Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director Name | Mr Stephen John Bagnall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Alan James Hodgins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Master Painter |
Correspondence Address | Mill Of Beith Beith Ayrshire KA15 2JN Scotland |
Director Name | Mr Lindsay Mark Robertshaw |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2022) |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 6 Manor Lane Shipley West Yorkshire BD18 3RD |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | bagnalls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 587227 |
Telephone region | Bradford |
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 |
1 at £1 | Alfred Bagnall & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£387,102 |
Cash | £730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months 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 |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (15 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 (15 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Lindsay Mark Robertshaw as a director on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Stephen John Bagnall as a director on 30 June 2022 (2 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (14 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 (7 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 (4 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 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 (4 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (13 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 (14 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 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 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 July 2013 | Registration of charge 064260270001 (18 pages) |
11 July 2013 | Registration of charge 064260270001 (18 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
8 April 2011 | Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
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) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Lindsay Mark Robertshaw on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Lindsay Mark Robertshaw on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director alan hodgins (1 page) |
8 May 2008 | Appointment terminated director alan hodgins (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Incorporation (12 pages) |
13 November 2007 | Incorporation (12 pages) |