BAGNALL & KIRKWOOD LIMITED

Register to unlock more data on OkredoRegister

BAGNALL & KIRKWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01291497

Incorporation date

20/12/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

220 Rothbury Terrace, Heaton, Newcastle Upon Tyne NE6 5DECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1976)
dot icon21/04/2026
Director's details changed for Mr Richard Alan Guthrie on 2026-01-01
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon09/10/2024
Registered office address changed from 28 Grey Street Newcastle upon Tyne NE1 6AE to 220 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE on 2024-10-09
dot icon08/10/2024
Change of details for Mrs Claire Guthrie as a person with significant control on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Richard Alan Guthrie on 2024-10-08
dot icon08/10/2024
Director's details changed for Mrs Claire Guthrie on 2024-10-08
dot icon08/10/2024
Change of details for Mr Alan Scott Guthrie as a person with significant control on 2024-10-08
dot icon08/10/2024
Director's details changed for Alan Scott Guthrie on 2024-10-08
dot icon17/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon07/05/2020
Director's details changed for Mr Richard Alan Guthrie on 2019-12-02
dot icon27/01/2020
Appointment of Mr Richard Alan Guthrie as a director on 2019-12-02
dot icon01/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon27/08/2015
Purchase of own shares.
dot icon11/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Elizabeth Guthrie as a director
dot icon02/07/2013
Appointment of Claire Guthrie as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Elizabeth Guthrie as a secretary
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/05/2010
Director's details changed for Alan Scott Guthrie on 2010-04-22
dot icon19/05/2010
Director's details changed for Elizabeth Ann Guthrie on 2010-04-22
dot icon19/05/2010
Secretary's details changed for Elizabeth Ann Guthrie on 2010-04-22
dot icon28/05/2009
Return made up to 22/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/05/2008
Return made up to 22/04/08; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/04/2007
Return made up to 22/04/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/04/2006
Return made up to 22/04/06; full list of members
dot icon29/04/2005
Return made up to 22/04/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/05/2004
Return made up to 11/05/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/05/2003
Return made up to 11/05/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Return made up to 11/05/02; full list of members
dot icon12/10/2001
Director resigned
dot icon05/06/2001
Accounts for a small company made up to 2001-01-31
dot icon23/05/2001
Return made up to 11/05/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-01-31
dot icon02/06/2000
Director's particulars changed
dot icon17/05/2000
Return made up to 11/05/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-01-31
dot icon29/06/1999
Return made up to 15/05/99; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1998-01-31
dot icon21/05/1998
Return made up to 15/05/98; no change of members
dot icon20/05/1998
Resolutions
dot icon14/07/1997
Accounts for a small company made up to 1997-01-31
dot icon19/05/1997
Return made up to 15/05/97; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1996-01-31
dot icon10/06/1996
Return made up to 15/05/96; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-01-31
dot icon30/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Registered office changed on 19/10/94 from: 28 grey street, newcastle upon tyne, NE1 6AE
dot icon26/09/1994
Registered office changed on 26/09/94 from: 52 grey st, newcastle upon tyne, NE1 6AF
dot icon28/06/1994
Accounts for a small company made up to 1994-01-31
dot icon20/05/1994
Return made up to 15/05/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1993-01-31
dot icon05/07/1993
Return made up to 15/05/93; full list of members
dot icon05/07/1993
Director resigned
dot icon10/05/1993
Director resigned
dot icon18/11/1992
Accounts for a small company made up to 1992-01-31
dot icon14/07/1992
Return made up to 15/05/92; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1991-01-31
dot icon23/05/1991
Return made up to 15/05/91; full list of members
dot icon16/10/1990
Accounts for a small company made up to 1990-01-31
dot icon16/10/1990
Return made up to 04/10/90; full list of members
dot icon04/10/1990
New director appointed
dot icon07/11/1989
Return made up to 18/10/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1989-01-31
dot icon07/12/1988
Accounts for a small company made up to 1988-01-31
dot icon07/12/1988
Return made up to 30/11/88; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-01-31
dot icon16/12/1987
Return made up to 27/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
New director appointed
dot icon20/09/1986
Accounts for a small company made up to 1986-01-31
dot icon20/09/1986
Return made up to 17/09/86; full list of members
dot icon20/12/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+12.47 % *

* during past year

Cash in Bank

£1,447,821.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.18M
-
0.00
1.06M
-
2022
6
1.46M
-
0.00
1.29M
-
2023
6
1.72M
-
0.00
1.45M
-
2023
6
1.72M
-
0.00
1.45M
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.72M £Ascended17.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Ascended12.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Claire
Director
18/06/2013 - Present
2
Guthrie, Richard Alan
Director
02/12/2019 - Present
2

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 BAGNALL & KIRKWOOD LIMITED

BAGNALL & KIRKWOOD LIMITED is an(a) Active company incorporated on 20/12/1976 with the registered office located at 220 Rothbury Terrace, Heaton, Newcastle Upon Tyne NE6 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGNALL & KIRKWOOD LIMITED?

toggle

BAGNALL & KIRKWOOD LIMITED is currently Active. It was registered on 20/12/1976 .

Where is BAGNALL & KIRKWOOD LIMITED located?

toggle

BAGNALL & KIRKWOOD LIMITED is registered at 220 Rothbury Terrace, Heaton, Newcastle Upon Tyne NE6 5DE.

What does BAGNALL & KIRKWOOD LIMITED do?

toggle

BAGNALL & KIRKWOOD LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BAGNALL & KIRKWOOD LIMITED have?

toggle

BAGNALL & KIRKWOOD LIMITED had 6 employees in 2023.

What is the latest filing for BAGNALL & KIRKWOOD LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Richard Alan Guthrie on 2026-01-01.