The Dummer Beagles Limited CHELTENHAM


Founded in 2007, The Dummer Beagles, classified under reg no. 06058770 is an active company. Currently registered at The Kennels GL54 2NB, Cheltenham the company has been in the business for seventeen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 8 directors, namely Samuel J., Robert P. and Stephen P. and others. Of them, Lynne P. has been with the company the longest, being appointed on 8 April 2016 and Samuel J. has been with the company for the least time - from 26 March 2023. At present 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.

The Dummer Beagles Limited Address / Contact

Office Address The Kennels
Office Address2 Little Rissington
Town Cheltenham
Post code GL54 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058770
Date of Incorporation Fri, 19th Jan 2007
Industry Other sports activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Samuel J.

Position: Director

Appointed: 26 March 2023

Robert P.

Position: Director

Appointed: 01 May 2020

Stephen P.

Position: Director

Appointed: 29 March 2019

Nigel P.

Position: Director

Appointed: 29 March 2019

Giles P.

Position: Director

Appointed: 23 March 2019

Christina O.

Position: Director

Appointed: 23 March 2018

Colin S.

Position: Director

Appointed: 27 April 2017

Lynne P.

Position: Director

Appointed: 08 April 2016

Myles S.

Position: Director

Appointed: 27 April 2017

Resigned: 26 March 2023

Susan C.

Position: Director

Appointed: 08 April 2016

Resigned: 20 September 2022

David Q.

Position: Director

Appointed: 17 April 2015

Resigned: 29 March 2019

Victoria S.

Position: Director

Appointed: 17 April 2015

Resigned: 23 March 2018

Victoria G.

Position: Director

Appointed: 27 June 2014

Resigned: 29 March 2019

James S.

Position: Director

Appointed: 27 June 2014

Resigned: 27 April 2017

Gabrielle F.

Position: Director

Appointed: 28 June 2013

Resigned: 29 March 2019

David A.

Position: Director

Appointed: 28 June 2013

Resigned: 08 April 2016

Elizabeth B.

Position: Director

Appointed: 28 June 2013

Resigned: 08 April 2016

Andrew G.

Position: Director

Appointed: 28 June 2013

Resigned: 08 April 2016

Joanna P.

Position: Director

Appointed: 28 June 2013

Resigned: 30 April 2014

Anthony G.

Position: Director

Appointed: 05 July 2012

Resigned: 27 May 2013

Stefan L.

Position: Director

Appointed: 05 July 2012

Resigned: 23 March 2018

James S.

Position: Director

Appointed: 15 July 2011

Resigned: 31 May 2013

Lynne P.

Position: Director

Appointed: 15 July 2011

Resigned: 15 August 2013

Susan C.

Position: Director

Appointed: 15 July 2011

Resigned: 28 June 2013

Philip H.

Position: Director

Appointed: 02 July 2010

Resigned: 05 July 2012

Roger B.

Position: Director

Appointed: 02 July 2010

Resigned: 20 March 2015

Philip B.

Position: Director

Appointed: 02 July 2010

Resigned: 17 April 2015

Stephen P.

Position: Director

Appointed: 03 July 2009

Resigned: 31 January 2013

Penelope L.

Position: Director

Appointed: 03 July 2009

Resigned: 07 June 2013

Elizabeth M.

Position: Director

Appointed: 03 July 2009

Resigned: 17 April 2015

Timothy R.

Position: Director

Appointed: 03 July 2009

Resigned: 15 July 2011

Thomas B.

Position: Director

Appointed: 12 January 2009

Resigned: 20 March 2013

Susan S.

Position: Director

Appointed: 06 July 2008

Resigned: 02 July 2010

Timothy H.

Position: Director

Appointed: 06 July 2008

Resigned: 15 July 2011

David G.

Position: Director

Appointed: 06 July 2008

Resigned: 03 July 2009

Rosemary S.

Position: Director

Appointed: 06 July 2008

Resigned: 16 December 2008

Nigel P.

Position: Director

Appointed: 06 July 2008

Resigned: 15 July 2011

Richard R.

Position: Director

Appointed: 19 May 2008

Resigned: 01 May 2009

Diana W.

Position: Secretary

Appointed: 01 November 2007

Resigned: 20 March 2015

Susan C.

Position: Director

Appointed: 08 July 2007

Resigned: 16 December 2008

Sylvia C.

Position: Director

Appointed: 23 January 2007

Resigned: 06 July 2008

Rosemary N.

Position: Director

Appointed: 23 January 2007

Resigned: 16 December 2008

Michael B.

Position: Director

Appointed: 23 January 2007

Resigned: 02 July 2010

Primrose U.

Position: Director

Appointed: 23 January 2007

Resigned: 16 December 2008

Neil W.

Position: Director

Appointed: 23 January 2007

Resigned: 06 July 2008

Janet D.

Position: Director

Appointed: 23 January 2007

Resigned: 31 December 2012

Diana W.

Position: Director

Appointed: 23 January 2007

Resigned: 20 March 2015

Andrew G.

Position: Director

Appointed: 23 January 2007

Resigned: 15 July 2011

David A.

Position: Director

Appointed: 19 January 2007

Resigned: 15 July 2011

Jennifer F.

Position: Director

Appointed: 19 January 2007

Resigned: 15 July 2011

Jennifer F.

Position: Secretary

Appointed: 19 January 2007

Resigned: 31 October 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 8 names. As we established, there is Gabrielle F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David Q. This PSC has significiant influence or control over the company,. The third one is Susan C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gabrielle F.

Notified on 8 April 2016
Ceased on 9 February 2019
Nature of control: significiant influence or control

David Q.

Notified on 8 April 2016
Ceased on 9 February 2019
Nature of control: significiant influence or control

Susan C.

Notified on 8 April 2016
Ceased on 9 February 2019
Nature of control: significiant influence or control

Lynne P.

Notified on 8 April 2016
Ceased on 9 February 2019
Nature of control: significiant influence or control

Victoria G.

Notified on 8 April 2016
Ceased on 9 February 2019
Nature of control: significiant influence or control

Victoria S.

Notified on 8 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Stefan L.

Notified on 8 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

James S.

Notified on 8 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth42 88351 85956 76061 599      
Balance Sheet
Current Assets25 38137 98446 08152 21956 76054 67052 87146 54143 91156 255
Net Assets Liabilities   61 59964 39159 94556 31255 72653 10962 953
Net Assets Liabilities Including Pension Asset Liability42 88351 85956 76061 599      
Reserves/Capital
Shareholder Funds42 88351 85956 76061 599      
Other
Average Number Employees During Period     11111
Creditors   891 4722 1613 445500 996
Fixed Assets17 72214 56011 0089 3359 1037 4366 8869 6859 1987 694
Net Current Assets Liabilities25 16137 29945 75252 26455 28852 50949 42646 04143 91155 259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   134      
Total Assets Less Current Liabilities42 88351 85956 76061 59964 39159 94556 31255 72653 10962 953
Creditors Due Within One Year22068532989      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements