About

Registered Number: 02695443
Date of Incorporation: 10/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Freight Terminal Bicester Road, Enstone, Chipping Norton, Oxfordshire, OX7 4NP

 

Having been setup in 1992, Bagnalls Haulage Ltd are based in Chipping Norton, Oxfordshire, it has a status of "Active". We do not know the number of employees at Bagnalls Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Alexander Robert 01 July 1992 31 July 2006 1
DORAN, Vernon Charles 03 September 2003 01 March 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 04 March 2020
RESOLUTIONS - N/A 29 October 2019
RESOLUTIONS - N/A 04 October 2019
AA - Annual Accounts 06 June 2019
CH01 - Change of particulars for director 03 May 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 07 March 2017
MR04 - N/A 01 September 2016
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 24 March 2016
CERTNM - Change of name certificate 23 March 2016
MR01 - N/A 29 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 21 May 2014
MR01 - N/A 18 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 02 April 2012
TM02 - Termination of appointment of secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
225 - Change of Accounting Reference Date 27 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 08 March 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 23 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1994
363s - Annual Return 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1992
395 - Particulars of a mortgage or charge 27 August 1992
RESOLUTIONS - N/A 17 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
CERTNM - Change of name certificate 09 July 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Guarantee & debenture 21 January 2010 Fully Satisfied

N/A

Debenture 12 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.