About

Registered Number: 05775621
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Active
Registered Address: 5 Four Crosses Business Park, Llanymynech, Powys, SY22 6ST,

 

The Clever Baggers Ltd was registered on 10 April 2006 and are based in Llanymynech, Powys. The companies directors are Davies, Darren, Lacey-johnson, Vivian, Smith, Elaine, Herrmann, Gregory Mark, Lacey-johnson, Sarah Louise, Hitchen, Peter Ravenscroft. 51-100 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Darren 01 April 2014 - 1
LACEY-JOHNSON, Vivian 10 April 2006 - 1
SMITH, Elaine 15 September 2016 - 1
HITCHEN, Peter Ravenscroft 11 April 2012 11 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HERRMANN, Gregory Mark 31 March 2014 31 August 2018 1
LACEY-JOHNSON, Sarah Louise 10 April 2006 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 20 April 2018
CH03 - Change of particulars for secretary 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 28 September 2016
SH08 - Notice of name or other designation of class of shares 01 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2016
RESOLUTIONS - N/A 27 May 2016
CC04 - Statement of companies objects 27 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
MR01 - N/A 08 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 April 2015
CH03 - Change of particulars for secretary 14 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 01 April 2014
AP03 - Appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 30 September 2013
MR04 - N/A 30 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 August 2007
225 - Change of Accounting Reference Date 17 January 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Outstanding

N/A

Debenture 09 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.