BAPCO LIMITED
Overview
| Company Name | BAPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04343539 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAPCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAPCO LIMITED located?
| Registered Office Address | The Old George Brewery Rollestone Street SP1 1DX Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BAPCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for BAPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Director's details changed for Tracy Pemberton on Dec 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Chris Lucas on Dec 19, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rhiannon Margaret Beeson as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD England to The Old George Brewery Rollestone Street Salisbury SP1 1DX on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Teressa Lorraine Latimer as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Leat as a director on Feb 14, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Rhiannon Margaret Beeson as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Tracy Pemberton as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Philip Habberley as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of Andrew Gerald Rooke as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr Darryl Anthony Keen as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Suzanne Jones as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on Aug 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BAPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY, John Leonard | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | United Kingdom | British | 207783930001 | |||||
| HABBERLEY, Jeremy Philip | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 196871510001 | |||||
| JONES, Rebecca Suzanne | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 303541250001 | |||||
| KEEN, Darryl Anthony | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 293668040001 | |||||
| LATIMER, Teressa Lorraine | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | United Kingdom | British | 320963730001 | |||||
| LEAT, Matthew | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 320810840001 | |||||
| LUCAS, Christopher | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | United Kingdom | British | 227690030002 | |||||
| PEMBERTON, Tracy Marie | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 320810140001 | |||||
| ANTONIOU, Anthony George | Secretary | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | 158126780001 | |||||||
| LAMPARD, Susan Elizabeth | Secretary | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | 187265160001 | |||||||
| MOTT, Kenneth | Secretary | 16 Oakleigh Drive LN1 1DG Lincoln Lincolnshire | British | 80433660001 | ||||||
| TROTTER, Raymond | Secretary | Clover Road Flitwick MK45 1PD Bedford 5 Bedfordshire United Kingdom | 149260730001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANTONIOU, Anthony George | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | United Kingdom | British | 196450780001 | |||||
| BAARS, Olaf Christiaan | Director | South Lodge Park Lane Heywood BA13 4NB Bath Wiltshire | England | British | 169097710001 | |||||
| BEESON, Rhiannon Margaret | Director | Rollestone Street SP1 1DX Salisbury The Old George Brewery England | England | British | 252116940001 | |||||
| HILLING, David Robert | Director | 81 Rectory Lane Long Ditton KT6 5HP Surbiton Surrey | British | 89630510001 | ||||||
| HOUSE, Alan Ronald | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | United Kingdom | British | 150053560001 | |||||
| KIDNER, Philip Ruscombe | Director | Martimar Highdale Avenue BS21 7LS Clevedon North Somerset | British | 80433500001 | ||||||
| KINSELLA, Paul | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | United Kingdom | British | 178538430001 | |||||
| LAMPARD, Sue | Director | The Point Weaver Road LN6 3QN Lincoln Newland House Lincolnshire United Kingdom | United Kingdom | British | 158126770001 | |||||
| NEWTON, Hayden Philip | Director | Highworth Avenue CB4 2BQ Cambridge 51a Cambridgeshire | England | British | 169719960002 | |||||
| NORTON, Andrew Richard | Director | 3 Laburnum Road Davenham CW9 8HR Northwich Cheshire | British | 89630550002 | ||||||
| O'CONNOR, Timothy Michael | Director | Copsewood Forge Hill TN27 0SJ Pluckley Kent | United Kingdom | Uk | 105627160001 | |||||
| PHILLIPS, Keith Thomas | Director | 75 Sages Lea Woodbury Salterton EX5 1RA Exeter Fair Oak United Kingdom | England | British | 153113290002 | |||||
| READHEAD, Ian Robert | Director | Langley House Lepe Road Langley SO45 1YT Southampton Hampshire | England | British | 84404080001 | |||||
| ROBSON, Kevin | Director | 3 Woodlands Walk TS9 5QG Stokesley North Yorkshire | England | British | 150886990001 | |||||
| ROOKE, Andrew Gerald | Director | The Stottie Shed, Baker's Yard Christon Road, Gosforth NE3 1XD Newcastle Upon Tyne Unit 14 England | United Kingdom | British | 186059300001 | |||||
| TROTTER, Raymond | Director | 5 Clover Road Flitwick MK45 1PD Bedford Bedfordshire | British | 105627070001 | ||||||
| WORSELL, Maurice | Director | 15 Kingshurst Road Shirley B90 2QP Solihull West Midlands | England | British | 42669140001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for BAPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0