BEAGLE ORTHOPAEDIC LIMITED

Register to unlock more data on OkredoRegister

BEAGLE ORTHOPAEDIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06593518

Incorporation date

14/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon23/12/2025
Registration of charge 065935180005, created on 2025-12-23
dot icon23/12/2025
Registration of charge 065935180006, created on 2025-12-23
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Registration of charge 065935180004, created on 2022-12-14
dot icon17/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon14/02/2022
Appointment of Mr Kevin Francis Bailey as a director on 2022-02-01
dot icon18/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Change of details for Mr Martin Richard Salvage as a person with significant control on 2021-12-13
dot icon15/12/2021
Change of details for a person with significant control
dot icon15/12/2021
Change of details for a person with significant control
dot icon14/12/2021
Secretary's details changed for Mr Martin Richard Salvage on 2021-12-14
dot icon13/12/2021
Director's details changed for Mr Leonard Thomas Lloyd on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Martin Richard Salvage on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Kenneth Paul Davis on 2021-12-13
dot icon13/12/2021
Director's details changed for Ms Kelly Halsall on 2021-12-13
dot icon13/12/2021
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 2021-12-13
dot icon13/12/2021
Change of details for Mr Martin Richard Salvage as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Leonard Thomas Lloyd on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mr Martin Richard Salvage on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Kenneth Paul Davis on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Martin Richard Salvage on 2021-12-13
dot icon13/12/2021
Director's details changed for Ms Kelly Halsall on 2021-12-13
dot icon13/12/2021
Registered office address changed from 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon11/06/2021
Registration of charge 065935180003, created on 2021-06-08
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/05/2020
Change of details for Mr Martin Richard Salvage as a person with significant control on 2020-02-21
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon27/05/2020
Notification of Leonard Thomas Lloyd as a person with significant control on 2020-02-21
dot icon27/05/2020
Cessation of Kenneth Paul Davis as a person with significant control on 2020-02-21
dot icon21/02/2020
Statement of capital on 2020-02-21
dot icon11/02/2020
Statement by Directors
dot icon11/02/2020
Solvency Statement dated 29/01/20
dot icon11/02/2020
Resolutions
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon01/02/2019
Appointment of Ms Kelly Halsall as a director on 2019-02-01
dot icon31/01/2019
Appointment of Mr Martin Richard Salvage as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Eghams Court Corporate Services Ltd as a secretary on 2019-01-31
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon23/07/2018
Director's details changed for Mr Martin Richard Salvage on 2018-07-23
dot icon23/07/2018
Change of details for Mr Kenneth Paul Davis as a person with significant control on 2018-07-23
dot icon23/07/2018
Change of details for Mr Martin Richard Salvage as a person with significant control on 2018-07-23
dot icon23/07/2018
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS to 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Kenneth Paul Davis on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Leonard Thomas Lloyd on 2018-07-23
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/03/2017
Change of share class name or designation
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Resolutions
dot icon01/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/05/2014
Registration of charge 065935180002
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon13/11/2012
Director's details changed for Leonard Thomas Lloyd on 2012-11-08
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon02/06/2011
Director's details changed for Kenneth Paul Davis on 2009-10-01
dot icon02/06/2011
Director's details changed for Martin Richard Salvage on 2009-10-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Director's details changed for Leonard Thomas Lloyd on 2011-03-10
dot icon10/03/2011
Director's details changed for Martin Richard Salvage on 2011-03-10
dot icon18/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Eghams Court Corporate Services Ltd on 2010-05-14
dot icon17/06/2010
Director's details changed for Leonard Thomas Lloyd on 2010-05-14
dot icon17/06/2010
Director's details changed for Kenneth Paul Davis on 2010-05-14
dot icon01/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/10/2009
Appointment of Kenneth Paul Davis as a director
dot icon05/06/2009
Return made up to 14/05/09; full list of members
dot icon04/06/2009
Ad 31/03/09\gbp si 110000@1=110000\gbp ic 695000/805000\
dot icon08/04/2009
Ad 27/02/09\gbp si 130000@1=130000\gbp ic 281001/411001\
dot icon12/02/2009
Ad 27/01/09\gbp si 140000@1=140000\gbp ic 255000/395000\
dot icon30/01/2009
Ad 31/12/08\gbp si 141000@1=141000\gbp ic 114000/255000\
dot icon23/12/2008
Ad 28/11/08\gbp si 113000@1=113000\gbp ic 1000/114000\
dot icon23/12/2008
Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon04/12/2008
Resolutions
dot icon18/11/2008
Nc inc already adjusted 23/10/08
dot icon18/11/2008
Resolutions
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon24/06/2008
Director appointed martin richard salvage
dot icon27/05/2008
Secretary appointed eghams court corporate services LTD
dot icon27/05/2008
Director appointed leonard thomas lloyd
dot icon22/05/2008
Appointment terminated director sdg registrars LIMITED
dot icon14/05/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
-
-
0.00
108.03K
-
2022
74
-
-
0.00
188.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Kenneth Paul
Director
01/10/2009 - Present
7
Salvage, Martin Richard
Director
02/06/2008 - Present
7
Lloyd, Leonard Thomas
Director
14/05/2008 - Present
11
Bailey, Kevin Francis
Director
01/02/2022 - Present
-
Halsall, Kelly
Director
01/02/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAGLE ORTHOPAEDIC LIMITED

BEAGLE ORTHOPAEDIC LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at 6 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAGLE ORTHOPAEDIC LIMITED?

toggle

BEAGLE ORTHOPAEDIC LIMITED is currently Active. It was registered on 14/05/2008 .

Where is BEAGLE ORTHOPAEDIC LIMITED located?

toggle

BEAGLE ORTHOPAEDIC LIMITED is registered at 6 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS.

What does BEAGLE ORTHOPAEDIC LIMITED do?

toggle

BEAGLE ORTHOPAEDIC LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BEAGLE ORTHOPAEDIC LIMITED?

toggle

The latest filing was on 23/12/2025: Registration of charge 065935180005, created on 2025-12-23.