Background WavePink WaveYellow Wave

THE BAGDEN GROUP LIMITED (10065139)

THE BAGDEN GROUP LIMITED (10065139) is an active UK company. incorporated on 16 March 2016. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE BAGDEN GROUP LIMITED has been registered for 10 years. Current directors include KERNAHAN, David Richard, MILNER, Darren Steven, RONAN, Mark Lyndon.

Company Number
10065139
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
The Dunkirk 231 Barnsley Road, Huddersfield, HD8 8TX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KERNAHAN, David Richard, MILNER, Darren Steven, RONAN, Mark Lyndon
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BAGDEN GROUP LIMITED

THE BAGDEN GROUP LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE BAGDEN GROUP LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

10065139

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

The Dunkirk 231 Barnsley Road Denby Dale Huddersfield, HD8 8TX,

Previous Addresses

Nether End House 7 Netherdale Court Denby Dale West Yorkshire HD8 8YG
From: 24 December 2019To: 23 May 2025
The Byre Upper Bagden Farm Bagden Lane Clayton West Huddersfield HD8 9LQ United Kingdom
From: 16 March 2016To: 24 December 2019
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Nov 16
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Sept 21
Funding Round
Sept 21
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KERNAHAN, David Richard

Active
231 Barnsley Road, HuddersfieldHD8 8TX
Born July 1973
Director
Appointed 17 Dec 2019

MILNER, Darren Steven

Active
231 Barnsley Road, HuddersfieldHD8 8TX
Born August 1971
Director
Appointed 01 Sept 2021

RONAN, Mark Lyndon

Active
Upper Bagden Farm, HuddersfieldHD8 9LQ
Born December 1971
Director
Appointed 17 Dec 2019

HAMPSHIRE, James

Resigned
Clayton West, HuddersfieldHD8 9LQ
Born February 1978
Director
Appointed 16 Mar 2016
Resigned 17 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Bagden Holdings Limited

Active
231 Barnsley Road, HuddersfieldHD8 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2020

Mr Mark Lyndon Ronan

Ceased
7 Netherdale Court, Denby DaleHD8 8YG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 24 Apr 2020

Mr David Richard Kernahan

Ceased
7 Netherdale Court, Denby DaleHD8 8YG
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Incorporation Company
16 March 2016
NEWINCIncorporation