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

BAGMOOR HOLDINGS LIMITED

C/O GREAT LAKES INSURANCE SE UK BRANCH, 10 FENCHURCH AVENUE, LONDON, EC3M 5BN,
Company Registration Number
07922846
Private Limited Company
Active

Company Overview

About Bagmoor Holdings Ltd
BAGMOOR HOLDINGS LIMITED was founded on 2012-01-25 and has its registered office in London. The organisation's status is listed as "Active". Bagmoor Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAGMOOR HOLDINGS LIMITED
 
Legal Registered Office
C/O GREAT LAKES INSURANCE SE UK BRANCH
10 FENCHURCH AVENUE
LONDON
EC3M 5BN
Other companies in EC3M
 
Previous Names
INTERCEDE 2444 LIMITED06/07/2012
Filing Information
Company Number 07922846
Company ID Number 07922846
Date formed 2012-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGMOOR HOLDINGS 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 BAGMOOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-08-26
IAN THOMAS GENTLES
Director 2014-03-06
STEFAN MICHAEL HOLZMAIR
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
NILS DANIEL KLATT
Director 2014-03-06 2018-04-19
BARBARA SALLER
Director 2012-07-06 2017-02-28
ACHIM KARL-HEINZ STEGNER
Director 2015-07-23 2017-02-28
DAIMON MARK RILEY
Company Secretary 2016-03-24 2016-08-26
SANJIT ALLEN ELIATAMBY
Company Secretary 2012-12-13 2016-03-24
RALPH HELLMUTH ALTENBURGER
Director 2013-10-01 2015-05-27
PETER GOESCHL
Director 2012-10-10 2013-10-01
ROBERT POTTMANN
Director 2012-07-06 2012-10-10
MITRE SECRETARIES LIMITED
Company Secretary 2012-01-25 2012-07-06
MITRE DIRECTORS LIMITED
Director 2012-01-25 2012-07-06
MITRE SECRETARIES LIMITED
Director 2012-01-25 2012-07-06
WILLIAM GEORGE HENRY YUILL
Director 2012-01-25 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS GENTLES LYNT FARM SOLAR LIMITED Director 2016-02-08 CURRENT 2013-12-06 Active
IAN THOMAS GENTLES CORNWALL POWER (POLMAUGAN) LIMITED Director 2015-02-28 CURRENT 2011-03-18 Active
IAN THOMAS GENTLES COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Director 2014-12-31 CURRENT 2011-02-24 Active
IAN THOMAS GENTLES KS SPV 23 LIMITED Director 2014-12-31 CURRENT 2012-07-20 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM LIMITED Director 2014-03-06 CURRENT 2003-11-07 Active
IAN THOMAS GENTLES BAGMOOR WIND LIMITED Director 2014-03-06 CURRENT 2004-03-01 Active
IAN THOMAS GENTLES UK WIND HOLDINGS LIMITED Director 2014-03-06 CURRENT 2004-11-01 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2014-03-06 CURRENT 2006-01-22 Active
IAN THOMAS GENTLES SCOUT MOOR GROUP LIMITED Director 2014-03-06 CURRENT 2007-08-06 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2007-08-07 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM (NO.2) LIMITED Director 2014-03-06 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN THOMAS GENTLES MR RENT UK INVESTMENT LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
IAN THOMAS GENTLES TIR MOSTYN AND FOEL GOCH LIMITED Director 2014-03-06 CURRENT 2004-10-20 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR WIND FARM LIMITED Director 2018-04-19 CURRENT 2003-11-07 Active
STEFAN MICHAEL HOLZMAIR BAGMOOR WIND LIMITED Director 2018-04-19 CURRENT 2004-03-01 Active
STEFAN MICHAEL HOLZMAIR UK WIND HOLDINGS LIMITED Director 2018-04-19 CURRENT 2004-11-01 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2018-04-19 CURRENT 2006-01-22 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR GROUP LIMITED Director 2018-04-19 CURRENT 2007-08-06 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2018-04-19 CURRENT 2007-08-07 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR WIND FARM (NO.2) LIMITED Director 2018-04-19 CURRENT 2009-11-25 Active - Proposal to Strike off
STEFAN MICHAEL HOLZMAIR MR RENT UK INVESTMENT LIMITED Director 2018-04-19 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR TIR MOSTYN AND FOEL GOCH LIMITED Director 2018-04-19 CURRENT 2004-10-20 Active
STEFAN MICHAEL HOLZMAIR KS SPV 23 LIMITED Director 2018-04-19 CURRENT 2012-07-20 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
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02AP03Appointment of Ms Morgan Leafe Jacqueline Harris as company secretary on 2022-08-01
2022-08-02TM02Termination of appointment of Natasha Kumar on 2022-08-01
2022-04-21AP01DIRECTOR APPOINTED MR DAVID SAMUEL DURUKAN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MICHAEL HOLZMAIR
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26Register inspection address changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL
2022-01-26AD02Register inspection address changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-08SH0124/11/20 STATEMENT OF CAPITAL GBP 14061409
2020-12-08PSC05Change of details for Mr Rent Uk Investments Limited as a person with significant control on 2020-12-08
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 10 Fenchurch Avenue London EC3M 5BN England
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10AP03Appointment of Mrs Natasha Kumar as company secretary on 2020-09-01
2020-09-10TM02Termination of appointment of Andrew Stuart Hugh Beattie on 2020-09-01
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-27AD04Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART BEATTIE on 2020-01-17
2019-08-29AP03Appointment of Mr Stuart Beattie as company secretary on 2019-08-19
2019-08-29TM02Termination of appointment of Derek Patrick Stewart Henderson on 2019-08-19
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AD04Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NILS DANIEL KLATT
2018-05-01AP01DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AD02Register inspection address changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SALLER
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 13411409
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-06AP03Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-08-26
2016-09-05TM02Termination of appointment of Daimon Mark Riley on 2016-08-26
2016-04-05AP03Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-24
2016-04-05TM02Termination of appointment of Sanjit Allen Eliatamby on 2016-03-24
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 13411409
2016-02-17AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 13411409
2015-06-10SH0105/05/15 STATEMENT OF CAPITAL GBP 13411409
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0125/01/15 FULL LIST
2015-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR SANJIT ALLEN ELIATAMBY / 20/10/2014
2015-01-13AD02SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR UNITED KINGDOM
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR IAN THOMAS GENTLES
2014-03-19AP01DIRECTOR APPOINTED MR NILS DANIEL KLATT
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0125/01/14 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOESCHL
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0125/01/13 FULL LIST
2012-12-13AP03SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-11-22AD02SAIL ADDRESS CREATED
2012-11-01AP01DIRECTOR APPOINTED PETER GOESCHL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTMANN
2012-10-25RES01ADOPT ARTICLES 10/10/2012
2012-08-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-08-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-14MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2012-07-06AP01DIRECTOR APPOINTED BARBARA SALLER
2012-07-06AP01DIRECTOR APPOINTED ROBERT POTTMANN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-07-06AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-07-06CERTNMCOMPANY NAME CHANGED INTERCEDE 2444 LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BAGMOOR HOLDINGS 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 BAGMOOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF SHAREHOLDER LOAN 2012-08-21 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT BY WAY OF SECURITY 2012-08-17 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES AND FLOATING CHARGE 2012-08-17 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2012-08-14 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGMOOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAGMOOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAGMOOR HOLDINGS LIMITED
Trademarks
We have not found any records of BAGMOOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGMOOR HOLDINGS 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 (35110 - Production of electricity) as BAGMOOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAGMOOR HOLDINGS 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 BAGMOOR HOLDINGS 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 BAGMOOR HOLDINGS 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.