BEAGLE TECHNOLOGY GROUP LIMITED
Overview
| Company Name | BEAGLE TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00968265 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEAGLE TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAGLE AIRCRAFT LIMITED | Jul 12, 1990 | Jul 12, 1990 |
| BEAGLE AIRCRAFT (1969) LIMITED | Dec 12, 1969 | Dec 12, 1969 |
What are the latest accounts for BEAGLE TECHNOLOGY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEAGLE TECHNOLOGY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BEAGLE TECHNOLOGY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Termination of appointment of Stephen Paul Forster as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registration of charge 009682650017, created on Jun 23, 2025 | 44 pages | MR01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Beagle Group Limited as a person with significant control on Jun 10, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Kenneth Taylor as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Stephen Paul Forster as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Desmond Walton on Aug 02, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Director's details changed for Mr Ronald Robinson on Aug 02, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 009682650014 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Director's details changed for Mr Michael Anthony Welden on Aug 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 009682650016, created on Jul 29, 2020 | 23 pages | MR01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Who are the officers of BEAGLE TECHNOLOGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Ronald | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 223304060001 | |||||
| WALTON, Michael Desmond | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 240207250001 | |||||
| WELDEN, Michael Anthony | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 190432390001 | |||||
| COCHRAN, David Anthony | Secretary | 2a Manor Road BH31 6DY Verwood Dorset | British | 11169540002 | ||||||
| COCHRAN, David Anthony | Secretary | 2a Manor Road BH31 6DY Verwood Dorset | British | 11169540002 | ||||||
| COLLINSON, David Leo | Secretary | Stony Lane Christchurch BH23 1EX Dorset | 154596740001 | |||||||
| LUDFORD, Robert | Secretary | 15 Douglas Road BH6 3ER Bournemouth Dorset | British | 113264240001 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| WHITE, Leslie George | Secretary | 28 Throgmorton Road Yateley GU46 6FA Hampshire | British | 14849650001 | ||||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||
| BROADHURST, Martin Tilston | Director | Stony Lane Christchurch BH23 1EX Dorset | United Kingdom | British | 200354910001 | |||||
| COLLINSON, David Leo | Director | 56 Hinton Wood 17 Grove Rd BH1 3EA Bournemouth Dorset | United Kingdom | British | 105821420001 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| EDWARDS, Lionel Anthony | Director | Stony Lane Christchurch BH23 1EX Dorset | Uk | British | 91579430001 | |||||
| FORSTER, Stephen Paul | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 305711760001 | |||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| LOVELL, John James Clifford | Director | Monksmead House Upper Woolhampton RG7 5TA Berkshire | United Kingdom | British | 30373010002 | |||||
| LUDFORD, Robert | Director | 15 Douglas Road BH6 3ER Bournemouth Dorset | England | British | 113264240001 | |||||
| LUDFORD, Robert | Director | 15 Douglas Road BH6 3ER Bournemouth Dorset | England | British | 113264240001 | |||||
| LUXMOORE, Simon | Director | Stony Lane Christchurch BH23 1EX Dorset | United Kingdom | British | 155717760001 | |||||
| NICHOLLS, Catherine Elizabeth | Director | Stony Lane Christchurch BH23 1EX Dorset | England | British | 178682780001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PARTRIDGE, Claire Elizabeth Anne | Director | 26 Ensbury Park Road Moordown BH9 2SJ Bournemouth Dorset | British | 73854660001 | ||||||
| RING, David James | Director | 74 Rareridge Lane Bishops Waltham SO32 1DX Southampton Hampshire | British | 63085010001 | ||||||
| ROBERTS, Kenneth | Director | Woodlands Church Hill West End SO30 3AT Southampton Hampshire | British | 11468220001 | ||||||
| SMART, Brian Leon | Director | 15 Purbeck Road Barton On Sea BH25 7QG New Milton Hampshire | British | 35244550001 | ||||||
| STEEL, Michael Gardner | Director | Sikari House Appleton Road, Longworth OX13 5EF Abingdon Oxfordshire | British | 63781000001 | ||||||
| STONE, Kenneth William John | Director | 71 New Forest Drive SO42 7QT Brockenhurst Hampshire | Uk | British | 11169550001 | |||||
| STURMAN, James Alexander | Director | Stony Lane Christchurch BH23 1EX Dorset | England | British | 211476920001 | |||||
| TAYLOR, John Kenneth | Director | Stony Lane Christchurch BH23 1EX Dorset | England | English | 154938690001 | |||||
| THEAKSTON, Nicholas Robert | Director | North Furzen Leaze Farm House Siddington GL7 6QA Cirencester Gloucestershire | United Kingdom | British | 55666080003 | |||||
| WHITE, Leslie George | Director | 28 Throgmorton Road Yateley GU46 6FA Hampshire | United Kingdom | British | 14849650001 | |||||
| WOOD, Malcolm Kenneth | Director | Holmwood Horsell Vale GU21 4QU Woking Surrey | British | 1947070001 | ||||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 |
Who are the persons with significant control of BEAGLE TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beagle Group Limited | Dec 13, 2018 | 33 Cavendish Square W1G 0PW London 14th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Christopher Morgan | Apr 06, 2016 | Stony Lane Christchurch BH23 1EX Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John James Clifford Lovell | Apr 06, 2016 | Stony Lane Christchurch BH23 1EX Dorset | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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