C. E. BAGGS & SON LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8AZ

Company number 00648419
Status Active
Incorporation Date 1 February 1960
Company Type Private Limited Company
Address TOWER HOUSE, 65 NORTH BAR WITHIN, BEVERLEY, EAST YORKSHIRE, HU17 8AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Director's details changed for Patricia Mary Baggs on 18 May 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of C. E. BAGGS & SON LIMITED are www.cebaggsson.co.uk, and www.c-e-baggs-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Hessle Rail Station is 8.8 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E Baggs Son Limited is a Private Limited Company. The company registration number is 00648419. C E Baggs Son Limited has been working since 01 February 1960. The present status of the company is Active. The registered address of C E Baggs Son Limited is Tower House 65 North Bar Within Beverley East Yorkshire Hu17 8az. The company`s financial liabilities are £11.59k. It is £-2.86k against last year. The cash in hand is £11.75k. It is £-10.47k against last year. And the total assets are £8.06k, which is £-3.69k against last year. BAGGS, Charles Fulton is a Secretary of the company. BAGGS, Charles Fulton is a Director of the company. BAGGS, John Hedley is a Director of the company. BAGGS, Patricia Mary is a Director of the company. BRAMBLES, Alma Mary is a Director of the company. Secretary BAGGS, Patricia Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c. e. baggs & son Key Finiance

LIABILITIES £11.59k
-20%
CASH £11.75k
-48%
TOTAL ASSETS £8.06k
-32%
All Financial Figures

Current Directors

Secretary
BAGGS, Charles Fulton
Appointed Date: 01 February 2002

Director

Director
BAGGS, John Hedley

65 years old

Director
BAGGS, Patricia Mary

99 years old

Director
BRAMBLES, Alma Mary

70 years old

Resigned Directors

Secretary
BAGGS, Patricia Mary
Resigned: 01 February 2002

Persons With Significant Control

Mrs Patricia Mary Baggs
Notified on: 6 April 2016
99 years old
Nature of control: Has significant influence or control

Mr John Hedley Baggs
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Charles Fulton Baggs
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Alma Mary Brambles
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

C. E. BAGGS & SON LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
16 Jan 2017
Director's details changed for Patricia Mary Baggs on 18 May 2016
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Director's details changed for Patricia Mary Baggs on 18 May 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

...
... and 66 more events
31 Aug 1988
Full accounts made up to 31 January 1988

28 Sep 1987
Full accounts made up to 31 January 1987

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

08 Aug 1986
Accounts for a small company made up to 31 January 1986

08 Aug 1986
Return made up to 06/08/86; full list of members

C. E. BAGGS & SON LIMITED Charges

21 March 1984
Legal charge
Delivered: 29 March 1984
Status: Satisfied on 21 October 1988
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage over all lease shop premises nos 6/8 toll…
13 March 1984
Legal charge
Delivered: 16 March 1984
Status: Outstanding
Persons entitled: Harry Borridge Christopher Neville Hobson
Description: Shop premises being 6/8 toll govel beverley humberside.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Satisfied
Persons entitled: Harry Borridge Christopher Neville Hobson
Description: Legal mortgage over shop property & premises 6/8 toll…