Company NameAlfred Bagnall & Sons (London) Limited
Company StatusActive
Company Number01042420
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen John Bagnall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(26 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Richard John Britten
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(46 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Secretary NameMrs Maxine Rachel Copping
StatusCurrent
Appointed05 June 2023(51 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameMr Nicholas Peter John Hall
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(51 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameJohn Keith Bagnall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressDale Lodge Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameMr Peter George Burton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Buckingham Way
Wallington
Surrey
SM6 9LT
Secretary NameJohn Keith Bagnall
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressDale Lodge Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameLeonard Baldwin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1995)
RolePainting Contractor
Correspondence AddressThe Coach House Milgate Park
Bearsted
Maidstone
Kent
ME14 4NN
Secretary NameMr John Charles Kirkham
NationalityBritish
StatusResigned
Appointed20 September 1995(23 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameVallander John Pooley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2012)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Ride
Fleet
Hampshire
GU52 7XQ
Director NameLeigh Thomas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2005)
RolePainting Contractor
Correspondence Address3 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE
Director NameMr Paul James Curry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(40 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2018)
RolePrinting Contractor
Country of ResidenceEngland
Correspondence Address31 St Annes Drive
Wick
Bristol
Avon
BS30 5PN

Contact

Websitewww.arval.co.uk

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

5k at £1Alfred Bagnall & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,075,033
Gross Profit£393,391
Net Worth-£1,091,857
Cash£82,703
Current Liabilities£191,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 July 2013Delivered on: 10 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
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 (22 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 (11 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 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)
24 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)
13 June 2018Termination of appointment of Paul James Curry as a director on 11 June 2018 (1 page)
13 June 2018Appointment of Mr Richard John Britten as a director on 11 June 2018 (2 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)
4 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 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 (16 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 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 5,000
(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 5,000
(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 5,000
(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 5,000
(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)
16 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 2013-07-16
(4 pages)
16 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 2013-07-16
(4 pages)
10 July 2013Registration of charge 010424200001 (18 pages)
10 July 2013Registration of charge 010424200001 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 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)
13 July 2012Appointment of Paul James Curry as a director (3 pages)
13 July 2012Termination of appointment of Vallander Pooley as a director (2 pages)
13 July 2012Appointment of Paul James Curry as a director (3 pages)
13 July 2012Termination of appointment of Vallander Pooley as a director (2 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)
15 July 2010Director's details changed for Vallander John Pooley on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Vallander John Pooley on 13 July 2010 (2 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)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
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)
23 July 2007Full accounts made up to 31 December 2006 (18 pages)
23 July 2007Full accounts made up to 31 December 2006 (18 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)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2005Full accounts made up to 31 December 2004 (17 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)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 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 (6 pages)
4 August 2000Return made up to 13/07/00; 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 1999Return made up to 13/07/99; full list of members (6 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 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)
27 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 July 1997Return made up to 13/07/97; no change of members (6 pages)
27 July 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)
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 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)