Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED
Company Information for

ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED

6 MANOR LANE,, SHIPLEY,, WEST YORKSHIRE, BD18 3RD,
Company Registration Number
01042314
Private Limited Company
Active

Company Overview

About Alfred Bagnall & Sons (east Midlands) Ltd
ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED was founded on 1972-02-14 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Alfred Bagnall & Sons (east Midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED
 
Legal Registered Office
6 MANOR LANE,
SHIPLEY,
WEST YORKSHIRE
BD18 3RD
Other companies in BD18
 
Filing Information
Company Number 01042314
Company ID Number 01042314
Date formed 1972-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES KIRKHAM
Company Secretary 1995-09-20
STEPHEN JOHN BAGNALL
Director 2018-06-11
RICHARD JOHN BRITTEN
Director 2013-02-04
JOANNE GUALDA
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME STUART JOHNSON
Director 1999-10-04 2018-06-11
JOHN MACNAMARA
Director 1996-12-09 1999-10-04
JOHN KEITH BAGNALL
Director 1991-07-13 1996-12-09
JOHN KEITH BAGNALL
Company Secretary 1991-07-13 1995-09-20
LEONARD BALDWIN
Director 1991-07-13 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (SCOTLAND) LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-13 Active
JOHN CHARLES KIRKHAM JAMES HODGINS & SONS LIMITED Company Secretary 2007-09-28 CURRENT 1946-08-15 Dissolved 2015-07-28
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (LEEDS) LIMITED Company Secretary 2005-12-23 CURRENT 1989-08-01 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (RESTORATION) LIMITED Company Secretary 2005-12-23 CURRENT 1969-12-03 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (SOUTH WALES) LIMITED Company Secretary 2005-12-23 CURRENT 1976-02-27 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (YORK) LIMITED Company Secretary 2004-02-02 CURRENT 1989-08-01 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (WEST) LIMITED Company Secretary 1998-04-29 CURRENT 1972-02-15 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (NORTH EAST) LIMITED Company Secretary 1998-04-29 CURRENT 1974-06-07 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (NORTH) LIMITED Company Secretary 1998-04-29 CURRENT 1972-02-29 Active
JOHN CHARLES KIRKHAM PAINTING ADVISORY SERVICES LIMITED Company Secretary 1996-06-10 CURRENT 1988-04-05 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (LONDON) LIMITED Company Secretary 1995-09-20 CURRENT 1972-02-15 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (SUPPORT SERVICES) LIMITED Company Secretary 1992-10-06 CURRENT 1972-02-11 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL AND SONS LIMITED Company Secretary 1991-08-06 CURRENT 1911-08-04 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (NORTH-WEST) LIMITED Company Secretary 1991-07-13 CURRENT 1972-02-10 Active
JOHN CHARLES KIRKHAM ALFRED BAGNALL & SONS (MIDLANDS) LIMITED Company Secretary 1991-07-13 CURRENT 1972-02-15 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (YORK) LIMITED Director 2018-06-11 CURRENT 1989-08-01 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (LEEDS) LIMITED Director 2018-06-11 CURRENT 1989-08-01 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (NORTH-WEST) LIMITED Director 2018-06-11 CURRENT 1972-02-10 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (MIDLANDS) LIMITED Director 2018-06-11 CURRENT 1972-02-15 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (PROPERTY DEVELOPMENT) LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
STEPHEN JOHN BAGNALL PAINTING ADVISORY SERVICES LIMITED Director 2010-06-11 CURRENT 1988-04-05 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (NORTH) LIMITED Director 2003-05-01 CURRENT 1972-02-29 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (RESTORATION) LIMITED Director 2002-03-31 CURRENT 1969-12-03 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL & SONS (LONDON) LIMITED Director 1998-09-01 CURRENT 1972-02-15 Active
STEPHEN JOHN BAGNALL ALFRED BAGNALL AND SONS LIMITED Director 1992-10-06 CURRENT 1911-08-04 Active
JOANNE GUALDA ALFRED BAGNALL & SONS (NORTH) LIMITED Director 2018-06-11 CURRENT 1972-02-29 Active
JOANNE GUALDA ALFRED BAGNALL AND SONS LIMITED Director 2006-05-16 CURRENT 1911-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-07Termination of appointment of John Charles Kirkham on 2023-06-05
2023-06-07Appointment of Mrs Maxine Rachel Copping as company secretary on 2023-06-05
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MRS JOANNE GUALDA
2018-06-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN BAGNALL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART JOHNSON
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-28AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-05AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010423140001
2013-02-04AP01DIRECTOR APPOINTED MR RICHARD JOHN BRITTEN
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0113/07/12 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AR0113/07/11 ANNUAL RETURN FULL LIST
2011-05-16MISCSection 519
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0113/07/10 ANNUAL RETURN FULL LIST
2009-12-03CH01Director's details changed for Mr Graeme Stuart Johnson on 2009-12-01
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-11-11AUDAUDITOR'S RESIGNATION
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-11363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-27363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-12-27CERTNMCOMPANY NAME CHANGED ALFRED BAGNALL & SONS (SOUTH-EAS T) LIMITED CERTIFICATE ISSUED ON 27/12/96
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-19288bDIRECTOR RESIGNED
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-07363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1995-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-04288DIRECTOR RESIGNED
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-08363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1994-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-07363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-08-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/93
1993-08-12363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1992-08-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-26363sRETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS
1991-08-15AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED
Trademarks
We have not found any records of ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-09-11 GBP £4,710 General Repairs
Hinckley Bosworth Borough Council 2014-09-10 GBP £16,293 Painter and Glazier General
Hinckley Bosworth Borough Council 2014-09-10 GBP £20,256 Specialist General
Hinckley Bosworth Borough Council 2014-07-04 GBP £7,297 Painter and Glazier General
Nottingham City Council 2014-02-28 GBP £6,293
Nottingham City Council 2014-02-28 GBP £6,293 200-R & M OF BUILDINGS
Nottingham City Council 2014-02-05 GBP £361
Nottingham City Council 2014-02-05 GBP £361 401-OPERATIONAL EQUIPMENT
Boston Borough Council 2013-11-22 GBP £6,389 TENDER FOR EXTERNAL AND INTERNAL DECORATION
Boston Borough Council 2013-08-23 GBP £2,522 joinery remedial works at municipal building
Boston Borough Council 2013-08-23 GBP £12,608 external decoration to the municipal buildings
Boston Borough Council 2013-07-26 GBP £734 DECORATION OF CCTV SUITE
East Cambridgeshire Council 2013-07-15 GBP £1,050 Oliver Cromwell House
East Cambridgeshire Council 2013-02-06 GBP £780 Oliver Cromwell House
East Cambridgeshire Council 2012-12-07 GBP £956 Oliver Cromwell House
East Lindsey District Council 2012-07-05 GBP £5,449 Buildings Maintenance - Programmed

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED BAGNALL & SONS (EAST MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.