Check the

RAGGED BEARS LIMITED

Company
RAGGED BEARS LIMITED (01995739)

RAGGED BEARS

Phone: 01935 816 933
A⁺ rating

KEY FINANCES

Year
2016
Assets
£80.4k ▲ £15.8k (24.45 %)
Cash
£0k ▼ £-7.92k (-100.00 %)
Liabilities
£3.89k ▼ £-1.74k (-30.96 %)
Net Worth
£76.52k ▲ £17.54k (29.74 %)

REGISTRATION INFO

Company name
RAGGED BEARS LIMITED
Company number
01995739
VAT
GB393090347
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
ragged-bears.com
Phones
01935 816 933
Registered Address
79 ACREMAN STREET,
SHERBORNE,
DORSET,
DT9 3PH

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

25 June 1990
Status
Satisfied on 3 October 2007
Delivered
2 July 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

RAGGED BEARS LIMITED DIRECTORS

Olivia Katharine Shirley

  Acting PSC
Appointed
03 February 2014
Occupation
Childrens Book Distributor
Role
Director
Age
55
Nationality
British
Address
79 Acreman Street, Sherborne, Dorset, England, DT9 3PH
Country Of Residence
England
Name
SHIRLEY, Olivia Katharine
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ann Pamela Shirley

  Resigned
Resigned
18 August 1995
Role
Secretary
Address
The Orchards, Ragged Appleshaw, Andover, Hampshire, SP11 9HX
Name
SHIRLEY, Ann Pamela

Henrietta Susan Stickland

  Resigned
Appointed
18 August 1995
Resigned
02 April 2014
Role
Secretary
Address
Ladyships Barn, Woolston Road, North Cadbury, Yeovil, Somerset, England, BA22 7DR
Name
STICKLAND, Henrietta Susan

Peter Edward Blackburn Cawdron

  Resigned
Appointed
21 December 1998
Resigned
01 September 2004
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
71 Victoria Street, London, SW1H 0XA
Name
CAWDRON, Peter Edward Blackburn

Ann Pamela Shirley

  Resigned
Resigned
05 September 2013
Occupation
Publisher
Role
Director
Age
84
Nationality
British
Address
The Granary, Downyard, Compton Pauncefoot, Somerset, United Kingdom, BA22 7EL
Country Of Residence
United Kingdom
Name
SHIRLEY, Ann Pamela

Caroline Ann Shirley

  Resigned PSC
Appointed
05 July 2001
Resigned
18 June 2002
Occupation
Book Publisher
Role
Director
Age
61
Nationality
British
Address
54 Duck Street, Abbotts Ann, Andover, Hampshire, SP11 7BG
Name
SHIRLEY, Caroline Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Charles Hugh Shirley

  Resigned
Resigned
27 July 1995
Occupation
Publisher
Role
Director
Age
86
Nationality
British
Address
The Orchards, Ragged Appleshaw, Andover, Hampshire, SP11 9HX
Name
SHIRLEY, Charles Hugh

Henrietta Susan Stickland

  Resigned
Appointed
04 May 1995
Resigned
09 May 2014
Occupation
Editorial Director
Role
Director
Age
59
Nationality
British
Address
Ladyships Barn, Woolston Road, North Cadbury, Yeovil, Somerset, BA22 7DR
Country Of Residence
United Kingdom
Name
STICKLAND, Henrietta Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.