C. E. Baggs & Son Limited

General information

Name:

C. E. Baggs & Son Ltd

Office Address:

C/o Williamsons Solicitors Times House Mill Street YO25 6TN Driffield

Number: 00648419

Incorporation date: 1960-02-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

C. E. Baggs & Son started conducting its business in 1960 as a Private Limited Company under the ID 00648419. This particular firm has been prospering for sixty four years and the present status is active. This firm's head office is located in Driffield at C/o Williamsons Solicitors Times House. Anyone could also find the firm by the area code of YO25 6TN. The firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. C. E. Baggs & Son Ltd reported its account information for the financial period up to January 31, 2023. The latest annual confirmation statement was filed on January 22, 2023.

When it comes to the enterprise's directors directory, since 1991-07-26 there have been four directors to name just a few: Patricia B., Alma B. and Charles B.. Additionally, the director's tasks are often supported by a secretary - Charles B., who was chosen by the limited company in February 2002.

Financial data based on annual reports

Company staff

Patricia B.

Role: Director

Latest update: 8 February 2024

Charles B.

Role: Secretary

Appointed: 01 February 2002

Latest update: 8 February 2024

Alma B.

Role: Director

Appointed: 26 July 1991

Latest update: 8 February 2024

Charles B.

Role: Director

Appointed: 26 July 1991

Latest update: 8 February 2024

John B.

Role: Director

Appointed: 26 July 1991

Latest update: 8 February 2024

People with significant control

Executives who have control over this firm are as follows: John B. has substantial control or influence over the company. Charles B. has substantial control or influence over the company. Alma B. has substantial control or influence over the company.

John B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charles B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alma B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Patricia B.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 July 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Tower House 65 North Bar Within

Post code:

HU17 8AZ

City / Town:

Beverley

HQ address,
2014

Address:

Tower House 65 North Bar Within

Post code:

HU17 8AZ

City / Town:

Beverley

HQ address,
2015

Address:

Tower House 65 North Bar Within

Post code:

HU17 8AZ

City / Town:

Beverley

HQ address,
2016

Address:

Tower House 65 North Bar Within

Post code:

HU17 8AZ

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Closest Companies - by postcode