Company NameBagco Limited
Company StatusActive
Company Number04503772
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Charles Edward Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameSarah Elizabeth Booth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House, Bullhouse Mill
Lea Lane, Millhouse Green, Penistone
Sheffield
S36 9NN
Director NameSarah Jane Pearce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pitts Cottage
High Street
Westerham
Kent
TN16 1RQ
Secretary NameMr Charles Edward Booth
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameNigel Richmond Pearce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pitts Cottage
High Street
Westerham
Kent
TN16 1RQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebag-co.co.uk
Email address[email protected]

Location

Registered AddressBullhouse Mill Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Booth Bros Printing LTD
50.00%
Ordinary
250 at £1Mr Nigel Richmond Pearce
25.00%
Ordinary
250 at £1Mrs Sarah Jane Pearce
25.00%
Ordinary

Financials

Year2014
Net Worth£2,098,946
Cash£327,307
Current Liabilities£446,106

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 May 2008Delivered 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 2005Delivered 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

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 April 2020Director's details changed for Nigel Raymond Pearce on 20 April 2020 (2 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(7 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(7 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 August 2014Satisfaction of charge 1 in full (3 pages)
13 August 2014Satisfaction of charge 1 in full (3 pages)
13 August 2014Satisfaction of charge 2 in full (3 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(7 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(7 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(7 pages)
13 August 2014Satisfaction of charge 2 in full (3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(7 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(7 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 August 2010Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Nigel Raymond Pearce on 5 August 2010 (2 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Sarah Jane Pearce on 5 August 2010 (2 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 August 2009Return made up to 05/08/09; full list of members (4 pages)
14 August 2009Return made up to 05/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 August 2008Return made up to 05/08/08; full list of members (4 pages)
8 August 2008Return made up to 05/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2007Return made up to 05/08/07; no change of members (8 pages)
22 August 2007Return made up to 05/08/07; no change of members (8 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2006Return made up to 05/08/06; full list of members (8 pages)
20 September 2006Return made up to 05/08/06; full list of members (8 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 05/08/05; full list of members (8 pages)
31 August 2005Return made up to 05/08/05; full list of members (8 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2004Return made up to 05/08/04; full list of members (8 pages)
24 August 2004Return made up to 05/08/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
3 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
27 August 2002Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 2002Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Incorporation (30 pages)
5 August 2002Incorporation (30 pages)