BAGSY BEAUTY LIMITED
WELLINGTON COSMETICS PLUS LIMITED

Hellopages » Somerset » Taunton Deane » TA21 8NL
Company number 00492409
Status Active
Incorporation Date 8 March 1951
Company Type Private Limited Company
Address SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BAGSY BEAUTY LIMITED are www.bagsybeauty.co.uk, and www.bagsy-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Taunton Rail Station is 6.6 miles; to Tiverton Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bagsy Beauty Limited is a Private Limited Company. The company registration number is 00492409. Bagsy Beauty Limited has been working since 08 March 1951. The present status of the company is Active. The registered address of Bagsy Beauty Limited is Swallowfield House Station Road Wellington Somerset Ta21 8nl. The cash in hand is £110k. It is £0k against last year. . FLETCHER, Jane is a Director of the company. HOW, Christopher Gerard is a Director of the company. WARREN, Mark William is a Director of the company. Secretary FARRER HALLS, Alan has been resigned. Secretary FARRER-HALLS, Alan Anthony has been resigned. Secretary GOODBY, Robert has been resigned. Secretary GRAVES, Colin Alan has been resigned. Secretary HUME, Christopher James has been resigned. Director BOWSER, Paul Anthony, Dr has been resigned. Director DAYKIN, Stephen David Paul has been resigned. Director DOWSETT, Anthony Peter has been resigned. Director GRAVES, Colin Alan has been resigned. Director HOUSTON, Peter Richard Vivian has been resigned. Director HULL, Peter Felton has been resigned. Director JENNER, Colin Clive has been resigned. Director LLOYD, Patricia Janette has been resigned. Director MACKINNON, Ian Andrew has been resigned. Director MAINWARING, Wynneford Glanville has been resigned. Director RICHARDS, Malcolm Alan has been resigned. Director ROX, Keith has been resigned. Director SILLWOOD, Ann has been resigned. Director WARDELL, John Anthony has been resigned. Director WHITE, Teresa Annette has been resigned. Director WILLIAMSON, Brian James has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


bagsy beauty Key Finiance

LIABILITIES n/a
CASH £110k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FLETCHER, Jane
Appointed Date: 31 March 2006
58 years old

Director
HOW, Christopher Gerard
Appointed Date: 15 July 2013
65 years old

Director
WARREN, Mark William
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
FARRER HALLS, Alan
Resigned: 04 June 2010
Appointed Date: 24 September 2004

Secretary
FARRER-HALLS, Alan Anthony
Resigned: 23 November 2001
Appointed Date: 12 April 1999

Secretary
GOODBY, Robert
Resigned: 12 April 1999
Appointed Date: 30 June 1998

Secretary
GRAVES, Colin Alan
Resigned: 30 June 1998

Secretary
HUME, Christopher James
Resigned: 24 September 2004
Appointed Date: 23 November 2001

Director
BOWSER, Paul Anthony, Dr
Resigned: 28 February 1998
Appointed Date: 01 November 1995
72 years old

Director
DAYKIN, Stephen David Paul
Resigned: 10 November 1999
Appointed Date: 01 December 1998
68 years old

Director
DOWSETT, Anthony Peter
Resigned: 01 February 2000
83 years old

Director
GRAVES, Colin Alan
Resigned: 30 June 1998
74 years old

Director
HOUSTON, Peter Richard Vivian
Resigned: 31 December 2009
Appointed Date: 08 May 2006
71 years old

Director
HULL, Peter Felton
Resigned: 25 June 2010
Appointed Date: 20 May 2002
67 years old

Director
JENNER, Colin Clive
Resigned: 15 May 2001
89 years old

Director
LLOYD, Patricia Janette
Resigned: 03 April 1992
64 years old

Director
MACKINNON, Ian Andrew
Resigned: 15 July 2013
Appointed Date: 04 January 2000
61 years old

Director
MAINWARING, Wynneford Glanville
Resigned: 14 December 1999
Appointed Date: 07 September 1998
76 years old

Director
RICHARDS, Malcolm Alan
Resigned: 02 October 1998
Appointed Date: 02 April 1998
61 years old

Director
ROX, Keith
Resigned: 03 April 1992
77 years old

Director
SILLWOOD, Ann
Resigned: 31 March 1997
Appointed Date: 01 November 1995
66 years old

Director
WARDELL, John Anthony
Resigned: 31 March 2006
79 years old

Director
WHITE, Teresa Annette
Resigned: 13 October 2000
Appointed Date: 14 December 1998
67 years old

Director
WILLIAMSON, Brian James
Resigned: 03 January 2006
Appointed Date: 25 January 2000
68 years old

Persons With Significant Control

Swallowfield Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAGSY BEAUTY LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 110,000

04 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 143 more events
10 Feb 1988
Full group accounts made up to 4 April 1987

10 Feb 1988
Return made up to 04/01/88; full list of members

03 Sep 1987
New director appointed

11 Feb 1987
Return made up to 04/12/86; full list of members

15 Jan 1987
Group of companies' accounts made up to 5 April 1986

BAGSY BEAUTY LIMITED Charges

29 June 2006
Guarantee & debenture
Delivered: 7 July 2006
Status: Satisfied on 15 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Chattel mortgage
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Universal screen print machine c/w stand pencil jig FP023…
12 February 1999
Legal mortgage
Delivered: 22 February 1999
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of alverdiscott…
12 February 1999
Legal mortgage
Delivered: 22 February 1999
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 & 2 alverdiscott industrial estate…
22 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 5 July 1995
Persons entitled: Societe Generale
Description: Units 1, 2, 3, & 4 alveriscott road ind. Est. Bideford…
31 March 1989
Collateral debenture
Delivered: 12 April 1989
Status: Satisfied on 5 July 1995
Persons entitled: 3I Securities Limited.
Description: Fixed and floating charges over the undertaking and all…
10 October 1988
Colateral debenture
Delivered: 26 October 1988
Status: Satisfied on 5 July 1995
Persons entitled: 3I Inverstments PLC.
Description: Various properties as detailed on schedule a attached to…
24 June 1981
Mortgage debenture
Delivered: 3 July 1981
Status: Satisfied on 5 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/Hold land near warwington, bridgeford,devon and specific…