BAGNALL HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

BAGNALL HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518208

Incorporation date

23/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bagnall Heights, Bagnall Road, Bagnall, Stoke-On-Trent ST9 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon23/12/2024
Cessation of David Vincent as a person with significant control on 2024-12-20
dot icon23/12/2024
Notification of Bagnall Heights Holdings Limited as a person with significant control on 2024-12-20
dot icon06/12/2024
Second filing of Confirmation Statement dated 2024-08-15
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Second filing of Confirmation Statement dated 2024-08-15
dot icon27/08/2024
15/08/24 Statement of Capital gbp 101
dot icon06/08/2024
Change of details for Mr David Vincent as a person with significant control on 2016-04-06
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Second filing of Confirmation Statement dated 2023-08-15
dot icon18/08/2023
15/08/23 Statement of Capital gbp 101
dot icon07/08/2023
Registered office address changed from Bagnall Heights Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL England to Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL on 2023-08-07
dot icon07/08/2023
Change of details for Mr David Vincent as a person with significant control on 2023-08-07
dot icon07/08/2023
Director's details changed for Mr David Vincent on 2023-08-07
dot icon07/08/2023
Director's details changed for Victoria Alexandra Vincent on 2023-08-07
dot icon07/08/2023
Director's details changed for Mr Philip David Vincent on 2023-08-07
dot icon27/03/2023
Statement of capital on 2023-03-07
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Satisfaction of charge 045182080005 in full
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon07/03/2022
Registration of charge 045182080005, created on 2022-03-07
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon06/08/2021
Director's details changed for Mr Philip David Vincent on 2020-08-30
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Satisfaction of charge 045182080004 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon15/07/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon16/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-14
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon29/11/2018
Resolutions
dot icon22/11/2018
Appointment of Victoria Alexandra Vincent as a director on 2018-11-22
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon05/11/2018
Resolutions
dot icon26/10/2018
Termination of appointment of Rebecca Bostock as a secretary on 2018-10-26
dot icon26/10/2018
Change of details for Mr David Vincent as a person with significant control on 2018-10-26
dot icon21/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon04/07/2018
Registration of charge 045182080004, created on 2018-06-29
dot icon14/05/2018
Registered office address changed from 75 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA to Bagnall Heights Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL on 2018-05-14
dot icon19/02/2018
Particulars of variation of rights attached to shares
dot icon19/02/2018
Change of share class name or designation
dot icon16/02/2018
Resolutions
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/06/2017
Satisfaction of charge 045182080003 in full
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon19/07/2016
Registration of charge 045182080003, created on 2016-07-14
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/09/2015
Termination of appointment of James William Cullen as a director on 2015-09-25
dot icon25/09/2015
Termination of appointment of James William Cullen as a director on 2015-09-25
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/11/2011
Appointment of Philip David Vincent as a director
dot icon27/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/09/2011
Secretary's details changed for Rebecca Bostock on 2011-08-01
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/10/2009
Registered office address changed from 6 Bagnall Heights Bagnall Road Bagnall Stoke on Trent Staffordshire ST9 9JL on 2009-10-13
dot icon13/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Return made up to 15/08/08; full list of members
dot icon16/10/2008
Secretary's change of particulars / rebecca bostock / 01/09/2008
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 15/08/07; full list of members
dot icon27/11/2007
Registered office changed on 27/11/07 from: 15 bagnall heights bagnall road bagnall stoke on trent staffordshire ST9 9JL
dot icon14/11/2007
New secretary appointed
dot icon10/10/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon08/06/2007
Registered office changed on 08/06/07 from: 77 shelton new road stoke on trent staffordshire ST4 7AA
dot icon08/06/2007
Director's particulars changed
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon13/09/2006
Return made up to 15/08/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon12/09/2005
Miscellaneous
dot icon23/08/2005
Return made up to 15/08/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Return made up to 23/08/04; full list of members
dot icon22/07/2004
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 23/08/03; full list of members
dot icon23/08/2003
Secretary's particulars changed
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon16/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon11/11/2002
Ad 05/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon11/11/2002
Registered office changed on 11/11/02 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned;director resigned
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New secretary appointed
dot icon29/10/2002
Certificate of change of name
dot icon03/10/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New director appointed
dot icon23/08/2002
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
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
2.35M
-
0.00
2.06M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, David
Director
05/11/2002 - Present
24
HS120 LIMITED
Corporate Secretary
18/09/2002 - 05/11/2002
6
Cullen, James William
Director
05/11/2002 - 25/09/2015
8
Vincent, Philip David
Director
29/09/2011 - Present
5
Bostock, Rebecca
Secretary
12/09/2007 - 26/10/2018
3

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 BAGNALL HEIGHTS LIMITED

BAGNALL HEIGHTS LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at Bagnall Heights, Bagnall Road, Bagnall, Stoke-On-Trent ST9 9JL. 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 BAGNALL HEIGHTS LIMITED?

toggle

BAGNALL HEIGHTS LIMITED is currently Active. It was registered on 23/08/2002 .

Where is BAGNALL HEIGHTS LIMITED located?

toggle

BAGNALL HEIGHTS LIMITED is registered at Bagnall Heights, Bagnall Road, Bagnall, Stoke-On-Trent ST9 9JL.

What does BAGNALL HEIGHTS LIMITED do?

toggle

BAGNALL HEIGHTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BAGNALL HEIGHTS LIMITED?

toggle

The latest filing was on 05/09/2025: Total exemption full accounts made up to 2025-03-31.