    WELDEN, Michael Anthony
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish190432390001
    COCHRAN, David Anthony
    2a Manor Road
    BH31 6DY Verwood
    Dorset
    Secretary
    2a Manor Road
    BH31 6DY Verwood
    Dorset
    British11169540002
    COCHRAN, David Anthony
    2a Manor Road
    BH31 6DY Verwood
    Dorset
    Secretary
    2a Manor Road
    BH31 6DY Verwood
    Dorset
    British11169540002
    COLLINSON, David Leo
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Secretary
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    154596740001
    LUDFORD, Robert
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    Secretary
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    British113264240001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    WHITE, Leslie George
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    Secretary
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    British14849650001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BROADHURST, Martin Tilston
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    United KingdomBritish200354910001
    COLLINSON, David Leo
    56 Hinton Wood
    17 Grove Rd
    BH1 3EA Bournemouth
    Dorset
    Director
    56 Hinton Wood
    17 Grove Rd
    BH1 3EA Bournemouth
    Dorset
    United KingdomBritish105821420001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    EDWARDS, Lionel Anthony
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    UkBritish91579430001
    FORSTER, Stephen Paul
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish305711760001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    LOVELL, John James Clifford
    Monksmead House
    Upper Woolhampton
    RG7 5TA Berkshire
    Director
    Monksmead House
    Upper Woolhampton
    RG7 5TA Berkshire
    United KingdomBritish30373010002
    LUDFORD, Robert
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    Director
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    EnglandBritish113264240001
    LUDFORD, Robert
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    Director
    15 Douglas Road
    BH6 3ER Bournemouth
    Dorset
    EnglandBritish113264240001
    LUXMOORE, Simon
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    United KingdomBritish155717760001
    NICHOLLS, Catherine Elizabeth
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    EnglandBritish178682780001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PARTRIDGE, Claire Elizabeth Anne
    26 Ensbury Park Road
    Moordown
    BH9 2SJ Bournemouth
    Dorset
    Director
    26 Ensbury Park Road
    Moordown
    BH9 2SJ Bournemouth
    Dorset
    British73854660001
    RING, David James
    74 Rareridge Lane
    Bishops Waltham
    SO32 1DX Southampton
    Hampshire
    Director
    74 Rareridge Lane
    Bishops Waltham
    SO32 1DX Southampton
    Hampshire
    British63085010001
    ROBERTS, Kenneth
    Woodlands Church Hill
    West End
    SO30 3AT Southampton
    Hampshire
    Director
    Woodlands Church Hill
    West End
    SO30 3AT Southampton
    Hampshire
    British11468220001
    SMART, Brian Leon
    15 Purbeck Road
    Barton On Sea
    BH25 7QG New Milton
    Hampshire
    Director
    15 Purbeck Road
    Barton On Sea
    BH25 7QG New Milton
    Hampshire
    British35244550001
    STEEL, Michael Gardner
    Sikari House
    Appleton Road, Longworth
    OX13 5EF Abingdon
    Oxfordshire
    Director
    Sikari House
    Appleton Road, Longworth
    OX13 5EF Abingdon
    Oxfordshire
    British63781000001
    STONE, Kenneth William John
    71 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    Director
    71 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    UkBritish11169550001
    STURMAN, James Alexander
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    EnglandBritish211476920001
    TAYLOR, John Kenneth
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Director
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    EnglandEnglish154938690001
    THEAKSTON, Nicholas Robert
    North Furzen Leaze Farm House
    Siddington
    GL7 6QA Cirencester
    Gloucestershire
    Director
    North Furzen Leaze Farm House
    Siddington
    GL7 6QA Cirencester
    Gloucestershire
    United KingdomBritish55666080003
    WHITE, Leslie George
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    Director
    28 Throgmorton Road
    Yateley
    GU46 6FA Hampshire
    United KingdomBritish14849650001
    WOOD, Malcolm Kenneth
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    British1947070001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001

    Who are the persons with significant control of BEAGLE TECHNOLOGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beagle Group Limited
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    Dec 13, 2018
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number11704539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Christopher Morgan
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Apr 06, 2016
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John James Clifford Lovell
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Apr 06, 2016
    Stony Lane
    Christchurch
    BH23 1EX Dorset
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0