Company Name13 Bagdale Management Company Limited
Company StatusActive
Company Number01655953
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ruth Woods
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUtsikten Alle 1
Trondheim
7021
Director NameMrs Jacqueline Louise Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Moor Lane
Ockbrook
Derby
Derbyshire
DE72 3SA
Director NameMrs Lyndsey Townsend
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Ian Elliot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMiss Sylvia Georgina Barker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 July 2001)
RoleTaxation Practitioner
Correspondence Address2 Windsor Crescent
Whitby
North Yorkshire
YO21 1EX
Director NameMrs Kathleen Elizabeth Chapman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 March 2010)
RoleTeacher
Correspondence AddressFlat 4
13 Bagdale
Whitby
North Yorkshire
YO21 1QS
Secretary NameMiss Sylvia Georgina Barker
NationalityBritish
StatusResigned
Appointed09 July 1991(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 July 2001)
RoleCompany Director
Correspondence Address2 Windsor Crescent
Whitby
North Yorkshire
YO21 1EX
Director NameJames Gilpin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2009)
RoleCaretaker
Correspondence AddressFlat 3 13 Bagdale
Whitby
North Yorkshire
YO21 1QS
Secretary NameJames Gilpin
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2009)
RoleCaretaker
Correspondence AddressFlat 3 13 Bagdale
Whitby
North Yorkshire
YO21 1QS
Secretary NameMrs Christina Rowe
NationalityBritish
StatusResigned
Appointed01 June 2009(26 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2009)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address20 Cotswold Crescent
Whiston
Rotherham
South Yorkshire
S60 4AX
Secretary NameMrs Christina Rowe
Date of BirthMarch 1959 (Born 65 years ago)
StatusResigned
Appointed01 June 2009(26 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cotswold Crescent
Whiston
Rotherham
South Yorkshire
S60 4AX
Director NameMrs Jennifer Dabill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMs Lucy Carthy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemount Road
Whitby
North Yorkshire
YO21 1LB
Secretary NameMr Craig Anthony Moth
StatusResigned
Appointed14 August 2017(35 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2018)
RoleCompany Director
Correspondence Address7 Murrayfield Gardens
Whitby
North Yorkshire
YO21 3FE
Director NameMr Richard Brian Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(35 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Close
Northallerton
North Yorkshire
DL7 8BL
Director NameMrs Jennifer Dabill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redwood Close Off Bempton Lane
Bridlington
North Yorkshire
YO16 7GX
Director NameMrs Lucy Jane Rose
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mayfield Road
Whitby
North Yorkshire
YO21 1LT

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christina Rowe & James Reynolds Rowe
25.00%
Ordinary
2 at £1Jennifer Dabill
25.00%
Ordinary
2 at £1Lucy Jane Rose
25.00%
Ordinary
2 at £1Richard Brian Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth£480
Cash£696
Current Liabilities£216

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
2 August 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
29 June 2022Notification of Ian Elliot as a person with significant control on 31 January 2022 (2 pages)
29 June 2022Notification of Lyndsey Townsend as a person with significant control on 20 May 2021 (2 pages)
28 June 2022Notification of Jacqueline Jones as a person with significant control on 24 October 2018 (2 pages)
28 June 2022Cessation of Jennifer Dabill as a person with significant control on 20 May 2021 (1 page)
28 June 2022Cessation of Richard Brian Nicholson as a person with significant control on 28 September 2018 (1 page)
28 June 2022Cessation of Lucy Jane Rose as a person with significant control on 31 January 2022 (1 page)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
5 April 2022Appointment of Mr Ian Elliot as a director on 31 January 2022 (2 pages)
1 April 2022Termination of appointment of Lucy Jane Rose as a director on 31 January 2022 (1 page)
2 August 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
24 May 2021Appointment of Mrs Lyndsey Townsend as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Jennifer Dabill as a director on 20 May 2021 (1 page)
10 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 November 2018Termination of appointment of Richard Brian Nicholson as a director on 24 October 2018 (1 page)
20 November 2018Appointment of Mrs Jacqueline Louise Jones as a director on 24 October 2018 (2 pages)
30 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
2 July 2018Termination of appointment of Craig Anthony Moth as a secretary on 2 July 2018 (1 page)
6 March 2018Notification of Jennifer Dabill as a person with significant control on 1 November 2017 (2 pages)
6 March 2018Termination of appointment of Lucy Carthy as a director on 1 November 2017 (1 page)
6 March 2018Notification of Ruth Woods as a person with significant control on 1 November 2017 (2 pages)
6 March 2018Cessation of Christina Rowe as a person with significant control on 1 November 2017 (1 page)
6 March 2018Notification of Lucy Jane Rose as a person with significant control on 1 November 2017 (2 pages)
6 March 2018Appointment of Mr Richard Brian Nicholson as a director on 1 November 2017 (2 pages)
6 March 2018Appointment of Mrs Ruth Woods as a director on 1 November 2017 (2 pages)
6 March 2018Appointment of Mrs Lucy Jane Rose as a director on 1 November 2017 (2 pages)
6 March 2018Appointment of Mrs Jennifer Dabill as a director on 1 November 2017 (2 pages)
6 March 2018Notification of Richard Brian Nicholson as a person with significant control on 1 November 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
14 August 2017Appointment of Mr Craig Anthony Moth as a secretary on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Craig Anthony Moth as a secretary on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Christina Rowe as a director on 11 August 2017 (1 page)
14 August 2017Termination of appointment of Christina Rowe as a director on 11 August 2017 (1 page)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8
(6 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 80
(4 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 80
(4 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 80
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Jennifer Dabill as a director (1 page)
10 May 2013Appointment of Ms Lucy Carthy as a director (2 pages)
10 May 2013Appointment of Ms Lucy Carthy as a director (2 pages)
10 May 2013Termination of appointment of Jennifer Dabill as a director (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages)
8 March 2010Termination of appointment of Kathleen Chapman as a director (1 page)
8 March 2010Termination of appointment of Kathleen Chapman as a director (1 page)
8 March 2010Appointment of Mrs Jennifer Dabill as a director (2 pages)
8 March 2010Appointment of Mrs Jennifer Dabill as a director (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Appointment terminated secretary christina rowe (1 page)
21 July 2009Appointment terminated secretary christina rowe (1 page)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
29 June 2009Appointment terminated director james gilpin (1 page)
29 June 2009Director and secretary appointed christina rowe (1 page)
29 June 2009Director and secretary appointed christina rowe (1 page)
29 June 2009Appointment terminated director james gilpin (1 page)
23 June 2009Secretary appointed mrs christina rowe (1 page)
23 June 2009Secretary appointed mrs christina rowe (1 page)
23 June 2009Appointment terminated secretary james gilpin (1 page)
23 June 2009Appointment terminated secretary james gilpin (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Return made up to 09/07/07; full list of members (3 pages)
9 July 2007Return made up to 09/07/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 09/07/03; full list of members (8 pages)
18 August 2003Return made up to 09/07/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 July 2002Return made up to 09/07/02; full list of members (8 pages)
25 July 2002Return made up to 09/07/02; full list of members (8 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
6 July 1999Return made up to 09/07/99; no change of members (4 pages)
6 July 1999Return made up to 09/07/99; no change of members (4 pages)
9 June 1999Registered office changed on 09/06/99 from: 13 bagdale whitby north yorkshire YO21 1QS (1 page)
9 June 1999Registered office changed on 09/06/99 from: 13 bagdale whitby north yorkshire YO21 1QS (1 page)
3 June 1999Full accounts made up to 31 July 1998 (8 pages)
3 June 1999Full accounts made up to 31 July 1998 (8 pages)
11 September 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
20 August 1997Return made up to 09/07/97; full list of members (6 pages)
20 August 1997Return made up to 09/07/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
9 July 1996Return made up to 09/07/96; no change of members (4 pages)
9 July 1996Return made up to 09/07/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
20 April 1995Full accounts made up to 31 July 1994 (8 pages)
20 April 1995Full accounts made up to 31 July 1994 (8 pages)