Shipley
West Yorkshire
BD18 3RD
Secretary Name | Mr John Charles Kirkham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(36 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorhead Terrace Nab Wood Shipley West Yorkshire BD18 4LB |
Director Name | Mr Paul James Curry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 31 St Annes Drive Wick Bristol Avon BS30 5PN |
Director Name | Leonard Baldwin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Painting Contractor |
Correspondence Address | The Coach House Milgate Park Bearsted Maidstone Kent ME14 4NN |
Secretary Name | John Keith Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Dale Lodge Gilstead Lane Gilstead Bingley West Yorkshire BD16 3LN |
Director Name | Mr Richard Andrew Baldwin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexandra Terrace Winchester Hampshire SO23 9SP |
Director Name | Maxwell Richard Childs |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Surveyor |
Correspondence Address | The Dipping Well Cottage Harptree Hill Bristol BS40 6EH |
Secretary Name | John Macnamara |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stanemead 2 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Secretary Name | John Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stanemead 2 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | John Philip Bagnall Watson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2002) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Hill Water Street, East Harptree Bristol Avon BS40 6AD |
Director Name | Leigh Thomas Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2005) |
Role | Painting Contractor |
Correspondence Address | 3 Grosvenor Gardens Kingston Upon Thames Surrey KT2 5BE |
Website | bagnalls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83113910 |
Telephone region | London |
Registered Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Alfred Bagnall & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,667,187 |
Gross Profit | £556,844 |
Net Worth | -£671,777 |
Cash | £65,062 |
Current Liabilities | £116,668 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
5 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2008 | Delivered on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding one million nine hundred thousand pounds under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re alfred bagnall & sons (restoration) limited business base rate tracker account a/c no 10735582. Outstanding |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of John Charles Kirkham as a secretary on 5 June 2023 (1 page) |
7 June 2023 | Appointment of Mrs Maxine Rachel Copping as a secretary on 5 June 2023 (2 pages) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 July 2013 | Registration of charge 009675570002 (18 pages) |
11 July 2013 | Registration of charge 009675570002 (18 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
31 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / paul curry / 01/05/2009 (1 page) |
28 July 2009 | Director's change of particulars / paul curry / 01/05/2009 (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 July 2008 | Director's change of particulars / paul curry / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / paul curry / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 6,manor lane, shipley, west yorkshire BD18 3RD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6,manor lane, shipley, west yorkshire BD18 3RD (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
11 November 2003 | Auditor's resignation (1 page) |
11 November 2003 | Auditor's resignation (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 August 2001 | Return made up to 13/07/01; full list of members
|
10 August 2001 | Return made up to 13/07/01; full list of members
|
10 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members
|
4 August 2000 | Return made up to 13/07/00; full list of members
|
11 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
11 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
7 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |