Warning: file_put_contents(c/966889ec7765ba72ee0fb5703939b5b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Baggator, BS5 0HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAGGATOR

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baggator. The company was founded 24 years ago and was given the registration number 04022634. The firm's registered office is in EASTON. You can find them at The Pickle Factory, 13 All Hallows Road, Easton, Bristol. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BAGGATOR
Company Number:04022634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Pickle Factory, 13 All Hallows Road, Easton, Bristol, BS5 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, C/O Raw Space, 111 Gloucester Road, Bristol, England, BS7 8AT

Director03 August 2017Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Secretary08 May 2011Active
21 Woodborough Street, Bristol, BS5 0JA

Secretary27 June 2000Active
4 Dipland Grove, Bath Road, Blagdon, Bristol, England, BS40 7SF

Secretary22 March 2007Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Secretary25 February 2015Active
49, Avon Way, Bristol, United Kingdom, BS9 1SL

Director02 March 2009Active
49 Avon Way, Bristol, BS9 1SL

Director27 June 2000Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director04 May 2011Active
Top Flat, 14 Chesham Road, Brighton, BN2 1NB

Director27 June 2000Active
21 Druid Woods, Stoke Bishop, Bristol, BS9 1SY

Director13 February 2003Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director23 June 2015Active
7 Hinton Road, Fishponds, Bristol, BS16 3UN

Director13 February 2003Active
6 Pylehill Crescent, Bristol, BS3 4TZ

Director22 March 2007Active
8 Epsom La South, Tadworth, KT20 5SX

Director27 June 2000Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director13 August 2019Active
Flat 4, 7 Merchants Road, Bristol, BS8 4HD

Director22 March 2007Active
Flat 4, 7 Merchants Road, Bristol, BS8 4HD

Director25 March 2004Active
Woodend Villa, Woodend Lane, Hyde, SK14 1DU

Director27 June 2000Active
The Grain Store, Cowhill, BS35 1QH

Director16 June 2005Active
43 Homefield Drive, Bristol, BS16 2EB

Director22 March 2007Active
38 Picton Street, Bristol, BS6 5QA

Director27 June 2000Active
47 Fishponds Road, Eastville, Bristol, BS5 6SF

Director25 March 2004Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director04 May 2011Active
126 Oxford Street, Bristol, BS3 4RH

Director13 August 2007Active
3 Montgomery Street, Bristol, BS3 4SE

Director17 March 2005Active
14, Turley Road, Bristol, United Kingdom, BS5 6HP

Director10 February 2009Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director03 October 2014Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director04 May 2011Active
Flat 2 22 Pevensey Road, St. Leonards On Sea, TN38 0LF

Director01 March 2001Active
6, Limerick Road, Bristol, United Kingdom, BS6 7DZ

Director01 March 2006Active
10, Stanley Park, Bristol, United Kingdom, BS5 6DU

Director13 May 2008Active
47 Chelsea Park, Easton, Bristol, BS5 6AH

Director08 July 2008Active
12, Troon Drive, Warmley, Bristol, United Kingdom, BS30 8GR

Director06 April 2009Active
42 Saint Dunstans Road, Bedminster, Bristol, BS3 5PA

Director16 June 2005Active
The Pickle Factory, 13 All Hallows Road, Easton, BS5 0HH

Director03 October 2014Active

People with Significant Control

Mr Stuart Lee Phelps
Notified on:16 September 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:111, C/O Raw Space, Bristol, England, BS7 8AT
Nature of control:
  • Voting rights 75 to 100 percent
Mr Bruce Yates
Notified on:01 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:111, C/O Raw Space, Bristol, England, BS7 8AT
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.