C.B. BAGGS GROUP LIMITED

Register to unlock more data on OkredoRegister

C.B. BAGGS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00363675

Incorporation date

25/10/1940

Size

Small

Contacts

Registered address

Registered address

Unit 9 Harrier Road, Humber Bridge Industrial Estate, Barton Upon Humber, North Lincolnshire DN18 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1984)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon09/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2025
Appointment of Mrs Olga Leach as a director on 2025-10-01
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/04/2021
Particulars of variation of rights attached to shares
dot icon08/04/2021
Change of share class name or designation
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Memorandum and Articles of Association
dot icon22/03/2021
Termination of appointment of Alexandra Claire Bennett-Baggs as a director on 2021-03-02
dot icon22/03/2021
Notification of Weldtite Manufacturing Limited as a person with significant control on 2021-03-02
dot icon22/03/2021
Termination of appointment of Richard Andrew Bennett-Baggs as a director on 2021-03-02
dot icon22/03/2021
Cessation of Jonathon Bennett-Baggs as a person with significant control on 2021-03-02
dot icon22/03/2021
Cessation of David Justin Bennett-Baggs as a person with significant control on 2021-03-02
dot icon22/03/2021
Cessation of Charles Martin Bennett-Baggs as a person with significant control on 2021-03-02
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon15/03/2021
Registration of charge 003636750009, created on 2021-03-02
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Darren Taylor as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Darren Taylor as a secretary on 2019-05-31
dot icon29/05/2019
Resolutions
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Appointment of Mr Paul Kay Davis as a director on 2018-01-02
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/10/2017
Appointment of Mr Richard Andrew Bennett-Baggs as a director on 2017-10-03
dot icon10/10/2017
Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 2017-10-01
dot icon03/10/2017
Memorandum and Articles of Association
dot icon03/10/2017
Resolutions
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/01/2014
Appointment of Mr Darren Taylor as a director
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Appointment of Mr Darren Taylor as a secretary
dot icon03/01/2012
Termination of appointment of Charles Bennett-Baggs as a secretary
dot icon24/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr David Justin Bennett Baggs on 2010-12-01
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Director's details changed for Mr David Justin Bennett Baggs on 2010-06-01
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Resolutions
dot icon22/04/2010
Particulars of variation of rights attached to shares
dot icon22/04/2010
Change of share class name or designation
dot icon12/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Charles Martin Bennett-Baggs on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Mr Charles Martin Bennett-Baggs on 2009-10-01
dot icon12/01/2010
Director's details changed for David Justin Bennett Baggs on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Jonathan Lawrence Anthony Bennett-Baggs on 2009-10-01
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Gbp ic 45193.6/41719.2\31/07/09\gbp sr [email protected]=3474.4\
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2009
Return made up to 15/11/08; full list of members
dot icon22/01/2009
Accounts for a medium company made up to 2007-12-31
dot icon28/04/2008
Return made up to 15/11/07; no change of members
dot icon29/01/2008
Accounts for a small company made up to 2006-12-31
dot icon21/10/2007
Registered office changed on 21/10/07 from: unit 1 claremont way industrial est, claremont way cricklewood london NW2 1AL
dot icon30/01/2007
Accounts for a small company made up to 2005-12-31
dot icon08/12/2006
Return made up to 15/11/06; full list of members
dot icon05/01/2006
Return made up to 15/11/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 15/11/04; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 15/11/03; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon22/01/2002
Director resigned
dot icon20/12/2001
Return made up to 15/11/01; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/05/2001
Director resigned
dot icon23/11/2000
Return made up to 15/11/00; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon21/11/1999
Return made up to 15/11/99; full list of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 15/11/98; no change of members
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon08/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 15/11/97; no change of members
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 15/11/96; full list of members
dot icon15/10/1996
Full group accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 15/11/95; no change of members
dot icon21/09/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 15/11/94; change of members
dot icon05/09/1994
Memorandum and Articles of Association
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
£ ic 59100/45194 07/07/94 £ sr [email protected]=13906
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Director resigned
dot icon26/08/1994
Full group accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 15/11/93; full list of members
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon25/11/1992
Return made up to 15/11/92; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1991-12-31
dot icon08/04/1992
Return made up to 23/03/92; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1990-12-31
dot icon13/09/1991
Statement of affairs
dot icon13/09/1991
Ad 28/12/90--------- £ si [email protected]
dot icon13/09/1991
Statement of affairs
dot icon13/09/1991
Ad 28/12/90--------- £ si [email protected]
dot icon04/09/1991
Ad 28/12/90--------- £ si [email protected]
dot icon04/09/1991
Ad 28/12/90--------- £ si [email protected]
dot icon02/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Particulars of mortgage/charge
dot icon12/07/1991
Director's particulars changed
dot icon12/07/1991
Director's particulars changed
dot icon28/06/1991
Return made up to 23/03/91; full list of members
dot icon04/01/1991
Resolutions
dot icon03/01/1991
Certificate of change of name
dot icon24/12/1990
£ nc 49000/100000 07/12/90
dot icon22/10/1990
Return made up to 23/03/90; full list of members
dot icon02/08/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon01/03/1990
Accounts for a small company made up to 1988-12-31
dot icon17/05/1989
New director appointed
dot icon17/05/1989
New director appointed
dot icon08/05/1989
Accounts for a small company made up to 1987-12-31
dot icon27/04/1989
Return made up to 23/03/89; full list of members
dot icon10/03/1989
Resolutions
dot icon06/04/1988
Resolutions
dot icon12/10/1987
Accounts for a small company made up to 1986-12-31
dot icon12/10/1987
Return made up to 15/09/87; full list of members
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/04/1984
Accounts made up to 1982-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-45 *

* during past year

Number of employees

7
2022
change arrow icon-90.05 % *

* during past year

Cash in Bank

£10,050.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
52
4.41M
-
0.00
100.99K
-
2022
7
4.43M
-
0.00
10.05K
-
2022
7
4.43M
-
0.00
10.05K
-

Employees

2022

Employees

7 Descended-87 % *

Net Assets(GBP)

4.43M £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.05K £Descended-90.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Olga
Director
01/10/2025 - Present
3
Davis, Paul Kay
Director
02/01/2018 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.B. BAGGS GROUP LIMITED

C.B. BAGGS GROUP LIMITED is an(a) Active company incorporated on 25/10/1940 with the registered office located at Unit 9 Harrier Road, Humber Bridge Industrial Estate, Barton Upon Humber, North Lincolnshire DN18 5RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. BAGGS GROUP LIMITED?

toggle

C.B. BAGGS GROUP LIMITED is currently Active. It was registered on 25/10/1940 .

Where is C.B. BAGGS GROUP LIMITED located?

toggle

C.B. BAGGS GROUP LIMITED is registered at Unit 9 Harrier Road, Humber Bridge Industrial Estate, Barton Upon Humber, North Lincolnshire DN18 5RP.

What does C.B. BAGGS GROUP LIMITED do?

toggle

C.B. BAGGS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does C.B. BAGGS GROUP LIMITED have?

toggle

C.B. BAGGS GROUP LIMITED had 7 employees in 2022.

What is the latest filing for C.B. BAGGS GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.