BAGNALL HOLDING CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

BAGNALL HOLDING CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00492004

Incorporation date

27/02/1951

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1951)
dot icon08/04/2026
Director's details changed for James William Pressley on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Patricia Susan Pressley on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Charles Reginald Pressley on 2026-04-08
dot icon08/04/2026
Director's details changed for Sarah Katharine Pressley on 2026-04-08
dot icon08/04/2026
Secretary's details changed for Fleur Lara Pressley on 2026-04-08
dot icon08/04/2026
Change of details for Mrs Patricia Susan Pressley as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Mr James William Pressley as a person with significant control on 2026-04-08
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-13
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon17/06/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon15/03/2012
Secretary's details changed for Fleur Lara Pressley on 2011-12-29
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/09/2009
Secretary appointed fleur lara pressley
dot icon25/09/2009
Appointment terminated secretary patricia pressley
dot icon22/05/2009
Return made up to 13/03/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Director appointed sarah katharine pressley
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 13/03/08; full list of members
dot icon06/06/2007
Director resigned
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Registered office changed on 20/04/07 from: 41 beach road, littlehampton, sussex, BN17 5JA
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Return made up to 13/03/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Director's particulars changed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 13/03/05; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-12-31
dot icon01/04/2004
Return made up to 13/03/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Return made up to 13/03/03; full list of members
dot icon09/10/2002
Resolutions
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon27/03/2002
Return made up to 13/03/02; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon10/08/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Return made up to 13/03/00; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 13/03/99; full list of members
dot icon24/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Return made up to 13/03/98; no change of members
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/04/1997
Return made up to 13/03/97; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Return made up to 13/03/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Return made up to 13/03/95; change of members
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 13/03/94; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/04/1993
Return made up to 13/03/93; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon17/06/1992
Director resigned;new director appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Return made up to 13/03/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon16/06/1991
Return made up to 13/03/91; no change of members
dot icon20/11/1990
Accounts for a small company made up to 1989-12-31
dot icon20/11/1990
Return made up to 31/05/90; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-12-31
dot icon03/04/1989
Return made up to 13/03/89; full list of members
dot icon09/03/1989
Accounts for a small company made up to 1987-12-31
dot icon12/02/1988
Return made up to 22/01/88; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1986-12-31
dot icon23/02/1987
Return made up to 06/02/87; full list of members
dot icon21/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Return made up to 30/04/86; full list of members
dot icon02/07/1986
Return made up to 31/12/85; full list of members
dot icon16/05/1986
Accounts for a small company made up to 1984-12-31
dot icon27/02/1951
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
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
2.29M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pressley, James William
Director
31/03/2006 - Present
2
Pressley, Sarah Katharine
Director
01/04/2008 - Present
-
Pressley, Fleur Lara
Secretary
22/09/2009 - Present
-
Pressley, Patricia Susan
Secretary
14/04/1992 - 22/09/2009
-

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 HOLDING CO. LIMITED(THE)

BAGNALL HOLDING CO. LIMITED(THE) is an(a) Active company incorporated on 27/02/1951 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. 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 HOLDING CO. LIMITED(THE)?

toggle

BAGNALL HOLDING CO. LIMITED(THE) is currently Active. It was registered on 27/02/1951 .

Where is BAGNALL HOLDING CO. LIMITED(THE) located?

toggle

BAGNALL HOLDING CO. LIMITED(THE) is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does BAGNALL HOLDING CO. LIMITED(THE) do?

toggle

BAGNALL HOLDING CO. LIMITED(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAGNALL HOLDING CO. LIMITED(THE)?

toggle

The latest filing was on 08/04/2026: Director's details changed for James William Pressley on 2026-04-08.