BAGLEY HOLDINGS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1EA

Company number 00998466
Status Active
Incorporation Date 30 December 1970
Company Type Private Limited Company
Address BRUNSWICK ROAD, COBBS WOOD INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 1EA
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Malcolm John Gilbert as a director on 30 April 2017; Appointment of Mr Kevin Matthew Gilbert as a director on 1 April 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BAGLEY HOLDINGS LIMITED are www.bagleyholdings.co.uk, and www.bagley-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and ten months. Bagley Holdings Limited is a Private Limited Company. The company registration number is 00998466. Bagley Holdings Limited has been working since 30 December 1970. The present status of the company is Active. The registered address of Bagley Holdings Limited is Brunswick Road Cobbs Wood Industrial Estate Ashford Kent Tn23 1ea. The company`s financial liabilities are £39.47k. It is £-50.2k against last year. The cash in hand is £271.29k. It is £45.96k against last year. And the total assets are £587.67k, which is £45.28k against last year. BAGLEY, Thomas John is a Secretary of the company. BAGLEY, Thomas John is a Director of the company. GILBERT, Kevin Matthew is a Director of the company. SIMS, Michael Williams John is a Director of the company. WILSON, Richard Eric is a Director of the company. Secretary BAGLEY, Patricia Julia Mary has been resigned. Secretary BAGLEY, Thomas John has been resigned. Director BAGLEY, Patricia Julia Mary has been resigned. Director CHURCH, Robert Charles has been resigned. Director GILBERT, Malcolm John has been resigned. The company operates in "Plastering".


bagley holdings Key Finiance

LIABILITIES £39.47k
-56%
CASH £271.29k
+20%
TOTAL ASSETS £587.67k
+8%
All Financial Figures

Current Directors

Secretary
BAGLEY, Thomas John
Appointed Date: 14 March 1994

Director
BAGLEY, Thomas John

82 years old

Director
GILBERT, Kevin Matthew
Appointed Date: 01 April 2017
44 years old

Director
SIMS, Michael Williams John
Appointed Date: 06 March 2006
67 years old

Director
WILSON, Richard Eric
Appointed Date: 31 August 2000
66 years old

Resigned Directors

Secretary
BAGLEY, Patricia Julia Mary
Resigned: 14 March 1994
Appointed Date: 01 September 1992

Secretary
BAGLEY, Thomas John
Resigned: 01 September 1992

Director
BAGLEY, Patricia Julia Mary
Resigned: 08 December 1994
Appointed Date: 28 May 1992
80 years old

Director
CHURCH, Robert Charles
Resigned: 17 August 2000
84 years old

Director
GILBERT, Malcolm John
Resigned: 30 April 2017
Appointed Date: 14 May 1998
71 years old

Persons With Significant Control

Mr Thomas John Bagley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BAGLEY HOLDINGS LIMITED Events

04 May 2017
Termination of appointment of Malcolm John Gilbert as a director on 30 April 2017
03 Apr 2017
Appointment of Mr Kevin Matthew Gilbert as a director on 1 April 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 87 more events
13 Jul 1987
Full group accounts made up to 31 July 1986

29 Jun 1987
Particulars of mortgage/charge

25 Sep 1986
Return made up to 19/09/86; full list of members

20 Aug 1986
Group of companies' accounts made up to 31 July 1985

20 Aug 1986
Return made up to 31/05/86; full list of members

BAGLEY HOLDINGS LIMITED Charges

10 October 1996
Mortgage deed
Delivered: 17 October 1996
Status: Satisfied on 14 April 1999
Persons entitled: Lloyds Bank PLC
Description: The proceeds of sale of 5 norwood farm cottages, casterton…
28 May 1993
Mortgage
Delivered: 8 June 1993
Status: Satisfied on 15 November 1996
Persons entitled: Lloyds Bank PLC
Description: 5 norwood farm cottages high casterton cumbria together…
16 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied on 16 June 1993
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h 2 taylor's yard, church…
22 June 1987
Mortgage
Delivered: 29 June 1987
Status: Satisfied on 16 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 5 norwood farm cottage, 5 casterton, cumbria & all…
6 November 1973
Single debenture
Delivered: 12 November 1973
Status: Satisfied on 16 June 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking adn all property and…