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
Resigned Directors
Director
SILLWOOD, Ann
Resigned: 31 March 1997
Appointed Date: 01 November 1995
66 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
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…