ALFRED BAGNALL AND SONS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD18 3RD

Company number 00117129
Status Active
Incorporation Date 4 August 1911
Company Type Private Limited Company
Address 6 MANOR LANE, SHIPLEY, WEST YORKSHIRE, BD18 3RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALFRED BAGNALL AND SONS LIMITED are www.alfredbagnallandsons.co.uk, and www.alfred-bagnall-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and two months. The distance to to Bradford Forster Square Rail Station is 2.7 miles; to Bradford Interchange Rail Station is 3.2 miles; to Crossflatts Rail Station is 3.2 miles; to Burley-in-Wharfedale Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Bagnall and Sons Limited is a Private Limited Company. The company registration number is 00117129. Alfred Bagnall and Sons Limited has been working since 04 August 1911. The present status of the company is Active. The registered address of Alfred Bagnall and Sons Limited is 6 Manor Lane Shipley West Yorkshire Bd18 3rd. . KIRKHAM, John Charles is a Secretary of the company. BAGNALL, John Keith is a Director of the company. BAGNALL, Stephen John is a Director of the company. CURRY, Paul James is a Director of the company. DAVENPORT, Michael Graham is a Director of the company. GUALDA, Joanne is a Director of the company. JOHNSON, Graeme Stuart is a Director of the company. KIRKHAM, John Charles is a Director of the company. ROBERTSHAW, Lindsay Mark is a Director of the company. Director BAGNALL, Alfred Studley has been resigned. Director BALDWIN, Leonard has been resigned. Director LECKENBY, Keith David has been resigned. Director MACNAMARA, John has been resigned. Director WATSON, John Philip Bagnall has been resigned. Director WILLIAMS, Leigh Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
BAGNALL, John Keith

83 years old

Director
BAGNALL, Stephen John
Appointed Date: 06 October 1992
57 years old

Director
CURRY, Paul James
Appointed Date: 16 May 2006
57 years old

Director
DAVENPORT, Michael Graham
Appointed Date: 16 May 2006
59 years old

Director
GUALDA, Joanne
Appointed Date: 16 May 2006
57 years old

Director
JOHNSON, Graeme Stuart
Appointed Date: 21 June 2002
71 years old

Director
KIRKHAM, John Charles
Appointed Date: 16 May 2006
73 years old

Director
ROBERTSHAW, Lindsay Mark
Appointed Date: 16 May 2006
64 years old

Resigned Directors

Director
BAGNALL, Alfred Studley
Resigned: 11 September 1992
121 years old

Director
BALDWIN, Leonard
Resigned: 25 April 2002
95 years old

Director
LECKENBY, Keith David
Resigned: 17 June 1996
89 years old

Director
MACNAMARA, John
Resigned: 31 December 2007
83 years old

Director
WATSON, John Philip Bagnall
Resigned: 18 November 2015
83 years old

Director
WILLIAMS, Leigh Thomas
Resigned: 25 July 2005
Appointed Date: 27 February 2003
69 years old

ALFRED BAGNALL AND SONS LIMITED Events

22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Dec 2015
Termination of appointment of John Philip Bagnall Watson as a director on 18 November 2015
...
... and 99 more events
21 Oct 1987
Return made up to 24/07/87; full list of members

14 Aug 1987
Secretary resigned;director resigned

27 Nov 1986
Return made up to 11/07/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

04 Aug 1911
Incorporation

ALFRED BAGNALL AND SONS LIMITED Charges

5 July 2013
Charge code 0011 7129 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2008
Legal mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: John Keith Bagnall, John Macnamara, Stephen Bagnall, John Chales Kirkham, Barbara Elizabeth Lee and Guy St John Walker as the Trustees of the Alfred Bagnall & Sons Limited Staff Pension and Life Assurance Scheme
Description: 104-108 high street teddington middlesex t/nos MX287898 and…