BACALL LTD

Register to unlock more data on OkredoRegister

BACALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463067

Incorporation date

18/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon16/01/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Change of details for Mr Richard Lewis Baker as a person with significant control on 2024-07-01
dot icon01/07/2024
Change of details for Mrs Rosalind Jane Callaway as a person with significant control on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon08/03/2024
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2024-03-08
dot icon06/12/2023
Director's details changed for Mr Richard Lewis Baker on 2023-12-06
dot icon06/12/2023
Change of details for Mr Richard Lewis Baker as a person with significant control on 2023-12-06
dot icon31/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/12/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warks CV22 6NS to 44-46 Regent Street Rugby CV21 2PS on 2018-12-14
dot icon11/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon02/07/2018
Change of details for Mr Richard Lewis Baker as a person with significant control on 2018-07-02
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon23/04/2010
Appointment of Mrs Rosalind Jane Callaway as a director
dot icon23/04/2010
Appointment of Mr Richard Lewis Baker as a director
dot icon23/04/2010
Termination of appointment of Warren Wadeson as a director
dot icon23/04/2010
Termination of appointment of Carol Wadeson as a director
dot icon23/04/2010
Termination of appointment of Carol Wadeson as a secretary
dot icon30/03/2010
Certificate of change of name
dot icon19/03/2010
Resolutions
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 18/06/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/09/2007
Registered office changed on 18/09/07 from: c/o bullard & co 15 lawford road rugby warwickshire CV21 2DZ
dot icon28/06/2007
Return made up to 18/06/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 18/06/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: 76 eastfield place avon park rugby warwickshire CV21 3AT
dot icon22/07/2002
Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed;new director appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon18/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-32.05 % *

* during past year

Cash in Bank

£324,483.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
498.76K
-
0.00
574.01K
-
2022
5
458.52K
-
0.00
477.54K
-
2023
4
417.00K
-
0.00
324.48K
-
2023
4
417.00K
-
0.00
324.48K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

417.00K £Descended-9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.48K £Descended-32.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaway, Rosalind Jane
Director
31/03/2010 - Present
3
Baker, Richard Lewis
Director
31/03/2010 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACALL LTD

BACALL LTD is an(a) Active company incorporated on 18/06/2002 with the registered office located at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BACALL LTD?

toggle

BACALL LTD is currently Active. It was registered on 18/06/2002 .

Where is BACALL LTD located?

toggle

BACALL LTD is registered at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD.

What does BACALL LTD do?

toggle

BACALL LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BACALL LTD have?

toggle

BACALL LTD had 4 employees in 2023.

What is the latest filing for BACALL LTD?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-06-30.