Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director Name | Sarah Elizabeth Booth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullhouse Mill House, Bullhouse Mill Lea Lane, Millhouse Green, Penistone Sheffield S36 9NN |
Director Name | Sarah Jane Pearce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Pitts Cottage High Street Westerham Kent TN16 1RQ |
Secretary Name | Mr Charles Edward Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullhouse Mill House Bullhouse Mill Lee Lane,Millhouse Green Penistone,Sheffield South Yorkshire S36 9NN |
Director Name | Nigel Richmond Pearce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Pitts Cottage High Street Westerham Kent TN16 1RQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bag-co.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Bullhouse Mill Lee Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Booth Bros Printing LTD 50.00% Ordinary |
---|---|
250 at £1 | Mr Nigel Richmond Pearce 25.00% Ordinary |
250 at £1 | Mrs Sarah Jane Pearce 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,098,946 |
Cash | £327,307 |
Current Liabilities | £446,106 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 May 2008 | Delivered on: 16 May 2008 Satisfied on: 13 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 churchill court hortons way westerham kent. Fully Satisfied |
---|---|
15 November 2005 | Delivered on: 17 November 2005 Satisfied on: 13 August 2014 Persons entitled: Tubs Hill House (Sevenoaks) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and all money from time to time in the account or withdrawn from the account. See the mortgage charge document for full details. Fully Satisfied |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Director's details changed for Nigel Raymond Pearce on 20 April 2020 (2 pages) |
11 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 August 2014 | Satisfaction of charge 1 in full (3 pages) |
13 August 2014 | Satisfaction of charge 1 in full (3 pages) |
13 August 2014 | Satisfaction of charge 2 in full (3 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Satisfaction of charge 2 in full (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 August 2010 | Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2007 | Return made up to 05/08/07; no change of members (8 pages) |
22 August 2007 | Return made up to 05/08/07; no change of members (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2003 | Return made up to 05/08/03; full list of members
|
31 August 2003 | Return made up to 05/08/03; full list of members
|
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
3 September 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
27 August 2002 | Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 August 2002 | Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Incorporation (30 pages) |
5 August 2002 | Incorporation (30 pages) |