Company NameAlfred Bagnall & Sons (Leeds) Limited
DirectorsGraeme Stuart Johnson and Stephen John Bagnall
Company StatusActive
Company Number02410192
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graeme Stuart Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Secretary NameMr John Charles Kirkham
NationalityBritish
StatusCurrent
Appointed23 December 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameMr Stephen John Bagnall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months
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
Appointed01 August 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 02 February 2004)
RoleChartered Accountant
Correspondence AddressDale Lodge Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameMr Graeme Stuart Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 October 1999)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenview Drive
Shipley
West Yorkshire
BD18 4AS
Director NameMr Keith David Leckenby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 1996)
RolePainting Contractor
Correspondence AddressHighfield 13 Aberford Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EA
Secretary NameJohn Macnamara
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameJohn Macnamara
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameMr Stephen John Bagnall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address11 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameGarry Richard Coble
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2017)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameMr Lindsay Mark Robertshaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2022)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD

Contact

Websitebagnalls.co.uk
Email address[email protected]
Telephone01274 714800
Telephone regionBradford

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

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

Financials

Year2014
Turnover£4,981,559
Gross Profit£1,100,736
Net Worth£332,669
Cash£99,972
Current Liabilities£312,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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: 11 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)
1 August 2023Appointment of Mr Lee Julian Jeyes as a director on 1 August 2023 (2 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 June 2023Appointment of Mrs Maxine Rachel Copping as a secretary on 5 June 2023 (2 pages)
7 June 2023Termination of appointment of John Charles Kirkham as a secretary on 5 June 2023 (1 page)
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)
5 July 2022Termination of appointment of Lindsay Mark Robertshaw as a director on 30 June 2022 (1 page)
17 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)
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)
13 June 2018Termination of appointment of Graeme Stuart Johnson as a director on 11 June 2018 (1 page)
13 June 2018Appointment of Mr Stephen John Bagnall as a director on 11 June 2018 (2 pages)
13 June 2018Appointment of Mr Lindsay Mark Robertshaw as a director on 11 June 2018 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (9 pages)
31 July 2017Full accounts 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)
31 March 2017Termination of appointment of Garry Richard Coble as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Garry Richard Coble as a director on 31 March 2017 (1 page)
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 (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 2
(5 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 2
(5 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 2
(5 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 2
(5 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
(5 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
(5 pages)
11 July 2013Registration of charge 024101920001 (18 pages)
11 July 2013Registration of charge 024101920001 (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)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 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)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Garry Richard Coble on 13 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Garry Richard Coble on 13 July 2010 (2 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Mr Graeme Stuart Johnson on 1 December 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 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 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 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)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Full accounts made up to 31 December 2006 (16 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 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 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 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 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; 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 01/08/02; full list of members (7 pages)
12 August 2002Return made up to 01/08/02; full list of members (7 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 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 01/08/00; full list of members (6 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 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 01/08/99; full list of members (6 pages)
11 August 1999Return made up to 01/08/99; full list of members (6 pages)
11 August 1998Return made up to 01/08/98; 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 01/08/98; no change of members (4 pages)
27 July 1997Return made up to 01/08/97; 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)
27 July 1997Return made up to 01/08/97; no change of members (6 pages)
7 August 1996Return made up to 01/08/96; full list of members (6 pages)
7 August 1996Return made up to 01/08/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
8 August 1995Return made up to 01/08/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Return made up to 01/08/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)