ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alfred Bagnall And Sons Limited

Alfred Bagnall And Sons Limited is an active company incorporated on 4 August 1911 with the registered office located in Cleckheaton, West Yorkshire. Alfred Bagnall And Sons Limited was registered 114 years ago.
Status
Active
Active since incorporation
Company No
00117129
Private limited company
Age
114 years
Incorporated 4 August 1911
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 13 July 2025 (4 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Penkridge Dyehouse Drive
West 26 Industrial Estate
Cleckheaton
BD19 4TY
England
Address changed on 3 Jun 2024 (1 year 5 months ago)
Previous address was 6 Manor Lane Shipley West Yorkshire BD18 3rd
Telephone
01132494646
Email
Available in Endole App
People
Officers
8
Shareholders
28
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfred Bagnall & Sons (Restoration) Limited
Stephen John Bagnall, Paul James Curry, and 1 more are mutual people.
Active
Alfred Bagnall & Sons (Support Services) Limited
Stephen John Bagnall, Michael Graham Davenport, and 1 more are mutual people.
Active
Alfred Bagnall & Sons (East Midlands) Limited
Stephen John Bagnall, Joanne Gualda, and 1 more are mutual people.
Active
Alfred Bagnall & Sons (North) Limited
Stephen John Bagnall, Joanne Gualda, and 1 more are mutual people.
Active
Alfred Bagnall & Sons (South Wales) Limited
Stephen John Bagnall, Paul James Curry, and 1 more are mutual people.
Active
Alfred Bagnall & Sons (London) Limited
Stephen John Bagnall and Richard John Britten are mutual people.
Active
Alfred Bagnall & Sons (Midlands) Limited
Stephen John Bagnall and Richard John Britten are mutual people.
Active
Alfred Bagnall & Sons (West) Limited
Stephen John Bagnall and Paul James Curry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.69M
Decreased by £106K (-1%)
Turnover
£56.4M
Decreased by £493K (-1%)
Employees
636
Increased by 7 (+1%)
Total Assets
£32.2M
Increased by £2.09M (+7%)
Total Liabilities
-£8.65M
Decreased by £973K (-10%)
Net Assets
£23.55M
Increased by £3.06M (+15%)
Debt Ratio (%)
27%
Decreased by 5.09% (-16%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Mr Paul James Curry Details Changed
7 Months Ago on 9 Apr 2025
Charge Satisfied
8 Months Ago on 12 Mar 2025
John Keith Bagnall Resigned
11 Months Ago on 28 Nov 2024
New Charge Registered
1 Year Ago on 14 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Group Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Get Credit Report
Discover Alfred Bagnall And Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 21 Jul 2025
Director's details changed for Mr Paul James Curry on 9 April 2025
Submitted on 9 Apr 2025
Satisfaction of charge 001171290002 in full
Submitted on 12 Mar 2025
Termination of appointment of John Keith Bagnall as a director on 28 November 2024
Submitted on 4 Dec 2024
Registration of charge 001171290003, created on 14 November 2024
Submitted on 15 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Confirmation statement made on 13 July 2024 with updates
Submitted on 17 Jul 2024
Registered office address changed from 6 Manor Lane Shipley West Yorkshire BD18 3rd to Penkridge Dyehouse Drive West 26 Industrial Estate Cleckheaton BD19 4TY on 3 June 2024
Submitted on 3 Jun 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year