About

Registered Number: 04518208
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bagnall Heights Bagnall Heights, Bagnall Road, Bagnall, Stoke-On-Trent, ST9 9JL,

 

Based in Bagnall, Bagnall Heights Ltd was registered on 23 August 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, David 05 November 2002 - 1
VINCENT, Philip David 29 September 2011 - 1
VINCENT, Victoria Alexandra 22 November 2018 - 1
CULLEN, James William 05 November 2002 25 September 2015 1
HEATONS DIRECTORS LIMITED 08 September 2002 05 November 2002 1
HSL 120 LIMITED 23 August 2002 05 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Rebecca 12 September 2007 26 October 2018 1
CONWAY, Amanda Clare 25 April 2003 12 September 2007 1
HS 107 LIMITED 23 August 2002 08 September 2002 1
VINCENT, Lynn Barbara 05 November 2002 25 April 2003 1
HS120 LIMITED 18 September 2002 05 November 2002 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AAMD - Amended Accounts 15 July 2020
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 16 March 2020
AA01 - Change of accounting reference date 18 December 2019
RP04SH01 - N/A 06 September 2019
CS01 - N/A 02 September 2019
SH01 - Return of Allotment of shares 11 July 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 29 November 2018
AP01 - Appointment of director 22 November 2018
SH01 - Return of Allotment of shares 06 November 2018
RESOLUTIONS - N/A 05 November 2018
TM02 - Termination of appointment of secretary 26 October 2018
PSC04 - N/A 26 October 2018
CS01 - N/A 21 September 2018
MR01 - N/A 04 July 2018
AD01 - Change of registered office address 14 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2018
SH08 - Notice of name or other designation of class of shares 19 February 2018
RESOLUTIONS - N/A 16 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 September 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 23 September 2016
MR01 - N/A 19 July 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 13 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 02 February 2006
MISC - Miscellaneous document 12 September 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 20 January 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
AA - Annual Accounts 16 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
225 - Change of Accounting Reference Date 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
CERTNM - Change of name certificate 29 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 14 July 2016 Fully Satisfied

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.