13 BAGDALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 BAGDALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655953

Incorporation date

02/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

28 Bagdale, Whitby, North Yorkshire YO21 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon23/02/2026
Micro company accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/04/2025
Appointment of Mr Paul Francis Torkington as a director on 2025-03-31
dot icon12/02/2025
Termination of appointment of Ruth Woods as a director on 2023-11-24
dot icon08/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon29/06/2022
Notification of Ian Elliot as a person with significant control on 2022-01-31
dot icon29/06/2022
Notification of Lyndsey Townsend as a person with significant control on 2021-05-20
dot icon28/06/2022
Cessation of Lucy Jane Rose as a person with significant control on 2022-01-31
dot icon28/06/2022
Notification of Jacqueline Jones as a person with significant control on 2018-10-24
dot icon28/06/2022
Cessation of Richard Brian Nicholson as a person with significant control on 2018-09-28
dot icon28/06/2022
Cessation of Jennifer Dabill as a person with significant control on 2021-05-20
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/04/2022
Appointment of Mr Ian Elliot as a director on 2022-01-31
dot icon01/04/2022
Termination of appointment of Lucy Jane Rose as a director on 2022-01-31
dot icon02/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon24/05/2021
Appointment of Mrs Lyndsey Townsend as a director on 2021-05-20
dot icon20/05/2021
Termination of appointment of Jennifer Dabill as a director on 2021-05-20
dot icon10/03/2021
Micro company accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/11/2018
Appointment of Mrs Jacqueline Louise Jones as a director on 2018-10-24
dot icon20/11/2018
Termination of appointment of Richard Brian Nicholson as a director on 2018-10-24
dot icon30/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon02/07/2018
Termination of appointment of Craig Anthony Moth as a secretary on 2018-07-02
dot icon06/03/2018
Notification of Jennifer Dabill as a person with significant control on 2017-11-01
dot icon06/03/2018
Notification of Richard Brian Nicholson as a person with significant control on 2017-11-01
dot icon06/03/2018
Notification of Lucy Jane Rose as a person with significant control on 2017-11-01
dot icon06/03/2018
Notification of Ruth Woods as a person with significant control on 2017-11-01
dot icon06/03/2018
Cessation of Christina Rowe as a person with significant control on 2017-11-01
dot icon06/03/2018
Appointment of Mrs Lucy Jane Rose as a director on 2017-11-01
dot icon06/03/2018
Appointment of Mr Richard Brian Nicholson as a director on 2017-11-01
dot icon06/03/2018
Appointment of Mrs Jennifer Dabill as a director on 2017-11-01
dot icon06/03/2018
Appointment of Mrs Ruth Woods as a director on 2017-11-01
dot icon06/03/2018
Termination of appointment of Lucy Carthy as a director on 2017-11-01
dot icon13/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/08/2017
Appointment of Mr Craig Anthony Moth as a secretary on 2017-08-14
dot icon14/08/2017
Termination of appointment of Christina Rowe as a director on 2017-08-11
dot icon25/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/05/2013
Appointment of Ms Lucy Carthy as a director
dot icon10/05/2013
Termination of appointment of Jennifer Dabill as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mrs Christina Rowe on 2010-07-09
dot icon08/03/2010
Appointment of Mrs Jennifer Dabill as a director
dot icon08/03/2010
Termination of appointment of Kathleen Chapman as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon21/07/2009
Appointment terminated secretary christina rowe
dot icon29/06/2009
Director and secretary appointed christina rowe
dot icon29/06/2009
Appointment terminated director james gilpin
dot icon23/06/2009
Appointment terminated secretary james gilpin
dot icon23/06/2009
Secretary appointed mrs christina rowe
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Return made up to 09/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/07/2006
Return made up to 09/07/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 09/07/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 09/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/08/2003
Return made up to 09/07/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/07/2002
Return made up to 09/07/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/05/2002
Secretary resigned
dot icon20/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
Return made up to 09/07/01; full list of members
dot icon06/08/2001
Director resigned
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon18/07/2000
Return made up to 09/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon06/07/1999
Return made up to 09/07/99; no change of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 13 bagdale whitby north yorkshire YO21 1QS
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon11/09/1998
Return made up to 09/07/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-07-31
dot icon20/08/1997
Return made up to 09/07/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon09/07/1996
Return made up to 09/07/96; no change of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon17/07/1995
Return made up to 09/07/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-07-31
dot icon11/07/1994
Return made up to 09/07/94; no change of members
dot icon03/06/1994
Full accounts made up to 1993-07-31
dot icon06/07/1993
Return made up to 09/07/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-07-31
dot icon31/07/1992
Full accounts made up to 1991-07-31
dot icon31/07/1992
Return made up to 09/07/92; full list of members
dot icon23/07/1991
Full accounts made up to 1990-07-31
dot icon23/07/1991
Return made up to 09/07/91; no change of members
dot icon27/07/1990
Full accounts made up to 1989-07-31
dot icon27/07/1990
Return made up to 09/07/90; full list of members
dot icon09/06/1989
Full accounts made up to 1988-07-31
dot icon09/06/1989
Return made up to 30/03/89; full list of members
dot icon30/06/1988
Full accounts made up to 1987-07-31
dot icon30/06/1988
Return made up to 14/05/88; full list of members
dot icon08/07/1987
Full accounts made up to 1986-07-31
dot icon08/07/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Full accounts made up to 1985-07-31
dot icon13/06/1986
Return made up to 19/06/86; full list of members
dot icon13/06/1986
Return made up to 12/10/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.00
-
0.00
-
-
2022
0
988.00
-
0.00
-
-
2023
4
432.00
-
0.00
-
-
2023
4
432.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

432.00 £Descended-56.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lyndsey Townsend
Director
20/05/2021 - Present
2
Mrs Ruth Woods
Director
01/11/2017 - 24/11/2023
-
Mrs Jennifer Dabill
Director
07/03/2010 - 09/05/2013
-
Mrs Jennifer Dabill
Director
31/10/2017 - 19/05/2021
-
Gilpin, James
Secretary
29/07/2001 - 31/05/2009
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 13 BAGDALE MANAGEMENT COMPANY LIMITED

13 BAGDALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/1982 with the registered office located at 28 Bagdale, Whitby, North Yorkshire YO21 1QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BAGDALE MANAGEMENT COMPANY LIMITED?

toggle

13 BAGDALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/1982 .

Where is 13 BAGDALE MANAGEMENT COMPANY LIMITED located?

toggle

13 BAGDALE MANAGEMENT COMPANY LIMITED is registered at 28 Bagdale, Whitby, North Yorkshire YO21 1QL.

What does 13 BAGDALE MANAGEMENT COMPANY LIMITED do?

toggle

13 BAGDALE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 13 BAGDALE MANAGEMENT COMPANY LIMITED have?

toggle

13 BAGDALE MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 13 BAGDALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-07-31.