BEAGLE TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

BEAGLE TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968265

Incorporation date

12/12/1969

Size

Full

Contacts

Registered address

Registered address

Stony Lane, Christchurch, Dorset BH23 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1969)
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Stephen Paul Forster as a director on 2025-07-31
dot icon23/06/2025
Registration of charge 009682650017, created on 2025-06-23
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/06/2025
Change of details for Beagle Group Limited as a person with significant control on 2025-06-10
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/04/2024
Termination of appointment of John Kenneth Taylor as a director on 2024-03-29
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/02/2023
Appointment of Stephen Paul Forster as a director on 2023-02-01
dot icon29/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/06/2022
Director's details changed for Mr Michael Desmond Walton on 2021-08-02
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon27/10/2021
Director's details changed for Mr Ronald Robinson on 2021-08-02
dot icon13/10/2021
Satisfaction of charge 009682650014 in full
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mr Michael Anthony Welden on 2021-08-02
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon12/08/2020
Registration of charge 009682650016, created on 2020-07-29
dot icon30/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/07/2020
Satisfaction of charge 8 in full
dot icon26/05/2020
Full accounts made up to 2019-12-31
dot icon24/12/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon05/12/2019
Satisfaction of charge 3 in full
dot icon08/08/2019
Full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon05/06/2019
Resolutions
dot icon20/05/2019
Statement by Directors
dot icon20/05/2019
Statement of capital on 2019-05-20
dot icon20/05/2019
Solvency Statement dated 30/04/19
dot icon20/05/2019
Resolutions
dot icon28/03/2019
Appointment of Mr Ronald Robinson as a director on 2019-03-21
dot icon09/01/2019
Cessation of John Christopher Morgan as a person with significant control on 2018-12-13
dot icon09/01/2019
Cessation of John James Clifford Lovell as a person with significant control on 2018-12-13
dot icon09/01/2019
Notification of Beagle Group Limited as a person with significant control on 2018-12-13
dot icon08/01/2019
Appointment of Mr Michael Desmond Walton as a director on 2018-12-13
dot icon08/01/2019
Termination of appointment of Nicholas Robert Theakston as a director on 2018-12-13
dot icon08/01/2019
Appointment of Mr Michael Anthony Welden as a director on 2018-12-13
dot icon08/01/2019
Termination of appointment of John James Clifford Lovell as a director on 2018-12-13
dot icon31/12/2018
Registration of charge 009682650015, created on 2018-12-14
dot icon13/12/2018
Termination of appointment of James Alexander Sturman as a director on 2018-12-13
dot icon13/08/2018
Full accounts made up to 2018-04-30
dot icon24/07/2018
Previous accounting period extended from 2018-01-31 to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon14/05/2018
Resolutions
dot icon06/02/2018
Notification of John James Clifford Lovell as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of John Christopher Morgan as a person with significant control on 2016-04-06
dot icon17/10/2017
Registration of charge 009682650014, created on 2017-10-13
dot icon13/10/2017
Satisfaction of charge 009682650013 in full
dot icon11/10/2017
Satisfaction of charge 009682650011 in full
dot icon09/10/2017
Termination of appointment of Martin Tilston Broadhurst as a director on 2017-10-04
dot icon12/09/2017
Full accounts made up to 2017-01-31
dot icon27/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon20/06/2017
Resolutions
dot icon27/09/2016
Full accounts made up to 2016-01-31
dot icon16/09/2016
Satisfaction of charge 009682650012 in full
dot icon07/09/2016
Registration of charge 009682650013, created on 2016-08-26
dot icon03/08/2016
Appointment of Mr James Sturman as a director on 2016-08-01
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/07/2016
Termination of appointment of Catherine Elizabeth Nicholls as a director on 2016-01-31
dot icon14/07/2016
Termination of appointment of Lionel Anthony Edwards as a director on 2016-01-31
dot icon14/07/2016
Termination of appointment of Simon Luxmoore as a director on 2016-01-31
dot icon20/08/2015
Appointment of Mr Martin Tilston Broadhurst as a director on 2015-08-20
dot icon20/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-01-31
dot icon10/06/2015
Satisfaction of charge 4 in full
dot icon10/06/2015
Satisfaction of charge 7 in full
dot icon10/06/2015
Satisfaction of charge 10 in full
dot icon10/06/2015
Satisfaction of charge 6 in full
dot icon10/06/2015
Satisfaction of charge 9 in full
dot icon10/06/2015
Satisfaction of charge 5 in full
dot icon10/06/2015
Registration of charge 009682650012, created on 2015-05-27
dot icon25/03/2015
Auditor's resignation
dot icon22/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2014-01-31
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon18/09/2013
Registration of charge 009682650011
dot icon10/09/2013
Termination of appointment of John Bishop as a director
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/05/2013
Appointment of Ms Catherine Elizabeth Nicholls as a director
dot icon29/04/2013
Full accounts made up to 2013-01-31
dot icon08/04/2013
Previous accounting period extended from 2012-07-31 to 2013-01-31
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon28/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon01/07/2011
Termination of appointment of David Collinson as a director
dot icon01/07/2011
Termination of appointment of David Collinson as a secretary
dot icon22/06/2011
Certificate of change of name
dot icon22/06/2011
Change of name notice
dot icon24/01/2011
Full accounts made up to 2010-07-31
dot icon16/11/2010
Appointment of Mr Simon Luxmoore as a director
dot icon16/11/2010
Appointment of Mr Lionel Antony Edwards as a director
dot icon15/10/2010
Appointment of Mr John Kenneth Taylor as a director
dot icon04/10/2010
Termination of appointment of Robert Ludford as a director
dot icon04/10/2010
Appointment of Mr David Leo Collinson as a secretary
dot icon04/10/2010
Termination of appointment of David Cochran as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon13/07/2010
Director's details changed for John Michael Bishop on 2010-06-20
dot icon13/07/2010
Director's details changed for Robert Ludford on 2010-06-20
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon14/07/2009
Return made up to 20/06/09; full list of members
dot icon02/06/2009
Accounts for a medium company made up to 2008-07-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2008
Return made up to 20/06/08; full list of members
dot icon23/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon04/08/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon04/07/2007
Return made up to 20/06/07; full list of members
dot icon07/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon24/11/2006
Declaration of assistance for shares acquisition
dot icon24/11/2006
Resolutions
dot icon18/11/2006
Particulars of mortgage/charge
dot icon11/08/2006
Secretary resigned
dot icon09/08/2006
New director appointed
dot icon25/07/2006
Return made up to 20/06/06; full list of members
dot icon19/07/2006
New director appointed
dot icon15/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from: hamble group LTD kings avenue southampton hampshire SO31 4NF
dot icon05/06/2006
Auditor's resignation
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Full accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 20/06/05; full list of members
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Ad 08/02/05-08/02/05 £ si 1@1=1 £ ic 2000100/2000101
dot icon09/12/2004
Full accounts made up to 2004-07-31
dot icon06/12/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon19/08/2004
Return made up to 20/06/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-07-31
dot icon05/07/2003
Return made up to 20/06/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon19/02/2003
Full accounts made up to 2002-07-31
dot icon09/07/2002
Return made up to 20/06/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-07-31
dot icon06/08/2001
Return made up to 20/06/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon04/08/2000
Ad 30/06/00--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon04/08/2000
Resolutions
dot icon04/08/2000
£ nc 100/3000000 30/06/00
dot icon05/07/2000
Return made up to 20/06/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 20/06/99; full list of members
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 20/06/98; no change of members
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 20/06/97; full list of members
dot icon28/07/1997
New director appointed
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 20/06/96; no change of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 20/06/95; no change of members
dot icon16/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 20/06/94; full list of members
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Resolutions
dot icon21/10/1993
Director resigned
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Return made up to 20/06/93; no change of members
dot icon11/08/1992
Return made up to 20/06/92; no change of members
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 20/06/91; full list of members
dot icon11/07/1990
Certificate of change of name
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 20/06/90; full list of members
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 21/06/89; no change of members
dot icon19/09/1988
Full accounts made up to 1987-12-31
dot icon19/09/1988
Return made up to 23/06/88; no change of members
dot icon16/10/1987
Director resigned;new director appointed
dot icon26/09/1987
Full accounts made up to 1986-12-31
dot icon26/09/1987
Return made up to 23/06/87; full list of members
dot icon22/10/1986
Return made up to 18/06/86; full list of members
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon23/02/1978
Declaration of satisfaction of mortgage/charge
dot icon09/02/1976
Miscellaneous
dot icon08/12/1975
Resolutions
dot icon01/12/1975
Particulars of mortgage/charge
dot icon01/04/1975
Accounts made up to 1974-12-27
dot icon05/04/1974
Accounts made up to 2073-12-28
dot icon10/04/1973
Accounts made up to 2072-12-29
dot icon12/12/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
1.74M
-
0.00
165.00K
-
2022
86
1.73M
-
6.80M
120.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Robinson, Ronald
Director
21/03/2019 - Present
99
Walton, Michael Desmond
Director
13/12/2018 - Present
33
Taylor, John Kenneth
Director
01/10/2010 - 29/03/2024
17
Welden, Michael Anthony
Director
13/12/2018 - Present
168
Forster, Stephen Paul
Director
01/02/2023 - 31/07/2025
1

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 TECHNOLOGY GROUP LIMITED

BEAGLE TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 12/12/1969 with the registered office located at Stony Lane, Christchurch, Dorset BH23 1EX. There are currently 3 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 TECHNOLOGY GROUP LIMITED?

toggle

BEAGLE TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 12/12/1969 .

Where is BEAGLE TECHNOLOGY GROUP LIMITED located?

toggle

BEAGLE TECHNOLOGY GROUP LIMITED is registered at Stony Lane, Christchurch, Dorset BH23 1EX.

What does BEAGLE TECHNOLOGY GROUP LIMITED do?

toggle

BEAGLE TECHNOLOGY GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BEAGLE TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2024-12-31.