BAG IT DON`T BIN IT LIMITED

Register to unlock more data on OkredoRegister

BAG IT DON`T BIN IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307861

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon Works, 167 Rutland Road, Sheffield, South Yorkshire S3 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/06/2025
Registration of charge 063078610010, created on 2025-06-19
dot icon01/05/2025
Satisfaction of charge 063078610009 in full
dot icon11/12/2024
Registration of charge 063078610009, created on 2024-12-10
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Director's details changed for Mr Daya Ram Singh on 2023-12-05
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon29/09/2021
Director's details changed for Mr Daya Ram Singh on 2021-09-19
dot icon20/09/2021
Director's details changed for Mr Marc Høj Larsen on 2017-04-07
dot icon13/09/2021
Director's details changed for Mr Marc Høj Larsen on 2021-09-10
dot icon26/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Cessation of Julia Mary Gash as a person with significant control on 2017-04-07
dot icon06/10/2017
Notification of Bidbi Holdings Limited as a person with significant control on 2017-04-07
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon28/07/2017
Satisfaction of charge 063078610006 in full
dot icon28/07/2017
Satisfaction of charge 4 in full
dot icon28/07/2017
Satisfaction of charge 5 in full
dot icon23/06/2017
Registration of charge 063078610007, created on 2017-06-21
dot icon23/06/2017
Registration of charge 063078610008, created on 2017-06-21
dot icon11/04/2017
Registration of charge 063078610006, created on 2017-04-07
dot icon07/04/2017
Termination of appointment of Julia Mary Gash as a director on 2017-04-07
dot icon07/04/2017
Appointment of Daya Ram Singh as a director on 2017-04-07
dot icon07/04/2017
Appointment of Marc Høj Larsen as a director on 2017-04-07
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/12/2016
Cancellation of shares. Statement of capital on 2016-11-16
dot icon23/12/2016
Cancellation of shares. Statement of capital on 2016-11-17
dot icon23/12/2016
Purchase of own shares.
dot icon23/12/2016
Purchase of own shares.
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon10/05/2016
Director's details changed for Ms Julia Mary Gash on 2016-05-05
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Termination of appointment of John Tann as a secretary on 2015-11-08
dot icon17/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Jennifer Ryan as a director
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-09-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2011
Registered office address changed from , G4 2 Forncett Street, Sheffield, South Yorkshire, S4 7QD on 2011-06-10
dot icon01/03/2011
Director's details changed for Ms Julia Mary Gash on 2011-03-01
dot icon01/03/2011
Secretary's details changed for John Tann on 2011-03-01
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon11/10/2010
Director's details changed for Ms Julia Mary Gash on 2010-09-12
dot icon12/01/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Appointment of Jennifer Mary Ryan as a director
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-01-13
dot icon24/08/2009
Director's change of particulars / julia gash / 15/07/2009
dot icon21/08/2009
Director's change of particulars / julia gash / 15/07/2009
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2008
Return made up to 12/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / julia gash / 29/09/2008
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 19 westfield terrace, sheffield, south yorkshire, S1 4GH
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned;director resigned
dot icon09/01/2008
Registered office changed on 09/01/08 from:\alpha house, carver street, sheffield, south yorkshire, S1 1FS
dot icon08/01/2008
Ad 17/12/07--------- £ si 3000@1=3000 £ ic 100/3100
dot icon19/12/2007
Resolutions
dot icon19/12/2007
£ nc 100/10000 13/12/07
dot icon10/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

52
2022
change arrow icon+68.07 % *

* during past year

Cash in Bank

£4,269.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
17.31K
-
0.00
2.54K
-
2022
52
412.45K
-
0.00
4.27K
-
2022
52
412.45K
-
0.00
4.27K
-

Employees

2022

Employees

52 Ascended2 % *

Net Assets(GBP)

412.45K £Ascended2.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.27K £Ascended68.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daya Ram Singh Gangotra
Director
07/04/2017 - Present
1
Larsen, Marc Høj
Director
07/04/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BAG IT DON`T BIN IT LIMITED

BAG IT DON`T BIN IT LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at Saxon Works, 167 Rutland Road, Sheffield, South Yorkshire S3 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BAG IT DON`T BIN IT LIMITED?

toggle

BAG IT DON`T BIN IT LIMITED is currently Active. It was registered on 10/07/2007 .

Where is BAG IT DON`T BIN IT LIMITED located?

toggle

BAG IT DON`T BIN IT LIMITED is registered at Saxon Works, 167 Rutland Road, Sheffield, South Yorkshire S3 9PT.

What does BAG IT DON`T BIN IT LIMITED do?

toggle

BAG IT DON`T BIN IT LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does BAG IT DON`T BIN IT LIMITED have?

toggle

BAG IT DON`T BIN IT LIMITED had 52 employees in 2022.

What is the latest filing for BAG IT DON`T BIN IT LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with no updates.