Beagle Technology Group Limited DORSET


Beagle Technology Group started in year 1969 as Private Limited Company with registration number 00968265. The Beagle Technology Group company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Dorset at Stony Lane. Postal code: BH23 1EX. Since 2011-06-22 Beagle Technology Group Limited is no longer carrying the name Beagle Aircraft.

The company has 5 directors, namely Stephen F., Ronald R. and Michael W. and others. Of them, John T. has been with the company the longest, being appointed on 1 October 2010 and Stephen F. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beagle Technology Group Limited Address / Contact

Office Address Stony Lane
Office Address2 Christchurch
Town Dorset
Post code BH23 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968265
Date of Incorporation Fri, 12th Dec 1969
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 February 2023

Ronald R.

Position: Director

Appointed: 21 March 2019

Michael W.

Position: Director

Appointed: 13 December 2018

Michael W.

Position: Director

Appointed: 13 December 2018

John T.

Position: Director

Appointed: 01 October 2010

James S.

Position: Director

Appointed: 01 August 2016

Resigned: 13 December 2018

Martin B.

Position: Director

Appointed: 20 August 2015

Resigned: 04 October 2017

Catherine N.

Position: Director

Appointed: 31 May 2013

Resigned: 31 January 2016

Simon L.

Position: Director

Appointed: 01 November 2010

Resigned: 31 January 2016

Lionel E.

Position: Director

Appointed: 01 November 2010

Resigned: 31 January 2016

David C.

Position: Secretary

Appointed: 16 September 2010

Resigned: 29 June 2011

David C.

Position: Director

Appointed: 16 July 2007

Resigned: 29 June 2011

Claire P.

Position: Director

Appointed: 19 July 2006

Resigned: 27 July 2007

David C.

Position: Secretary

Appointed: 06 May 2006

Resigned: 16 September 2010

Nicholas T.

Position: Director

Appointed: 05 May 2006

Resigned: 13 December 2018

John L.

Position: Director

Appointed: 05 May 2006

Resigned: 13 December 2018

Robert L.

Position: Secretary

Appointed: 05 May 2006

Resigned: 08 June 2006

Robert L.

Position: Director

Appointed: 05 May 2006

Resigned: 16 September 2010

John B.

Position: Director

Appointed: 05 May 2006

Resigned: 15 July 2013

David P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 05 May 2006

Michael S.

Position: Director

Appointed: 30 December 1999

Resigned: 05 May 2006

John E.

Position: Director

Appointed: 30 December 1999

Resigned: 23 April 2001

Leslie W.

Position: Secretary

Appointed: 30 December 1999

Resigned: 01 July 2004

Guy N.

Position: Director

Appointed: 30 December 1999

Resigned: 05 May 2006

Leslie W.

Position: Director

Appointed: 17 June 1998

Resigned: 30 December 1999

David R.

Position: Director

Appointed: 17 June 1998

Resigned: 28 February 1999

Robert L.

Position: Director

Appointed: 01 November 1996

Resigned: 30 December 1999

David C.

Position: Secretary

Appointed: 20 June 1991

Resigned: 30 December 1999

Peter H.

Position: Director

Appointed: 20 June 1991

Resigned: 20 March 2000

Bertram W.

Position: Director

Appointed: 20 June 1991

Resigned: 03 October 1993

Kenneth S.

Position: Director

Appointed: 20 June 1991

Resigned: 30 December 1999

Malcolm W.

Position: Director

Appointed: 20 June 1991

Resigned: 02 February 1995

Jeffrey H.

Position: Director

Appointed: 20 June 1991

Resigned: 17 June 1998

Brian S.

Position: Director

Appointed: 01 November 1990

Resigned: 13 March 1998

Kenneth R.

Position: Director

Appointed: 01 November 1990

Resigned: 30 December 1999

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Beagle Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beagle Group Limited

4th Floor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11704539
Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beagle Aircraft June 22, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (34 pages)

Company search

Advertisements