DAVID BAGSHAW LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3SW

Company number 02078772
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address THE WOODLANDS, ADDERLEY ROAD, MARKET DRAYTON, SALOP, TF9 3SW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 120 . The most likely internet sites of DAVID BAGSHAW LIMITED are www.davidbagshaw.co.uk, and www.david-bagshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. David Bagshaw Limited is a Private Limited Company. The company registration number is 02078772. David Bagshaw Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of David Bagshaw Limited is The Woodlands Adderley Road Market Drayton Salop Tf9 3sw. . BAGSHAW, Angela is a Secretary of the company. BAGSHAW, David Ashlen is a Director of the company. Secretary BAGSHAW, Julia has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BAGSHAW, Angela
Appointed Date: 13 March 2003

Director

Resigned Directors

Secretary
BAGSHAW, Julia
Resigned: 13 March 2003

Persons With Significant Control

Mr David Ashlen Bagshaw
Notified on: 22 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DAVID BAGSHAW LIMITED Events

28 Apr 2017
Confirmation statement made on 21 April 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120

...
... and 101 more events
17 Jun 1988
Return made up to 19/05/88; full list of members

21 Apr 1988
Registered office changed on 21/04/88 from: 73 liverpool road red street newcastle staffs

27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1987
Registered office changed on 27/02/87 from: 63-67 tabernacle street london EC2A 4AH

28 Nov 1986
Certificate of Incorporation

DAVID BAGSHAW LIMITED Charges

27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a st matthew's court, fenpark fenton, stoke on…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a badger's brow bucknall new road, hanley stoke…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a alexander court, meir road, normacot, stoke on…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hunters walk, chestnut drive, yarnfield, stone t/no…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The brampton smithfield road market drayton t/no SL36206 by…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crofters court red street newcastle under lyme t/no…
13 January 2009
Debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at walls wood madeley…
11 April 2002
Legal charge
Delivered: 13 April 2002
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property plot 25 walls wood parkwood drive off manor…
10 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: All that land situate at st matthews court fenpark road…
10 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: All taht land situate at gorsty hill yarnfields stone…
20 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of bucknall road…
27 October 1994
Legal charge
Delivered: 7 November 1994
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Land on the east side of talke road red street chesterton…
27 October 1994
Legal charge
Delivered: 7 November 1994
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of talke road…
26 February 1993
Floating charge
Delivered: 18 March 1993
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
26 February 1993
Debenture
Delivered: 18 March 1993
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Plot piece or parcel of land fronting etruria vale road…
24 January 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Land at mandella way, longton, stoke-on-trent, staffs.
24 January 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Land at mandella way, longton, stoke-on-trent, staffs t/no…