THE CLEVER BAGGERS LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 7AZ

Company number 05775621
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address FOX BUILDINGS, SEVERN ROAD, WELSHPOOL, POWYS, SY21 7AZ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Mrs Elaine Smith as a director on 15 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE CLEVER BAGGERS LIMITED are www.thecleverbaggers.co.uk, and www.the-clever-baggers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The Clever Baggers Limited is a Private Limited Company. The company registration number is 05775621. The Clever Baggers Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of The Clever Baggers Limited is Fox Buildings Severn Road Welshpool Powys Sy21 7az. . HERRMANN, Gregory Mark is a Secretary of the company. DAVIES, Darren is a Director of the company. LACEY-JOHNSON, Sarah Louise is a Director of the company. LACEY-JOHNSON, Vivian is a Director of the company. SMITH, Elaine is a Director of the company. Secretary LACEY-JOHNSON, Sarah Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HITCHEN, Peter Ravenscroft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
HERRMANN, Gregory Mark
Appointed Date: 31 March 2014

Director
DAVIES, Darren
Appointed Date: 01 April 2014
53 years old

Director
LACEY-JOHNSON, Sarah Louise
Appointed Date: 10 April 2006
73 years old

Director
LACEY-JOHNSON, Vivian
Appointed Date: 10 April 2006
74 years old

Director
SMITH, Elaine
Appointed Date: 15 September 2016
72 years old

Resigned Directors

Secretary
LACEY-JOHNSON, Sarah Louise
Resigned: 31 March 2014
Appointed Date: 10 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
HITCHEN, Peter Ravenscroft
Resigned: 11 July 2013
Appointed Date: 11 April 2012
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Persons With Significant Control

Mr Vivian Lacey-Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Lacey-Johnson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Davies
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

THE CLEVER BAGGERS LIMITED Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Nov 2016
Appointment of Mrs Elaine Smith as a director on 15 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Change of share class name or designation
01 Jun 2016
Particulars of variation of rights attached to shares
...
... and 36 more events
18 Apr 2006
New director appointed
18 Apr 2006
New secretary appointed;new director appointed
10 Apr 2006
Director resigned
10 Apr 2006
Secretary resigned
10 Apr 2006
Incorporation

THE CLEVER BAGGERS LIMITED Charges

30 September 2015
Charge code 0577 5621 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 August 2012
Debenture
Delivered: 10 August 2012
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…