BAGGY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BAGGY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03277636

Incorporation date

07/11/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/07/2024
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 2024-07-04
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/04/2021
Change of details for Laytons Llp as a person with significant control on 2021-03-24
dot icon04/04/2021
Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2021-04-04
dot icon24/03/2021
Registered office address changed from C/O Laytons Llp Level 5 2, More London Riverside London SE1 2AP England to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 2021-03-24
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon29/10/2020
Cessation of Richard John Kennett as a person with significant control on 2020-10-08
dot icon29/10/2020
Notification of Laytons Llp as a person with significant control on 2020-10-08
dot icon29/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon24/03/2020
Termination of appointment of John Vincent Gavan as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Richard John Kennett as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Christine Elizabeth Barker as a director on 2020-03-24
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon30/10/2018
Registered office address changed from C/O C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP to C/O Laytons Llp Level 5 2, More London Riverside London SE1 2AP on 2018-10-30
dot icon23/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/08/2017
Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02
dot icon02/08/2017
Termination of appointment of James Alexander Stewart as a director on 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon16/03/2016
Appointment of Old Building Nominees Limited as a secretary on 2016-03-09
dot icon15/03/2016
Termination of appointment of Old Buildings Nominees Limited as a secretary on 2016-03-09
dot icon05/01/2016
Termination of appointment of William Arthur John Slater as a director on 2015-12-26
dot icon15/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/12/2013
Appointment of Mr James Alexander Stewart as a director
dot icon26/11/2013
Appointment of Mr Ian Anthony Burman as a director
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Old Buildings Nominees Limited on 2012-01-05
dot icon16/08/2012
Appointment of Mrs Christine Elizabeth Barker as a director
dot icon16/08/2012
Termination of appointment of David Sefton as a director
dot icon03/08/2012
Registered office address changed from 2 More London Riverside London SE1 2AP on 2012-08-03
dot icon09/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/01/2012
Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 2012-01-05
dot icon09/11/2011
Director's details changed for Mr Cameron Beresford Sunter on 2011-11-09
dot icon09/11/2011
Director's details changed for William Arthur John Slater on 2011-11-09
dot icon09/11/2011
Director's details changed for David Wiebe Sefton on 2011-11-09
dot icon09/11/2011
Director's details changed for Mr Richard John Kennett on 2011-11-09
dot icon09/11/2011
Director's details changed for John Vincent Gavan on 2011-11-09
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Old Buildings Nominees Limited on 2010-01-15
dot icon05/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon04/11/2008
Return made up to 28/10/08; full list of members
dot icon05/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/08/2008
Director appointed john vincent gavan
dot icon21/08/2008
Director appointed william arthur john slater
dot icon21/08/2008
Director appointed david wiebe sefton
dot icon21/08/2008
Appointment terminated director ian burman
dot icon14/04/2008
Appointment terminated director neale andrews
dot icon03/12/2007
Return made up to 28/10/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon02/11/2006
Return made up to 28/10/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-11-30
dot icon18/11/2005
Return made up to 28/10/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Return made up to 28/10/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon04/11/2003
Return made up to 28/10/03; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon03/12/2002
Return made up to 28/10/02; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon09/11/2001
Return made up to 28/10/01; full list of members
dot icon07/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon10/11/2000
Return made up to 28/10/00; full list of members
dot icon14/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/11/1999
Return made up to 28/10/99; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon04/11/1998
Return made up to 28/10/98; no change of members
dot icon25/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon30/10/1997
Return made up to 07/11/97; full list of members
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon07/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLD BUILDINGS NOMINEES LIMITED
Corporate Secretary
09/03/2016 - Present
-
Gavan, John Vincent
Director
16/07/2008 - 24/03/2020
60
Sefton, David Wiebe
Director
16/07/2008 - 01/08/2012
26
OLD BUILDINGS NOMINEES LIMITED
Corporate Secretary
07/11/1996 - 09/03/2016
1
Slater, William Arthur John
Director
16/07/2008 - 26/12/2015
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGGY NOMINEES LIMITED

BAGGY NOMINEES LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGGY NOMINEES LIMITED?

toggle

BAGGY NOMINEES LIMITED is currently Active. It was registered on 07/11/1996 .

Where is BAGGY NOMINEES LIMITED located?

toggle

BAGGY NOMINEES LIMITED is registered at C/O Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5AT.

What does BAGGY NOMINEES LIMITED do?

toggle

BAGGY NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAGGY NOMINEES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.