Company number 06307861
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address SAXON WORKS, 167 RUTLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9PT
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Registration of charge 063078610006, created on 7 April 2017; Termination of appointment of Julia Mary Gash as a director on 7 April 2017; Appointment of Daya Ram Singh as a director on 7 April 2017. The most likely internet sites of BAG IT DON`T BIN IT LIMITED are www.bagitdontbinit.co.uk, and www.bag-it-don-t-bin-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Rotherham Central Rail Station is 5.2 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bag It Don T Bin It Limited is a Private Limited Company.
The company registration number is 06307861. Bag It Don T Bin It Limited has been working since 10 July 2007.
The present status of the company is Active. The registered address of Bag It Don T Bin It Limited is Saxon Works 167 Rutland Road Sheffield South Yorkshire S3 9pt. . LARSEN, Marc Høj is a Director of the company. SINGH, Daya Ram is a Director of the company. Secretary O`HARA, Andrew has been resigned. Secretary TANN, John has been resigned. Director GASH, Julia Mary has been resigned. Director O`HARA, Andrew has been resigned. Director RYAN, Jennifer Mary has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Secretary
O`HARA, Andrew
Resigned: 08 February 2008
Appointed Date: 10 July 2007
Secretary
TANN, John
Resigned: 08 November 2015
Appointed Date: 08 February 2008
Director
GASH, Julia Mary
Resigned: 07 April 2017
Appointed Date: 10 July 2007
62 years old
Director
O`HARA, Andrew
Resigned: 08 February 2008
Appointed Date: 10 July 2007
54 years old
Persons With Significant Control
Ms Julia Mary Gash
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
BAG IT DON`T BIN IT LIMITED Events
11 Apr 2017
Registration of charge 063078610006, created on 7 April 2017
07 Apr 2017
Termination of appointment of Julia Mary Gash as a director on 7 April 2017
07 Apr 2017
Appointment of Daya Ram Singh as a director on 7 April 2017
07 Apr 2017
Appointment of Marc Høj Larsen as a director on 7 April 2017
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 45 more events
09 Jan 2008
Registered office changed on 09/01/08 from: alpha house, carver street sheffield south yorkshire S1 1FS
08 Jan 2008
Ad 17/12/07--------- £ si 3000@1=3000 £ ic 100/3100
19 Dec 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
19 Dec 2007
£ nc 100/10000 13/12/07
10 Jul 2007
Incorporation
7 April 2017
Charge code 0630 7861 0006
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First fixed charge over the deposit held by the bank as…
18 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed charge all right title estate and other interests in…
10 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
7 September 2011
Fixed & floating charge
Delivered: 14 September 2011
Status: Satisfied
on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied
on 22 May 2009
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
All assets debenture
Delivered: 19 April 2008
Status: Satisfied
on 22 May 2009
Persons entitled: United Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…