BABTAC LIMITED

Register to unlock more data on OkredoRegister

BABTAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744285

Incorporation date

07/11/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon08/10/2025
Appointment of Mrs Caroline Hirons as a director on 2025-10-01
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/02/2025
Termination of appointment of Jason Phillips as a director on 2025-02-05
dot icon24/02/2025
Cessation of Jason Phillips as a person with significant control on 2025-02-05
dot icon14/11/2024
Cessation of Strategy First Ltd as a person with significant control on 2024-11-01
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon04/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester GL4 3RT England to Unit C4 Spinnaker House Spinnaker Road Gloucester GL2 5FD on 2024-08-22
dot icon09/08/2024
Registration of charge 067442850002, created on 2024-08-09
dot icon26/07/2024
Appointment of Mr Keith Conniford as a director on 2024-07-26
dot icon26/07/2024
Registration of charge 067442850001, created on 2024-07-24
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon07/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon14/11/2022
Cessation of Lynn Kimpton as a person with significant control on 2022-01-01
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon26/07/2022
Audited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of Lynn Kimpton as a director on 2022-05-18
dot icon18/05/2022
Appointment of Mrs Susan Barbara Routledge as a director on 2022-05-08
dot icon18/05/2022
Appointment of Mrs Sara Jane Shoemark as a director on 2022-05-08
dot icon11/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon16/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon18/08/2021
Registered office address changed from , Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG to 18C Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 2021-08-18
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon18/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/07/2019
Audited abridged accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon03/09/2018
Termination of appointment of Anthony Louis Duffin as a secretary on 2018-08-31
dot icon03/09/2018
Cessation of Anthony Duffin as a person with significant control on 2018-08-31
dot icon16/08/2018
Appointment of Strategy First Ltd as a secretary on 2018-04-01
dot icon14/06/2018
Audited abridged accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon10/09/2017
Cessation of Kelly Shaw as a person with significant control on 2017-09-10
dot icon10/09/2017
Termination of appointment of Kelly Jane Shaw as a director on 2017-09-10
dot icon01/06/2017
Audited abridged accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon19/10/2016
Termination of appointment of Felicity Leahy as a director on 2016-10-18
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-07 no member list
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of Carolyne Celeste Cross as a director on 2015-06-21
dot icon12/01/2015
Termination of appointment of Angela Janet Bartlett as a director on 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-07 no member list
dot icon20/11/2014
Director's details changed for Mrs Carolyne Celeste Cross on 2014-11-07
dot icon18/09/2014
Appointment of Ms Felicity Leahy as a director on 2014-09-10
dot icon18/09/2014
Appointment of Mrs Kelly Jane Shaw as a director on 2014-09-10
dot icon18/09/2014
Appointment of Mrs Lynn Kimpton as a director on 2014-09-10
dot icon16/09/2014
Director's details changed for Jason Phillips on 2014-09-16
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Michael Quinn as a director
dot icon19/02/2014
Termination of appointment of Kim Ford as a director
dot icon13/11/2013
Annual return made up to 2013-11-07 no member list
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Appointment of Ms Lesley Isobel Blair as a director
dot icon04/01/2013
Appointment of Mr Michael Quinn as a director
dot icon30/11/2012
Annual return made up to 2012-11-07 no member list
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon15/02/2012
Appointment of Mr Anthony Louis Duffin as a secretary
dot icon13/12/2011
Termination of appointment of Ronald Ring as a director
dot icon13/12/2011
Termination of appointment of Ronald Ring as a secretary
dot icon29/11/2011
Annual return made up to 2011-11-07 no member list
dot icon24/05/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Director's details changed for Kim Coral Angela Ford-Baldwin on 2011-01-01
dot icon12/01/2011
Termination of appointment of Valerie Cooke as a director
dot icon21/12/2010
Annual return made up to 2010-11-07 no member list
dot icon11/11/2010
Appointment of Jason Phillips as a director
dot icon23/09/2010
Termination of appointment of Clair Bennett as a director
dot icon19/07/2010
Termination of appointment of Julie Speed as a director
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Anna Allington as a director
dot icon23/03/2010
Termination of appointment of Karen Sargeant as a director
dot icon17/03/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon14/01/2010
Appointment of Julie Ann Speed as a director
dot icon16/11/2009
Annual return made up to 2009-11-07 no member list
dot icon16/11/2009
Director's details changed for Clair Louise Bennett on 2009-11-07
dot icon16/11/2009
Director's details changed for Kim Coral Angela Ford-Baldwin on 2009-11-07
dot icon16/11/2009
Director's details changed for Mrs Angela Janet Bartlett on 2009-11-07
dot icon16/11/2009
Director's details changed for Mr Ronald Arthur Ring on 2009-11-07
dot icon16/11/2009
Director's details changed for Anna Caroline Allington on 2009-11-07
dot icon16/11/2009
Director's details changed for Mrs Valerie Ann Cooke on 2009-11-07
dot icon16/11/2009
Director's details changed for Carolyne Celeste Cross on 2009-11-07
dot icon29/10/2009
Appointment of Carolyne Celeste Cross as a director
dot icon19/08/2009
Director appointed ronald arthur ring
dot icon19/08/2009
Appointment terminated director gwenlais anson
dot icon19/08/2009
Director appointed karen louise sargeant
dot icon26/03/2009
Director appointed kim coral angela ford-baldwin
dot icon26/03/2009
Director appointed clair louise bennett
dot icon26/03/2009
Director appointed anna caroline allington
dot icon17/02/2009
Director appointed gwenlais eleanor anson
dot icon09/01/2009
Resolutions
dot icon09/01/2009
Resolutions
dot icon07/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon-2.57 % *

* during past year

Cash in Bank

£352,356.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
188.05K
-
0.00
361.67K
-
2022
16
134.19K
-
0.00
352.36K
-
2022
16
134.19K
-
0.00
352.36K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

134.19K £Descended-28.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.36K £Descended-2.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Jason
Director
13/10/2010 - 05/02/2025
11
Routledge, Susan Barbara
Director
08/05/2022 - Present
7
Blair, Lesley Isobel
Director
19/03/2013 - Present
11
Conniford, Keith
Director
26/07/2024 - Present
4
Shoemark, Sara Jane
Director
08/05/2022 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BABTAC LIMITED

BABTAC LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BABTAC LIMITED?

toggle

BABTAC LIMITED is currently Active. It was registered on 07/11/2008 .

Where is BABTAC LIMITED located?

toggle

BABTAC LIMITED is registered at Unit C4 Spinnaker House, Spinnaker Road, Gloucester GL2 5FD.

What does BABTAC LIMITED do?

toggle

BABTAC LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BABTAC LIMITED have?

toggle

BABTAC LIMITED had 16 employees in 2022.

What is the latest filing for BABTAC LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.