BAGNOLD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BAGNOLD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813135

Incorporation date

23/07/1999

Size

Dormant

Contacts

Registered address

Registered address

The Granary Farmhouse, Norton Ferris, Warminster, Wiltshire BA12 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon07/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon05/05/2017
Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR to The Granary Farmhouse Norton Ferris Warminster Wiltshire BA12 7HT on 2017-05-05
dot icon13/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-07-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2016
Termination of appointment of Leigh Courtney Phillips Merrick as a director on 2016-05-27
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/03/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon12/10/2015
Director's details changed for Alan Abraham on 2015-01-05
dot icon12/10/2015
Secretary's details changed for Alan Abraham on 2015-01-05
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Jeremy Gordon as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Director's details changed for Leigh Courtney Phillips Merrick on 2010-07-23
dot icon29/07/2010
Director's details changed for Jeremy Gordon on 2010-07-23
dot icon29/07/2010
Director's details changed for Alan Abraham on 2010-07-23
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 23/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 23/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 23/07/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 23/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 23/07/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
New director appointed
dot icon14/09/2004
Return made up to 23/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 23/07/03; full list of members
dot icon20/01/2004
New secretary appointed
dot icon29/08/2003
Registered office changed on 29/08/03 from: ground floor 6 elder street london E1 6BT
dot icon22/08/2003
New director appointed
dot icon05/08/2003
Secretary resigned;director resigned
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 23/07/02; full list of members
dot icon03/09/2002
Ad 25/03/02--------- £ si 98@1=98 £ ic 100/198
dot icon08/04/2002
Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/2002
New director appointed
dot icon30/01/2002
Certificate of change of name
dot icon30/01/2002
Director resigned
dot icon27/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon14/08/2001
Return made up to 23/07/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Registered office changed on 11/12/00 from: 7-17 jewry street london EC3N 2EX
dot icon24/11/2000
Secretary's particulars changed;director's particulars changed
dot icon01/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/08/2000
Return made up to 23/07/00; full list of members
dot icon13/04/2000
Director resigned
dot icon10/09/1999
Certificate of change of name
dot icon09/09/1999
New secretary appointed;new director appointed
dot icon09/09/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon03/09/1999
Nc inc already adjusted 25/08/99
dot icon31/08/1999
Registered office changed on 31/08/99 from: 60 tabernacle street london EC2A 4NB
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon23/07/1999
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
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Alan Martin
Director
31/12/2001 - Present
1
Gordon, Jeremy Charles Oliver
Director
11/08/2003 - 21/06/2013
5
Paul, Christopher John
Director
29/07/1999 - 30/05/2003
-
Merrick, Leigh Courtney Phillips
Director
24/11/2004 - 27/05/2016
1
Brooks, Christopher Robert
Director
29/07/1999 - 31/12/2001
-

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

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 BAGNOLD ASSOCIATES LIMITED

BAGNOLD ASSOCIATES LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at The Granary Farmhouse, Norton Ferris, Warminster, Wiltshire BA12 7HT. There are currently 2 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 BAGNOLD ASSOCIATES LIMITED?

toggle

BAGNOLD ASSOCIATES LIMITED is currently Active. It was registered on 23/07/1999 .

Where is BAGNOLD ASSOCIATES LIMITED located?

toggle

BAGNOLD ASSOCIATES LIMITED is registered at The Granary Farmhouse, Norton Ferris, Warminster, Wiltshire BA12 7HT.

What does BAGNOLD ASSOCIATES LIMITED do?

toggle

BAGNOLD ASSOCIATES LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for BAGNOLD ASSOCIATES LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.