BAPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04343539
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BAPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BAPCO LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for BAPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Tracy Pemberton on Dec 19, 2025

    2 pagesCH01

    Director's details changed for Mr Chris Lucas on Dec 19, 2025

    2 pagesCH01

    Termination of appointment of Rhiannon Margaret Beeson as a director on Dec 19, 2025

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Appointment of Teressa Lorraine Latimer as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Matthew Leat as a director on Feb 14, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 13, 2026Replaced THIS AP01 WAS REPLACED ON 13/01/2026 AS THE ORIGINAL CONTAINED AN ERROR.

    Appointment of Mrs Rhiannon Margaret Beeson as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Tracy Pemberton as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Mr Jeremy Philip Habberley as a director on Feb 14, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Termination of appointment of Andrew Gerald Rooke as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr Darryl Anthony Keen as a director on May 25, 2022

    2 pagesAP01

    Appointment of Mrs Rebecca Suzanne Jones as a director on May 25, 2022

    2 pagesAP01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of BAPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, John Leonard
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    United KingdomBritish207783930001
    HABBERLEY, Jeremy Philip
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish196871510001
    JONES, Rebecca Suzanne
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish303541250001
    KEEN, Darryl Anthony
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish293668040001
    LATIMER, Teressa Lorraine
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    United KingdomBritish320963730001
    LEAT, Matthew
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish320810840001
    LUCAS, Christopher
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    United KingdomBritish227690030002
    PEMBERTON, Tracy Marie
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish320810140001
    ANTONIOU, Anthony George
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Secretary
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    158126780001
    LAMPARD, Susan Elizabeth
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Secretary
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    187265160001
    MOTT, Kenneth
    16 Oakleigh Drive
    LN1 1DG Lincoln
    Lincolnshire
    Secretary
    16 Oakleigh Drive
    LN1 1DG Lincoln
    Lincolnshire
    British80433660001
    TROTTER, Raymond
    Clover Road
    Flitwick
    MK45 1PD Bedford
    5
    Bedfordshire
    United Kingdom
    Secretary
    Clover Road
    Flitwick
    MK45 1PD Bedford
    5
    Bedfordshire
    United Kingdom
    149260730001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANTONIOU, Anthony George
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Director
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    United KingdomBritish196450780001
    BAARS, Olaf Christiaan
    South Lodge
    Park Lane Heywood
    BA13 4NB Bath
    Wiltshire
    Director
    South Lodge
    Park Lane Heywood
    BA13 4NB Bath
    Wiltshire
    EnglandBritish169097710001
    BEESON, Rhiannon Margaret
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    Director
    Rollestone Street
    SP1 1DX Salisbury
    The Old George Brewery
    England
    EnglandBritish252116940001
    HILLING, David Robert
    81 Rectory Lane
    Long Ditton
    KT6 5HP Surbiton
    Surrey
    Director
    81 Rectory Lane
    Long Ditton
    KT6 5HP Surbiton
    Surrey
    British89630510001
    HOUSE, Alan Ronald
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Director
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    United KingdomBritish150053560001
    KIDNER, Philip Ruscombe
    Martimar
    Highdale Avenue
    BS21 7LS Clevedon
    North Somerset
    Director
    Martimar
    Highdale Avenue
    BS21 7LS Clevedon
    North Somerset
    British80433500001
    KINSELLA, Paul
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Director
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    United KingdomBritish178538430001
    LAMPARD, Sue
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    Director
    The Point
    Weaver Road
    LN6 3QN Lincoln
    Newland House
    Lincolnshire
    United Kingdom
    United KingdomBritish158126770001
    NEWTON, Hayden Philip
    Highworth Avenue
    CB4 2BQ Cambridge
    51a
    Cambridgeshire
    Director
    Highworth Avenue
    CB4 2BQ Cambridge
    51a
    Cambridgeshire
    EnglandBritish169719960002
    NORTON, Andrew Richard
    3 Laburnum Road
    Davenham
    CW9 8HR Northwich
    Cheshire
    Director
    3 Laburnum Road
    Davenham
    CW9 8HR Northwich
    Cheshire
    British89630550002
    O'CONNOR, Timothy Michael
    Copsewood
    Forge Hill
    TN27 0SJ Pluckley
    Kent
    Director
    Copsewood
    Forge Hill
    TN27 0SJ Pluckley
    Kent
    United KingdomUk105627160001
    PHILLIPS, Keith Thomas
    75 Sages Lea
    Woodbury Salterton
    EX5 1RA Exeter
    Fair Oak
    United Kingdom
    Director
    75 Sages Lea
    Woodbury Salterton
    EX5 1RA Exeter
    Fair Oak
    United Kingdom
    EnglandBritish153113290002
    READHEAD, Ian Robert
    Langley House
    Lepe Road Langley
    SO45 1YT Southampton
    Hampshire
    Director
    Langley House
    Lepe Road Langley
    SO45 1YT Southampton
    Hampshire
    EnglandBritish84404080001
    ROBSON, Kevin
    3 Woodlands Walk
    TS9 5QG Stokesley
    North Yorkshire
    Director
    3 Woodlands Walk
    TS9 5QG Stokesley
    North Yorkshire
    EnglandBritish150886990001
    ROOKE, Andrew Gerald
    The Stottie Shed, Baker's Yard
    Christon Road, Gosforth
    NE3 1XD Newcastle Upon Tyne
    Unit 14
    England
    Director
    The Stottie Shed, Baker's Yard
    Christon Road, Gosforth
    NE3 1XD Newcastle Upon Tyne
    Unit 14
    England
    United KingdomBritish186059300001
    TROTTER, Raymond
    5 Clover Road
    Flitwick
    MK45 1PD Bedford
    Bedfordshire
    Director
    5 Clover Road
    Flitwick
    MK45 1PD Bedford
    Bedfordshire
    British105627070001
    WORSELL, Maurice
    15 Kingshurst Road
    Shirley
    B90 2QP Solihull
    West Midlands
    Director
    15 Kingshurst Road
    Shirley
    B90 2QP Solihull
    West Midlands
    EnglandBritish42669140001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for BAPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The 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