BACARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BACARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08455039

Incorporation date

21/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle CA6 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon10/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/03/2024
Second filing of Confirmation Statement dated 2023-03-21
dot icon05/12/2023
Termination of appointment of Lynsey Taylor as a director on 2023-11-30
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/03/2023
Change of details for Mr Brian Kenneth Scowcroft as a person with significant control on 2023-03-20
dot icon22/03/2023
Director's details changed for Mr Brian Kenneth Scowcroft on 2023-03-20
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/03/2023
Director's details changed for Mr Geoffrey Dallimore on 2023-03-20
dot icon21/03/2023
Director's details changed for Mr Brian Kenneth Scowcroft on 2023-03-20
dot icon21/03/2023
Director's details changed for Mr Neil Mcintyre on 2023-03-20
dot icon21/03/2023
Director's details changed for Ms Lynsey Taylor on 2023-03-20
dot icon21/03/2023
Director's details changed for Mr Geoffrey Dallimore on 2023-03-20
dot icon06/02/2023
Registration of charge 084550390004, created on 2023-02-03
dot icon05/02/2023
Change of details for Mr Brian Kenneth Scowcroft as a person with significant control on 2019-04-05
dot icon05/02/2023
Change of details for Mr Brian Kenneth Scowcroft as a person with significant control on 2022-04-05
dot icon23/01/2023
Termination of appointment of Anthony William Goddard as a director on 2022-12-31
dot icon23/01/2023
Appointment of Ms Lynsey Taylor as a director on 2023-01-16
dot icon27/07/2022
Secretary's details changed for Mr Neil Mcintyre on 2022-07-27
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon27/10/2021
Certificate of change of name
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon22/09/2020
Registration of charge 084550390003, created on 2020-09-14
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon07/11/2018
Registration of charge 084550390002, created on 2018-11-02
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Appointment of Mr Neil Mcintyre as a director on 2017-03-10
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon04/04/2016
Registered office address changed from The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ to The Marketing Suite Baron Way Kingmoor Business Park Carlisle CA6 4SJ on 2016-04-04
dot icon01/04/2016
Termination of appointment of John Arthur Atkinson as a secretary on 2015-08-01
dot icon01/04/2016
Appointment of Mr Neil Mcintyre as a secretary on 2015-08-01
dot icon22/06/2015
Termination of appointment of Evlyn Jane Goddard as a director on 2015-06-22
dot icon07/05/2015
Director's details changed for Mr Anthony William Goddard on 2015-04-20
dot icon07/05/2015
Director's details changed for Mrs Evlyn Jane Goddard on 2015-04-20
dot icon21/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/02/2015
Appointment of Mr Geoffrey Dallimore as a director on 2015-02-01
dot icon03/11/2014
Termination of appointment of Margaret Mary Hope as a director on 2014-11-03
dot icon03/06/2014
Auditor's resignation
dot icon27/05/2014
Registration of charge 084550390001
dot icon16/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/03/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon07/11/2013
Resolutions
dot icon17/09/2013
Registered office address changed from Marketing Suite Barron Way Kingmoor Business Park Carlisle Cumbria CA6 4SJ United Kingdom on 2013-09-17
dot icon30/04/2013
Appointment of Mrs Margaret Mary Hope as a director
dot icon30/04/2013
Appointment of Mrs Evlyn Jane Goddard as a director
dot icon30/04/2013
Appointment of Mr Anthony William Goddard as a director
dot icon18/04/2013
Appointment of Mr John Arthur Atkinson as a secretary
dot icon21/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+192.78 % *

* during past year

Cash in Bank

£4,695,995.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
37.02M
-
0.00
1.60M
-
2022
18
46.81M
-
0.00
4.70M
-
2022
18
46.81M
-
0.00
4.70M
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

46.81M £Ascended26.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.70M £Ascended192.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallimore, Geoffrey
Director
01/02/2015 - Present
48
Goddard, Anthony William
Director
17/04/2013 - 30/12/2022
16
Scowcroft, Brian Kenneth
Director
21/03/2013 - Present
44
Taylor, Lynsey
Director
16/01/2023 - 30/11/2023
13
Mr Neil Stuart Mcintyre
Director
10/03/2017 - Present
4

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 BACARD HOLDINGS LIMITED

BACARD HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle CA6 4SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BACARD HOLDINGS LIMITED?

toggle

BACARD HOLDINGS LIMITED is currently Active. It was registered on 21/03/2013 .

Where is BACARD HOLDINGS LIMITED located?

toggle

BACARD HOLDINGS LIMITED is registered at The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle CA6 4SJ.

What does BACARD HOLDINGS LIMITED do?

toggle

BACARD HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BACARD HOLDINGS LIMITED have?

toggle

BACARD HOLDINGS LIMITED had 18 employees in 2022.

What is the latest filing for BACARD HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-21 with updates.