Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAGSHOTS LIMITED
Company Information for

BAGSHOTS LIMITED

OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
Company Registration Number
02832483
Private Limited Company
Active

Company Overview

About Bagshots Ltd
BAGSHOTS LIMITED was founded on 1993-07-02 and has its registered office in Ashford. The organisation's status is listed as "Active". Bagshots Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAGSHOTS LIMITED
 
Legal Registered Office
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK
LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
Other companies in TN24
 
Filing Information
Company Number 02832483
Company ID Number 02832483
Date formed 1993-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724790617  
Last Datalog update: 2024-04-06 20:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGSHOTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAGSHOTS LIMITED

Current Directors
Officer Role Date Appointed
FRANK DEER
Director 1996-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER NICOLAOU
Company Secretary 2006-02-15 2015-07-14
BRAMBLE SERVICES LIMITED
Company Secretary 2003-05-14 2006-02-15
FRANK DEER
Company Secretary 2000-04-27 2003-05-14
DOROTHY ELIZABETH DEER
Director 1993-07-07 2003-05-14
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 1993-07-07 2000-04-27
SUZANNE BREWER
Nominated Secretary 1993-07-02 1993-07-07
KEVIN BREWER
Nominated Director 1993-07-02 1993-07-07
DOROTHY ELIZABETH CAMPBELL-MCMILLAN
Director 1993-07-07 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK DEER SOCIAL MEDIA PLATFORM 1 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
FRANK DEER POWERFACULTY LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
2023-01-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-02-0131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-02-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04RP04CS01
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-06-23PSC04Change of details for Mr Frank Deer as a person with significant control on 2020-06-23
2020-01-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12PSC04Change of details for Nadia Mingorance Fernandez as a person with significant control on 2019-04-12
2019-04-12CH01Director's details changed for Mr Frank Deer on 2019-04-12
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 34 Coverack Way Port Solent Marina Portsmouth Hampshire PO6 4SX United Kingdom
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR FRANK DEER / 01/07/2016
2018-07-03PSC04PSC'S CHANGE OF PARTICULARS / MRS NADIA DEER / 01/07/2016
2018-02-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-12-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-12CH01Director's details changed for Mr Frank Deer on 2016-07-12
2016-01-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-08-21ANNOTATIONReplaced
2015-08-21ANNOTATIONReplacement
2015-07-17AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-16SH0101/07/15 STATEMENT OF CAPITAL GBP 200
2015-07-15CH01Director's details changed for Frank Deer on 2015-07-15
2015-07-15TM02Termination of appointment of Michael Peter Nicolaou on 2015-07-14
2015-01-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 13 HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0102/07/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0102/07/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0102/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 24/02/2012
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-22AR0102/07/11 FULL LIST
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-10AR0102/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 01/10/2009
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 30/04/2007
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-07-14363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-13363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-28363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-07288bDIRECTOR RESIGNED
2003-07-07288bSECRETARY RESIGNED
2003-07-07288aNEW SECRETARY APPOINTED
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-17CERTNMCOMPANY NAME CHANGED BROCHURES DIRECT LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-07363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-18288bSECRETARY RESIGNED
2000-07-11288bSECRETARY RESIGNED
2000-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ
2000-05-03288aNEW SECRETARY APPOINTED
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NP
1999-07-09363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-16363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-07-1688(2)RAD 31/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-08363sRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-04363sRETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-15SRES01ADOPT MEM AND ARTS 19/02/96
1996-03-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to BAGSHOTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAGSHOTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BAGSHOTS LIMITED registering or being granted any patents
Domain Names

BAGSHOTS LIMITED owns 7 domain names.

dreamplan.co.uk   hauz.co.uk   idealhomeoffice.co.uk   qualityprojects.co.uk   hydroforcesolutions.co.uk   fpmailing.co.uk   oneminutewebsites.co.uk  

Trademarks
We have not found any records of BAGSHOTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGSHOTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BAGSHOTS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where BAGSHOTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGSHOTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAGSHOTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.