ALFRED BAGNALL & SONS (RESTORATION) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD18 3RD

Company number 00967557
Status Active
Incorporation Date 3 December 1969
Company Type Private Limited Company
Address 6 MANOR LANE, SHIPLEY, WEST YORKSHIRE, BD18 3RD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ALFRED BAGNALL & SONS (RESTORATION) LIMITED are www.alfredbagnallsonsrestoration.co.uk, and www.alfred-bagnall-sons-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten 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 Sons Restoration Limited is a Private Limited Company. The company registration number is 00967557. Alfred Bagnall Sons Restoration Limited has been working since 03 December 1969. The present status of the company is Active. The registered address of Alfred Bagnall Sons Restoration Limited is 6 Manor Lane Shipley West Yorkshire Bd18 3rd. . KIRKHAM, John Charles is a Secretary of the company. BAGNALL, Stephen John is a Director of the company. CURRY, Paul James is a Director of the company. Secretary BAGNALL, John Keith has been resigned. Secretary MACNAMARA, John has been resigned. Secretary MACNAMARA, John has been resigned. Director BALDWIN, Leonard has been resigned. Director BALDWIN, Richard Andrew has been resigned. Director CHILDS, Maxwell Richard has been resigned. Director WATSON, John Philip Bagnall has been resigned. Director WILLIAMS, Leigh Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
KIRKHAM, John Charles
Appointed Date: 23 December 2005

Director
BAGNALL, Stephen John
Appointed Date: 31 March 2002
57 years old

Director
CURRY, Paul James
Appointed Date: 01 January 2008
57 years old

Resigned Directors

Secretary
BAGNALL, John Keith
Resigned: 15 August 1996

Secretary
MACNAMARA, John
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Secretary
MACNAMARA, John
Resigned: 23 December 2005
Appointed Date: 02 October 1995

Director
BALDWIN, Leonard
Resigned: 20 September 1995
95 years old

Director
BALDWIN, Richard Andrew
Resigned: 02 October 1995
Appointed Date: 01 January 1992
60 years old

Director
CHILDS, Maxwell Richard
Resigned: 31 March 2002
Appointed Date: 01 January 1992
84 years old

Director
WATSON, John Philip Bagnall
Resigned: 31 March 2002
Appointed Date: 15 August 1996
83 years old

Director
WILLIAMS, Leigh Thomas
Resigned: 25 July 2005
Appointed Date: 15 August 1996
69 years old

Persons With Significant Control

Alfred Bagnall & Sons Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

ALFRED BAGNALL & SONS (RESTORATION) LIMITED Events

05 Aug 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Aug 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200

01 Sep 2014
Full accounts made up to 31 December 2013
...
... and 78 more events
20 Oct 1988
Return made up to 25/07/88; full list of members

21 Oct 1987
Full accounts made up to 31 December 1986

21 Oct 1987
Return made up to 24/07/87; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 17/06/86; full list of members

ALFRED BAGNALL & SONS (RESTORATION) LIMITED Charges

5 July 2013
Charge code 0096 7557 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2008
Deed of charge over credit balances
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…