Company NameAlfred Bagnall & Sons (Restoration) Limited
DirectorsStephen John Bagnall and Paul James Curry
Company StatusActive
Company Number00967557
CategoryPrivate Limited Company
Incorporation Date3 December 1969(54 years, 4 months ago)
Previous NameAlfred Bagnall & Sons (Stone Cleaning)Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen John Bagnall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(32 years, 4 months after company formation)
Appointment Duration22 years
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Secretary NameMr John Charles Kirkham
NationalityBritish
StatusCurrent
Appointed23 December 2005(36 years after company formation)
Appointment Duration18 years, 3 months
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameMr Paul James Curry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(38 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address31 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Director NameLeonard Baldwin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RolePainting Contractor
Correspondence AddressThe Coach House Milgate Park
Bearsted
Maidstone
Kent
ME14 4NN
Secretary NameJohn Keith Bagnall
NationalityBritish
StatusResigned
Appointed13 July 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressDale Lodge Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameMr Richard Andrew Baldwin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexandra Terrace
Winchester
Hampshire
SO23 9SP
Director NameMaxwell Richard Childs
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleSurveyor
Correspondence AddressThe Dipping Well Cottage
Harptree Hill
Bristol
BS40 6EH
Secretary NameJohn Macnamara
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Secretary NameJohn Macnamara
NationalityBritish
StatusResigned
Appointed02 October 1995(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameJohn Philip Bagnall Watson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(26 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2002)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Hill
Water Street, East Harptree
Bristol
Avon
BS40 6AD
Director NameLeigh Thomas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(26 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 July 2005)
RolePainting Contractor
Correspondence Address3 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE

Contact

Websitebagnalls.co.uk
Email address[email protected]
Telephone020 83113910
Telephone regionLondon

Location

Registered Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Alfred Bagnall & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,667,187
Gross Profit£556,844
Net Worth-£671,777
Cash£65,062
Current Liabilities£116,668

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

5 July 2013Delivered 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 2008Delivered 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

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 June 2023Termination of appointment of John Charles Kirkham as a secretary on 5 June 2023 (1 page)
7 June 2023Appointment of Mrs Maxine Rachel Copping as a secretary on 5 June 2023 (2 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 August 2015Full accounts made up to 31 December 2014 (17 pages)
27 August 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
11 July 2013Registration of charge 009675570002 (18 pages)
11 July 2013Registration of charge 009675570002 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen John Bagnall on 1 December 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / paul curry / 01/05/2009 (1 page)
28 July 2009Director's change of particulars / paul curry / 01/05/2009 (1 page)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
14 July 2008Director's change of particulars / paul curry / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / paul curry / 01/07/2008 (1 page)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 6,manor lane, shipley, west yorkshire BD18 3RD (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6,manor lane, shipley, west yorkshire BD18 3RD (1 page)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (18 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (18 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
5 August 2004Return made up to 13/07/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 August 2004Return made up to 13/07/04; full list of members (7 pages)
11 November 2003Auditor's resignation (1 page)
11 November 2003Auditor's resignation (1 page)
18 August 2003Full accounts made up to 31 December 2002 (13 pages)
18 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 August 2003Return made up to 13/07/03; full list of members (7 pages)
11 August 2003Return made up to 13/07/03; full list of members (7 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Return made up to 13/07/02; full list of members (7 pages)
12 August 2002Return made up to 13/07/02; full list of members (7 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Return made up to 13/07/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1999Return made up to 13/07/99; full list of members (6 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
11 August 1997Return made up to 13/07/97; no change of members (6 pages)
11 August 1997Return made up to 13/07/97; no change of members (6 pages)
27 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 July 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
7 August 1996Return made up to 13/07/96; full list of members (6 pages)
7 August 1996Return made up to 13/07/96; full list of members (6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Director resigned (2 pages)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)