About

Registered Number: 00379339
Date of Incorporation: 15/03/1943 (81 years and 1 month ago)
Company Status: Active
Registered Address: C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, BB1 3HJ,

 

R.H.Baggott Ltd was registered on 15 March 1943 and are based in Blackburn, United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. Hill, Ewan Grant, Parkes, Harry Anthony, Parkes, Harry William Noah, Parkes, Margaret are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Harry Anthony N/A 31 March 2001 1
PARKES, Harry William Noah N/A 02 June 1991 1
PARKES, Margaret N/A 19 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HILL, Ewan Grant 01 May 2019 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 31 January 2020
CS01 - N/A 30 January 2020
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 11 May 2019
AD01 - Change of registered office address 03 April 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 09 January 2019
RESOLUTIONS - N/A 03 December 2018
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 22 January 2018
AA01 - Change of accounting reference date 22 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 12 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
363a - Annual Return 15 May 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 02 June 2002
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 16 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
363a - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 22 February 2001
RESOLUTIONS - N/A 20 October 2000
363a - Annual Return 17 March 2000
AA - Annual Accounts 18 February 2000
363a - Annual Return 08 April 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 30 April 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 25 July 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1987
395 - Particulars of a mortgage or charge 21 September 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.