BAGINTON GREEN LIMITED

Register to unlock more data on OkredoRegister

BAGINTON GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06668857

Incorporation date

11/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Focus School Atherstone Campus, Long Street, Atherstone CV9 1AECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Director's details changed for Mr Rupert Nelson on 2024-08-01
dot icon15/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon17/08/2023
Director's details changed for James Alan Clarke on 2022-09-02
dot icon17/08/2023
Change of details for Mr James Alan Clarke as a person with significant control on 2022-09-02
dot icon17/08/2023
Director's details changed for Mr Mark Stevens on 2023-07-14
dot icon06/03/2023
Termination of appointment of Stewart William Beresford as a secretary on 2022-12-31
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon12/08/2020
Cessation of Paul Derek Izard as a person with significant control on 2020-07-09
dot icon12/08/2020
Notification of Mark Bass as a person with significant control on 2020-07-09
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon28/06/2017
Resolutions
dot icon21/06/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/12/2016
Register inspection address has been changed to 337 Broad Lane Coventry CV5 7AR
dot icon10/11/2016
Registered office address changed from Richmond House 1a Warwick Street Coventry CV5 6ET to Focus School Atherstone Campus Long Street Atherstone CV9 1AE on 2016-11-10
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Robin Mcmullan as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon07/05/2013
Appointment of Mr Mark Stevens as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Director's details changed for Rupert Nelson on 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon13/08/2011
Director's details changed for Mr Stephen John Stacey on 2011-08-13
dot icon13/08/2011
Director's details changed for Robert Edmund Nelson on 2011-08-13
dot icon13/08/2011
Director's details changed for Paul Derek Izard on 2011-08-13
dot icon13/08/2011
Secretary's details changed for Mr Stewart William Beresford on 2011-08-13
dot icon12/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon23/08/2010
Director's details changed for Mr Stephen John Stacey on 2010-08-23
dot icon20/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon20/08/2010
Director's details changed
dot icon20/08/2010
Director's details changed
dot icon20/08/2010
Secretary's details changed
dot icon23/04/2010
Termination of appointment of David Ellis as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/11/2009
Appointment of Rupert Nelson as a director
dot icon23/11/2009
Appointment of Robin Andrew Mcmullan as a director
dot icon10/11/2009
Termination of appointment of Darren Cox as a director
dot icon10/11/2009
Appointment of James Alan Clarke as a director
dot icon10/09/2009
Return made up to 11/08/09; full list of members
dot icon10/09/2009
Location of register of members
dot icon10/09/2009
Director's change of particulars / paul izard / 07/09/2009
dot icon19/02/2009
Director appointed paul derek izard
dot icon29/08/2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon29/08/2008
Director appointed darren peter cox
dot icon29/08/2008
Director appointed robert edmund nelson
dot icon29/08/2008
Director appointed david john ellis
dot icon11/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.53K
-
0.00
2.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Darren Peter
Director
19/08/2008 - 29/10/2009
8
Clarke, James Alan
Director
29/10/2009 - Present
10
Stevens, Mark
Director
01/05/2013 - Present
6
Izard, Paul Derek
Director
11/12/2008 - Present
-
Stacey, Stephen John
Director
11/08/2008 - Present
10

Persons with Significant Control

3
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 BAGINTON GREEN LIMITED

BAGINTON GREEN LIMITED is an(a) Active company incorporated on 11/08/2008 with the registered office located at Focus School Atherstone Campus, Long Street, Atherstone CV9 1AE. There are currently 6 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 BAGINTON GREEN LIMITED?

toggle

BAGINTON GREEN LIMITED is currently Active. It was registered on 11/08/2008 .

Where is BAGINTON GREEN LIMITED located?

toggle

BAGINTON GREEN LIMITED is registered at Focus School Atherstone Campus, Long Street, Atherstone CV9 1AE.

What does BAGINTON GREEN LIMITED do?

toggle

BAGINTON GREEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAGINTON GREEN LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.