Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.H.BAGGOTT LIMITED
Company Information for

R.H.BAGGOTT LIMITED

C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, UNITED KINGDOM, BB1 3HJ,
Company Registration Number
00379339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.h.baggott Ltd
R.H.BAGGOTT LIMITED was founded on 1943-03-15 and has its registered office in Blackburn. The organisation's status is listed as "Active - Proposal to Strike off". R.h.baggott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.H.BAGGOTT LIMITED
 
Legal Registered Office
C/O Kenyon Road Haulage Ltd
Thornley Avenue
Blackburn
UNITED KINGDOM
BB1 3HJ
Other companies in B62
 
Filing Information
Company Number 00379339
Company ID Number 00379339
Date formed 1943-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 31/07/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
Last Datalog update: 2023-06-28 04:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.H.BAGGOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.H.BAGGOTT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ALLEN JONES
Company Secretary 2001-07-19
CLIVE ALLEN JONES
Director 2001-07-19
ROYSTON ADAM JONES
Director 2001-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY ANTHONY PARKES
Company Secretary 1991-03-05 2001-07-19
MARGARET PARKES
Director 1991-03-05 2001-07-19
HARRY ANTHONY PARKES
Director 1991-03-05 2001-03-31
HARRY WILLIAM NOAH PARKES
Director 1991-03-05 1991-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES GROUP LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Company Secretary 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Company Secretary 1993-12-08 CURRENT 1966-05-12 Active
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Company Secretary 1993-12-08 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
CLIVE ALLEN JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
CLIVE ALLEN JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
CLIVE ALLEN JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
CLIVE ALLEN JONES ADAM JONES GROUP LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
CLIVE ALLEN JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
CLIVE ALLEN JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Director 1991-03-09 CURRENT 1966-05-12 Active
CLIVE ALLEN JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
CLIVE ALLEN JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 Active
ROYSTON ADAM JONES AMBER WAY PROPERTIES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
ROYSTON ADAM JONES ADAM JONES INVESTMENTS LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
ROYSTON ADAM JONES ADAM JONES PROPERTIES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ROYSTON ADAM JONES ADAM JONES MANAGEMENT LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
ROYSTON ADAM JONES ADAM JONES GROUP LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES DISTRIBUTION LIMITED Director 1996-02-02 CURRENT 1996-02-02 Active
ROYSTON ADAM JONES R.W. PRIEST (WOODSIDE) LIMITED Director 1992-07-10 CURRENT 1978-01-13 Active - Proposal to Strike off
ROYSTON ADAM JONES ADAM JONES AND SONS (BLACKHEATH) LIMITED Director 1991-03-09 CURRENT 1966-05-12 Active
ROYSTON ADAM JONES MIDLAND FREIGHT SERVICE LIMITED Director 1991-03-09 CURRENT 1968-01-12 Active - Proposal to Strike off
ROYSTON ADAM JONES EAGLE TRUCK SALES LIMITED Director 1990-12-29 CURRENT 1980-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04Final Gazette dissolved via compulsory strike-off
2023-07-04GAZ2Final Gazette dissolved via compulsory strike-off
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTLE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR KATIE HELEN DARNELL
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITTLE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2023-02-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WEBB
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2022-02-03AP01DIRECTOR APPOINTED MRS NICOLA WHITTLE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL O'SHEA
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 003793390004
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003793390004
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 003793390003
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003793390003
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 003793390002
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003793390002
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MISS KATIE HELEN DARNELL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEREK JOHNSON
2020-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-19AP01DIRECTOR APPOINTED MR SIMON DEREK JOHNSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CARROLL
2020-01-31TM02Termination of appointment of Ewan Grant Hill on 2020-01-31
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA
2019-05-13AP03Appointment of Mr Ewan Grant Hill as company secretary on 2019-05-01
2019-05-11AP01DIRECTOR APPOINTED MR LESLIE WEBB
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Coombes Wharf Chancel Way Halesowen West Midlands B62 8RP
2019-04-03PSC02Notification of Otif Holdings Limited as a person with significant control on 2019-04-01
2019-04-03PSC07CESSATION OF ROYSTON ADAM JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AP01DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON ADAM JONES
2019-04-03TM02Termination of appointment of Clive Allen Jones on 2019-04-01
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-10-15AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-22AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2625
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 2625
2016-04-02AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2625
2015-03-26AR0105/03/15 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2625
2014-03-27AR0105/03/14 ANNUAL RETURN FULL LIST
2013-03-25AR0105/03/13 ANNUAL RETURN FULL LIST
2013-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-03-30AR0105/03/12 ANNUAL RETURN FULL LIST
2011-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-03-14AR0105/03/11 ANNUAL RETURN FULL LIST
2010-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-03-19AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON ADAM JONES / 01/10/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-03-25363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-16363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-04363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-03-21363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-04-11363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-12225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-19363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-15363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-02363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 3 CHRISTOPHER ROAD LAPAL HALESOWEN WEST MIDLANDS B62 0BD
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-30288bSECRETARY RESIGNED
2001-08-30288bDIRECTOR RESIGNED
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2001-04-19363aRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-20SRES01ADOPT MEM AND ARTS 12/10/00
2000-03-17363aRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-08363aRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-11363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-30363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-03-31363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-22363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-03-15363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-03-18363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-03-02AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-02363sRETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1992-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to R.H.BAGGOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.H.BAGGOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1987-09-17 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of R.H.BAGGOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H.BAGGOTT LIMITED
Trademarks
We have not found any records of R.H.BAGGOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H.BAGGOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as R.H.BAGGOTT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R.H.BAGGOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.H.BAGGOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.H.BAGGOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.