ABOUT BAGS DIRECT INTERNATIONAL LIMITED
We are a family run business trading since 1961 in the design and manufacture of all types of bags.
Please have a look at our extensive product range. All the reference numbers ending in the letter ‘S’ are for stock bags supplied in 3-4 days. All of the other bags, within our range, are examples of bags we have made-to-order for previous customers showing the minimum order quantities, which can be supplied in the colour way of your choice in 12 weeks by sea shipment or 7-8 weeks by air shipment .
Orders placed for made-to-order bags are first proofed with a full printed pre-production sample. The bags can be marked in many ways from print to embroidery or badges of many different types.
We take great care in all our orders from concept to production and final delivery in the UK looking after all the paper work and duties involved with the importation and custom clearance.
With our wealth of experience for over 40 years in the manufacture, design and importation of bags. We look forward to have the opportunity to quote you our very best prices. We take great care in all our orders from concept to production and final delivery in the UK looking after all the paper work and duties involved with the importation and custom clearance.
For advice or information on any of our products and services please call one of our dedicated team on +44 (0)118 931 2848.
KEY FINANCES
Year
2016
Assets
£83.15k
▲ £23.45k (39.28 %)
Cash
£37.6k
▲ £9.37k (33.20 %)
Liabilities
£194.77k
▲ £163.03k (513.54 %)
Net Worth
£-111.63k
▼ £-139.58k (-499.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Berkshire
- Company name
- BAGS DIRECT INTERNATIONAL LIMITED
- Company number
- 00706637
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Oct 1961
Age - 64 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bagsdirect.co.uk
- Phones
-
+44 (0)1189 312 848
01189 312 848
+44 (0)1189 750 483
01189 750 483
- Registered Address
- GRIFFINS COURT,
24-32 LONDON ROAD,
NEWBURY,
BERKSHIRE,
RG14 1JX
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 01 Nov 2016
- Confirmation statement made on 28 October 2016 with updates
- 05 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 04 Nov 2015
- Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 2,900
CHARGES
-
5 October 2001
- Status
- Outstanding
- Delivered
- 10 October 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- 29 whitley st,reading RG2 oeg; bk 189099. with the benefit…
-
6 September 1989
- Status
- Satisfied
on 4 September 2007
- Delivered
- 14 September 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts and other debts floating…
-
23 June 1989
- Status
- Satisfied
on 4 September 2007
- Delivered
- 28 June 1989
-
Persons entitled
- Midland Bank PLC
- Description
- L/H premises situate at the corner of crown street and…
-
7 February 1978
- Status
- Satisfied
on 4 September 2007
- Delivered
- 10 February 1978
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge over. Undertaking and all property and…
-
10 June 1967
- Status
- Satisfied
on 4 September 2007
- Delivered
- 20 June 1967
-
Persons entitled
- Midland Bank PLC
- Description
- 7. 9 and 11 st john's hill reading berkshire together with…
See Also
Last update 2018
BAGS DIRECT INTERNATIONAL LIMITED DIRECTORS
Teresa Diana Wells
Acting
- Appointed
- 24 December 1995
- Occupation
- Information Manager
- Role
- Secretary
- Nationality
- British
- Address
- 4 Freesia Close, Simons Park, Wokingham, Berkshire, RG41 3NE
- Name
- WELLS, Teresa Diana
Philip Wells
Acting
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 4 Freesia Close, Simons Park, Wokingham, Berkshire, RG41 3NE
- Name
- WELLS, Philip
Teresa Diana Wells
Acting
PSC
- Appointed
- 24 December 1995
- Occupation
- Information Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 4 Freesia Close, Simons Park, Wokingham, Berkshire, RG41 3NE
- Country Of Residence
- United Kingdom
- Name
- WELLS, Teresa Diana
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Wells
Resigned
- Resigned
- 24 December 1995
- Role
- Secretary
- Address
- 63 Meadow Road, Earley, Reading, Berkshire, RG6 7EX
- Name
- WELLS, John
Eileen Mclennan Wells
Resigned
- Resigned
- 24 December 1995
- Occupation
- Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 63 Meadow Road, Earley, Reading, Berkshire, RG6 2EX
- Name
- WELLS, Eileen Mclennan
John Wells
Resigned
- Resigned
- 01 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 63 Meadow Road, Earley, Reading, Berkshire, RG6 7EX
- Name
- WELLS, John
REVIEWS
Check The Company
Normal according to the company’s financial health.