BEAGLE HOLDINGS LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 2BJ

Company number 03234878
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address PARSONS BUSINESS CENTRE, BRENDA ROAD, HARTLEPOOL, TS25 2BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 4,000,000 . The most likely internet sites of BEAGLE HOLDINGS LIMITED are www.beagleholdings.co.uk, and www.beagle-holdings.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-nine years and two months. The distance to to Hartlepool Rail Station is 2.1 miles; to Middlesbrough Rail Station is 5.5 miles; to Redcar Central Rail Station is 6.1 miles; to Thornaby Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beagle Holdings Limited is a Private Limited Company. The company registration number is 03234878. Beagle Holdings Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Beagle Holdings Limited is Parsons Business Centre Brenda Road Hartlepool Ts25 2bj. The company`s financial liabilities are £3857.18k. It is £1.06k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £3857.9k, which is £0k against last year. LAWN, David is a Secretary of the company. DUNNINGHAM, Timothy is a Director of the company. IRVINE, Richard Christopher is a Director of the company. Secretary STOCKTON, John William has been resigned. Secretary TILLY, John has been resigned. Director EVANS, Thomas James William has been resigned. Director GOLDSMITH, Walter Kenneth has been resigned. Director GRIEVESON, Dennis has been resigned. Director KERR, John Graham has been resigned. Director LAWN, David has been resigned. Director LITHGO, Michael John has been resigned. Director LUCAS, Roger Stanley has been resigned. Director NORMAN, Ronald, Sir has been resigned. Director STOCKTON, John William has been resigned. Director WALTERS, John has been resigned. The company operates in "Activities of head offices".


beagle holdings Key Finiance

LIABILITIES £3857.18k
+0%
CASH £0.01k
TOTAL ASSETS £3857.9k
All Financial Figures

Current Directors

Secretary
LAWN, David
Appointed Date: 19 October 1998

Director
DUNNINGHAM, Timothy
Appointed Date: 09 October 2015
71 years old

Director
IRVINE, Richard Christopher
Appointed Date: 31 August 2001
72 years old

Resigned Directors

Secretary
STOCKTON, John William
Resigned: 19 October 1998
Appointed Date: 06 October 1996

Secretary
TILLY, John
Resigned: 06 October 1996
Appointed Date: 07 August 1996

Director
EVANS, Thomas James William
Resigned: 09 October 2015
Appointed Date: 06 October 1996
99 years old

Director
GOLDSMITH, Walter Kenneth
Resigned: 31 May 2009
Appointed Date: 16 December 1996
87 years old

Director
GRIEVESON, Dennis
Resigned: 31 December 2001
Appointed Date: 16 December 1996
97 years old

Director
KERR, John Graham
Resigned: 31 August 2001
Appointed Date: 03 February 1997
79 years old

Director
LAWN, David
Resigned: 15 October 2004
Appointed Date: 19 October 1998
76 years old

Director
LITHGO, Michael John
Resigned: 06 December 2000
Appointed Date: 01 January 1999
70 years old

Director
LUCAS, Roger Stanley
Resigned: 31 March 1997
Appointed Date: 06 October 1996
80 years old

Director
NORMAN, Ronald, Sir
Resigned: 31 December 1998
Appointed Date: 16 December 1996
88 years old

Director
STOCKTON, John William
Resigned: 19 October 1998
Appointed Date: 06 October 1996
84 years old

Director
WALTERS, John
Resigned: 18 October 1996
Appointed Date: 07 August 1996
70 years old

Persons With Significant Control

Mr Timothy Dunningham
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BEAGLE HOLDINGS LIMITED Events

25 Apr 2017
Confirmation statement made on 18 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,000,000

14 Nov 2015
Appointment of Timothy Dunningham as a director on 9 October 2015
02 Nov 2015
Termination of appointment of Thomas James William Evans as a director on 9 October 2015
...
... and 70 more events
18 Oct 1996
New director appointed
18 Oct 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Oct 1996
£ nc 1000/3000000 14/10/96
17 Oct 1996
Company name changed T. B. & I. 93 LIMITED\certificate issued on 18/10/96
07 Aug 1996
Incorporation

BEAGLE HOLDINGS LIMITED Charges

16 August 2002
Mortgage
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Bristol & West Investments PLC
Description: All that freehold property known as land on the east side…