About

Registered Number: 03234878
Date of Incorporation: 07/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Parsons Business Centre, Brenda Road, Hartlepool, TS25 2BJ

 

Beagle Holdings Ltd was founded on 07 August 1996 and are based in Hartlepool. The current directors of the company are listed as Irvine, Richard Christopher, Lithgo, Michael John, Lucas, Roger Stanley. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Richard Christopher 31 August 2001 - 1
LITHGO, Michael John 01 January 1999 06 December 2000 1
LUCAS, Roger Stanley 06 October 1996 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 27 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 20 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
395 - Particulars of a mortgage or charge 23 August 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 13 June 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
123 - Notice of increase in nominal capital 11 September 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
225 - Change of Accounting Reference Date 30 December 1997
287 - Change in situation or address of Registered Office 03 September 1997
363s - Annual Return 26 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
RESOLUTIONS - N/A 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
CERTNM - Change of name certificate 17 October 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.