Company NameAlfred Bagnall & Sons (Scotland) Limited
DirectorStephen John Bagnall
Company StatusActive
Company Number06426027
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Charles Kirkham
NationalityBritish
StatusCurrent
Appointed26 November 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
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
Appointed30 June 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameAlan James Hodgins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleMaster Painter
Correspondence AddressMill Of Beith
Beith
Ayrshire
KA15 2JN
Scotland
Director NameMr Lindsay Mark Robertshaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2022)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address6 Manor Lane
Shipley
West Yorkshire
BD18 3RD
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitebagnalls.co.uk
Email address[email protected]
Telephone01274 587227
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

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

Financials

Year2014
Net Worth-£387,102
Cash£730

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 (15 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 (15 pages)
19 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)
5 July 2022Appointment of Mr Stephen John Bagnall as a director on 30 June 2022 (2 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (14 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 (7 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 (4 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 (4 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (4 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 (4 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 August 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Full accounts made up to 31 December 2014 (13 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 1
(3 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 1
(3 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 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 1
(3 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 1
(3 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 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
(3 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
(3 pages)
11 July 2013Registration of charge 064260270001 (18 pages)
11 July 2013Registration of charge 064260270001 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 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)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
8 April 2011Director's details changed for Lindsay Mark Robertshaw on 5 April 2011 (3 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
31 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Lindsay Mark Robertshaw on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Lindsay Mark Robertshaw on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 November 2008Return made up to 13/11/08; full list of members (3 pages)
28 November 2008Return made up to 13/11/08; full list of members (3 pages)
8 May 2008Appointment terminated director alan hodgins (1 page)
8 May 2008Appointment terminated director alan hodgins (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
13 November 2007Incorporation (12 pages)
13 November 2007Incorporation (12 pages)