BAGSHOT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BAGSHOT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06846554

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O INSOLVENCY ONE, Albion Mills Business Centre Albion Road Greengates, Bradford BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon19/01/2026
Registered office address changed from Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW England to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-01-19
dot icon12/01/2026
Statement of affairs
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Appointment of a voluntary liquidator
dot icon09/10/2025
Termination of appointment of Fraser Andrew Macleod as a director on 2025-10-06
dot icon01/09/2025
Appointment of Mr Fraser Andrew Macleod as a director on 2025-08-26
dot icon04/08/2025
Termination of appointment of Michelle Catherine Macleod as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Fraser Andrew Macleod as a director on 2025-08-01
dot icon18/07/2025
Appointment of Mr Michelle Catherine Macleod as a director on 2025-07-17
dot icon18/07/2025
Appointment of Mr Fraser Andrew Macleod as a director on 2025-07-17
dot icon29/04/2025
Termination of appointment of Fraser Andrew Macleod as a director on 2025-04-23
dot icon29/04/2025
Cessation of Fraser Macleod as a person with significant control on 2025-04-16
dot icon17/04/2025
Appointment of Mr Andrew Macleod as a director on 2025-04-04
dot icon17/04/2025
Notification of Andrew Macleod as a person with significant control on 2025-04-04
dot icon17/04/2025
Micro company accounts made up to 2024-03-30
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-13
dot icon13/02/2025
Cessation of Michelle Macleod as a person with significant control on 2025-02-13
dot icon13/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/02/2024
Change of details for Mrs Michelle Macleod as a person with significant control on 2023-09-01
dot icon02/02/2024
Change of details for Mr Fraser Andrew Macleod as a person with significant control on 2023-09-01
dot icon02/02/2024
Notification of Michelle Macleod as a person with significant control on 2023-09-01
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon05/12/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon05/12/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Registration of charge 068465540002, created on 2020-06-22
dot icon08/06/2020
Registered office address changed from Suite Two Heath House 227-229 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD to Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 2020-06-08
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon22/01/2019
Director's details changed for Mr Fraser Andrew Macleod on 2018-12-23
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Satisfaction of charge 1 in full
dot icon28/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Fraser Andrew Macleod on 2012-03-10
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Fraser Andrew Macleod on 2011-03-13
dot icon28/03/2011
Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 2011-03-28
dot icon11/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+400.72 % *

* during past year

Cash in Bank

£39,452.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
24.98K
-
0.00
7.88K
-
2023
5
59.66K
-
0.00
39.45K
-
2023
5
59.66K
-
0.00
39.45K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

59.66K £Ascended138.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.45K £Ascended400.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Andrew
Director
04/04/2025 - Present
25
Macleod, Fraser Andrew
Director
13/03/2009 - 23/04/2025
37
Macleod, Fraser Andrew
Director
17/07/2025 - 01/08/2025
37
Macleod, Fraser Andrew
Director
26/08/2025 - 06/10/2025
37
Mrs Michelle Catherine Macleod
Director
17/07/2025 - 01/08/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGSHOT DEVELOPMENTS LIMITED

BAGSHOT DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 13/03/2009 with the registered office located at C/O INSOLVENCY ONE, Albion Mills Business Centre Albion Road Greengates, Bradford BD10 9TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGSHOT DEVELOPMENTS LIMITED?

toggle

BAGSHOT DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 13/03/2009 .

Where is BAGSHOT DEVELOPMENTS LIMITED located?

toggle

BAGSHOT DEVELOPMENTS LIMITED is registered at C/O INSOLVENCY ONE, Albion Mills Business Centre Albion Road Greengates, Bradford BD10 9TQ.

What does BAGSHOT DEVELOPMENTS LIMITED do?

toggle

BAGSHOT DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BAGSHOT DEVELOPMENTS LIMITED have?

toggle

BAGSHOT DEVELOPMENTS LIMITED had 5 employees in 2023.

What is the latest filing for BAGSHOT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW England to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-01-19.