ALFRED BAGNALL & SONS (YORK) LIMITED
WEST YORKSHIRE INDUSTRIAL PAINTING ADMINISTRATION LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3RD

Company number 02410188
Status Active
Incorporation Date 1 August 1989
Company Type Private Limited Company
Address 6 MANOR LANE, SHIPLEY, WEST YORKSHIRE, BD18 3RD
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Garry Richard Coble as a director on 31 March 2017; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of ALFRED BAGNALL & SONS (YORK) LIMITED are www.alfredbagnallsonsyork.co.uk, and www.alfred-bagnall-sons-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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 Sons York Limited is a Private Limited Company. The company registration number is 02410188. Alfred Bagnall Sons York Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Alfred Bagnall Sons York Limited is 6 Manor Lane Shipley West Yorkshire Bd18 3rd. . KIRKHAM, John Charles is a Secretary of the company. JOHNSON, Graeme Stuart is a Director of the company. Secretary MACNAMARA, John has been resigned. Director BAGNALL, John Keith has been resigned. Director COBLE, Garry Richard has been resigned. Director MACNAMARA, John has been resigned. Director WHITEHEAD, David Allen has been resigned. The company operates in "Painting".


Current Directors

Secretary
KIRKHAM, John Charles
Appointed Date: 02 February 2004

Director
JOHNSON, Graeme Stuart
Appointed Date: 01 January 2008
71 years old

Resigned Directors

Secretary
MACNAMARA, John
Resigned: 02 February 2004

Director
BAGNALL, John Keith
Resigned: 02 February 2004
83 years old

Director
COBLE, Garry Richard
Resigned: 31 March 2017
Appointed Date: 01 January 2008
68 years old

Director
MACNAMARA, John
Resigned: 01 January 2008
83 years old

Director
WHITEHEAD, David Allen
Resigned: 23 December 2005
Appointed Date: 14 June 2004
76 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 (YORK) LIMITED Events

31 Mar 2017
Termination of appointment of Garry Richard Coble as a director on 31 March 2017
04 Aug 2016
Accounts for a small company made up to 31 December 2015
25 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 5,000

...
... and 71 more events
03 Jan 1990
Registered office changed on 03/01/90 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

03 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1989
Company name changed goldspar LIMITED\certificate issued on 27/11/89

01 Aug 1989
Incorporation

ALFRED BAGNALL & SONS (YORK) LIMITED Charges

5 July 2013
Charge code 0241 0188 0001
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…