BACA HOLDINGS LTD

Register to unlock more data on OkredoRegister

BACA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07035110

Incorporation date

30/09/2009

Size

Group

Contacts

Registered address

Registered address

Unit 3 Clayfield Close, Moulton Park, Northampton NN3 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon28/09/2025
Termination of appointment of Benjamin Calder as a director on 2025-09-26
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon24/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Satisfaction of charge 070351100001 in full
dot icon17/04/2025
Termination of appointment of Lewis James Calder as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Marcus Calder as a director on 2025-04-17
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Solvency Statement dated 17/04/25
dot icon17/04/2025
Statement of capital on 2025-04-17
dot icon17/04/2025
Statement by Directors
dot icon14/02/2025
Cessation of Benjamin Calder as a person with significant control on 2025-02-13
dot icon14/02/2025
Cessation of Lewis James Calder as a person with significant control on 2025-02-13
dot icon14/02/2025
Cessation of Marcus Calder as a person with significant control on 2025-02-13
dot icon14/02/2025
Notification of Baca Topco Ltd as a person with significant control on 2025-02-13
dot icon14/02/2025
Cessation of Matthew Calder as a person with significant control on 2025-02-13
dot icon13/02/2025
Statement of capital on 2025-02-13
dot icon12/02/2025
Statement by Directors
dot icon12/02/2025
Solvency Statement dated 12/02/25
dot icon12/02/2025
Resolutions
dot icon20/12/2024
Change of share class name or designation
dot icon20/12/2024
Change of share class name or designation
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon18/04/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon17/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/05/2020
Registration of charge 070351100001, created on 2020-05-05
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon13/03/2018
Particulars of variation of rights attached to shares
dot icon13/03/2018
Change of share class name or designation
dot icon09/03/2018
Resolutions
dot icon09/03/2018
Resolutions
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Notification of Matthew Calder as a person with significant control on 2016-10-01
dot icon15/09/2017
Notification of Marcus Calder as a person with significant control on 2016-10-01
dot icon15/09/2017
Notification of Lewis James Calder as a person with significant control on 2016-10-01
dot icon15/09/2017
Notification of Benjamin Calder as a person with significant control on 2016-10-01
dot icon15/09/2017
Withdrawal of a person with significant control statement on 2017-09-15
dot icon08/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon21/06/2017
Statement of capital on 2017-05-30
dot icon13/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon30/11/2016
Current accounting period shortened from 2017-09-30 to 2016-12-31
dot icon04/11/2016
Resolutions
dot icon04/11/2016
Resolutions
dot icon04/11/2016
Resolutions
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-09-24
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon28/10/2016
Change of share class name or designation
dot icon28/10/2016
Particulars of variation of rights attached to shares
dot icon25/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Appointment of Mr Matthew Calder as a director on 2016-09-23
dot icon12/10/2016
Appointment of Mr Marcus Calder as a director on 2016-09-23
dot icon12/10/2016
Appointment of Mr Benjamin Calder as a director on 2016-09-23
dot icon24/06/2016
Resolutions
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon28/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon05/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

124
2022
change arrow icon-28.03 % *

* during past year

Cash in Bank

£719.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
102
4.72M
-
0.00
999.00
-
2022
124
4.82M
-
0.00
719.00
-
2022
124
4.82M
-
0.00
719.00
-

Employees

2022

Employees

124 Ascended22 % *

Net Assets(GBP)

4.82M £Ascended2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

719.00 £Descended-28.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calder, Benjamin
Director
23/09/2016 - 26/09/2025
10
Mr Lewis James Calder
Director
30/09/2009 - 17/04/2025
9
Calder, Marcus
Director
23/09/2016 - 17/04/2025
14
Calder, Matthew
Director
23/09/2016 - Present
13

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BACA HOLDINGS LTD

BACA HOLDINGS LTD is an(a) Dissolved company incorporated on 30/09/2009 with the registered office located at Unit 3 Clayfield Close, Moulton Park, Northampton NN3 6QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 124 according to last financial statements.

Frequently Asked Questions

What is the current status of BACA HOLDINGS LTD?

toggle

BACA HOLDINGS LTD is currently Dissolved. It was registered on 30/09/2009 and dissolved on 20/01/2026.

Where is BACA HOLDINGS LTD located?

toggle

BACA HOLDINGS LTD is registered at Unit 3 Clayfield Close, Moulton Park, Northampton NN3 6QN.

What does BACA HOLDINGS LTD do?

toggle

BACA HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BACA HOLDINGS LTD have?

toggle

BACA HOLDINGS LTD had 124 employees in 2022.

What is the latest filing for BACA HOLDINGS LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.