UKBizDB.co.uk

BAGLEY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bagley Holdings Limited. The company was founded 53 years ago and was given the registration number 00998466. The firm's registered office is in ASHFORD. You can find them at Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent. This company's SIC code is 43310 - Plastering.

Company Information

Name:BAGLEY HOLDINGS LIMITED
Company Number:00998466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1970
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EA

Director01 April 2017Active
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA

Director30 May 2023Active
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA

Director31 August 2000Active
The Cragg, Casterton, Carnforth, England, LA6 2SF

Secretary28 March 2020Active
Little Cottage 8 New Po Row, Shottenden Chilham, Canterbury, CT4 8JR

Secretary01 September 1992Active
The Cragg, High Casterton, Carnforth, United Kingdom, LA6 2SF

Secretary14 March 1994Active
Long Rock Knoll Hill, Aldington, Ashford, TN25 7BZ

Secretary-Active
The Cragg, Casterton, Carnforth, England, LA6 2SF

Director28 March 2020Active
Little Cottage 8 New Po Row, Shottenden Chilham, Canterbury, CT4 8JR

Director28 May 1992Active
The Cragg, High Casterton, Carnforth, United Kingdom, LA6 2SF

Director-Active
South Stour Offices, Roman Road, Mersham, Ashford, England, TN25 7HS

Director01 June 2021Active
Tutt's Cottage, The Street,Kennington, Ashford, TN24 9HB

Director-Active
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA

Director14 May 1998Active
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA

Director06 March 2006Active
South Stour Offices, Roman Road, Mersham, Ashford, England, TN25 7HS

Director01 June 2021Active

People with Significant Control

Hdu Holdings Limited
Notified on:07 June 2023
Status:Active
Country of residence:England
Address:Cassidys, South Stour Offices, Roman Road, Ashford, England, TN25 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Matthew Gilbert
Notified on:30 May 2023
Status:Active
Date of birth:June 1981
Nationality:British
Address:Brunswick Road, Ashford, TN23 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jessica Hannah Bonnington
Notified on:02 December 2021
Status:Active
Date of birth:December 1978
Nationality:British
Address:Brunswick Road, Ashford, TN23 1EA
Nature of control:
  • Significant influence or control
Mrs Natasha Jane Mary Watkins
Notified on:02 December 2021
Status:Active
Date of birth:November 1974
Nationality:British
Address:Brunswick Road, Ashford, TN23 1EA
Nature of control:
  • Significant influence or control
Mrs Jean Bagley
Notified on:28 March 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Cragg, Casterton, Carnforth, England, LA6 2SF
Nature of control:
  • Significant influence or control
Mr Thomas John Bagley
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:The Cragg, High Casterton, Carnforth, England, LA6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.