BAGNALLS HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BAGNALLS HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695443

Incorporation date

10/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Freight Terminal Bicester Road, Enstone, Chipping Norton, Oxfordshire OX7 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon21/10/2022
Director's details changed for Mr Paul Richard Bagnall on 2022-09-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon08/09/2021
Accounts for a small company made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/12/2020
Director's details changed for Mr Jonathan Phillip Bagnall on 2019-08-01
dot icon30/11/2020
Accounts for a small company made up to 2019-08-31
dot icon27/11/2020
Director's details changed for Mr Paul Richard Bagnall on 2020-05-28
dot icon06/10/2020
Director's details changed for Mr Douglas Charles Bagnall on 2020-09-15
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/10/2019
Resolutions
dot icon04/10/2019
Resolutions
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon03/05/2019
Director's details changed for Mr Douglas Charles Bagnall on 2018-05-01
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon05/11/2018
Director's details changed for Mr Jonathan Phillip Bagnall on 2018-10-23
dot icon07/06/2018
Full accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon01/09/2016
Satisfaction of charge 1 in full
dot icon02/08/2016
Satisfaction of charge 026954430003 in full
dot icon02/08/2016
Satisfaction of charge 2 in full
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/03/2016
Certificate of change of name
dot icon29/01/2016
Registration of charge 026954430004, created on 2016-01-28
dot icon27/05/2015
Accounts for a small company made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/04/2014
Registration of charge 026954430003
dot icon02/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Paul Bagnall as a secretary
dot icon30/03/2012
Director's details changed for Mr Douglas Charles Bagnall on 2012-03-01
dot icon30/03/2012
Director's details changed for Mr Paul Richard Bagnall on 2012-03-01
dot icon30/03/2012
Director's details changed for Mr Jonathan Phillip Bagnall on 2012-03-01
dot icon26/09/2011
Registered office address changed from the Railway Yard Enslow Bletchington Oxford OX5 3AX on 2011-09-26
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon23/03/2010
Register inspection address has been changed
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/04/2009
Return made up to 04/03/09; full list of members
dot icon21/07/2008
S-div
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/03/2008
Return made up to 04/03/08; full list of members
dot icon26/02/2008
Director's change of particulars / douglas bagnall / 15/02/2008
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/04/2007
Return made up to 04/03/07; full list of members
dot icon12/04/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/03/2006
Return made up to 04/03/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/02/2005
Return made up to 04/03/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon26/02/2004
Return made up to 04/03/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon01/10/2003
New director appointed
dot icon27/05/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon07/03/2003
Return made up to 04/03/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon18/03/2002
Return made up to 04/03/02; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-11-30
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-11-30
dot icon07/03/2000
Return made up to 04/03/00; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-11-30
dot icon06/04/1999
Return made up to 04/03/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-11-30
dot icon10/03/1998
Return made up to 04/03/98; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-11-30
dot icon26/03/1997
Return made up to 04/03/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1995-11-30
dot icon08/03/1996
Return made up to 04/03/96; full list of members
dot icon01/12/1995
New director appointed
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1995
Accounts for a small company made up to 1994-11-30
dot icon05/05/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Full accounts made up to 1993-05-31
dot icon23/03/1994
Accounting reference date extended from 31/05 to 30/11
dot icon23/03/1994
Return made up to 10/03/94; no change of members
dot icon20/05/1993
Return made up to 10/03/93; full list of members
dot icon02/11/1992
Accounting reference date notified as 31/05
dot icon27/08/1992
Particulars of mortgage/charge
dot icon17/07/1992
Resolutions
dot icon15/07/1992
Registered office changed on 15/07/92 from: temple house 20 holywell row london EC2A 4JB
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Certificate of change of name
dot icon10/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/03/1992 - 01/07/1992
7613
Bagnall, Paul Richard
Director
23/11/1995 - Present
5
Bagnall, Paul Richard
Secretary
01/08/2006 - 30/03/2012
-
CHETTLEBURGH'S LIMITED
Nominee Director
10/03/1992 - 01/07/1992
3399
Bagnall, Douglas Charles
Director
23/11/1995 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAGNALLS HAULAGE LIMITED

BAGNALLS HAULAGE LIMITED is an(a) Active company incorporated on 10/03/1992 with the registered office located at The Freight Terminal Bicester Road, Enstone, Chipping Norton, Oxfordshire OX7 4NP. 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 BAGNALLS HAULAGE LIMITED?

toggle

BAGNALLS HAULAGE LIMITED is currently Active. It was registered on 10/03/1992 .

Where is BAGNALLS HAULAGE LIMITED located?

toggle

BAGNALLS HAULAGE LIMITED is registered at The Freight Terminal Bicester Road, Enstone, Chipping Norton, Oxfordshire OX7 4NP.

What does BAGNALLS HAULAGE LIMITED do?

toggle

BAGNALLS HAULAGE LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for BAGNALLS HAULAGE LIMITED?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.