BACAREL & CO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BACAREL & CO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03684573

Incorporation date

16/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Termination of appointment of Raymond John Carter as a director on 2024-03-31
dot icon18/12/2024
Termination of appointment of Raymond John Carter as a secretary on 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon16/06/2022
Cessation of Anthony Raymond James Carter as a person with significant control on 2022-05-27
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon30/04/2021
Cessation of Tanya Louise Carter Miles as a person with significant control on 2019-01-17
dot icon30/04/2021
Notification of Bacarel & Co Group Holdings Limited as a person with significant control on 2019-01-17
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon03/02/2020
Confirmation statement made on 2019-12-16 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon04/07/2017
Director's details changed for Raymond John Carter on 2017-06-29
dot icon04/07/2017
Secretary's details changed for Raymond John Carter on 2017-06-29
dot icon20/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon02/01/2014
Director's details changed for Samantha Jane Carter Stevenson on 2013-12-01
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Director's details changed for Samantha Jane Carter Stevenson on 2013-08-23
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon22/10/2012
Resolutions
dot icon27/02/2012
Director's details changed for Samantha Jane Carter on 2011-12-15
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon15/09/2011
Appointment of Mr Anthony Raymond James Carter as a director
dot icon15/09/2011
Appointment of Samantha Jane Carter as a director
dot icon05/08/2011
Termination of appointment of Renate Carter as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/12/2009
Resolutions
dot icon27/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/04/2009
Return made up to 16/12/08; full list of members
dot icon08/04/2009
Resolutions
dot icon24/11/2008
Accounts for a small company made up to 2008-03-31
dot icon06/02/2008
Return made up to 16/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 16/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
S-div 01/03/06
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 16/12/05; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Director's particulars changed
dot icon21/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/12/2004
Return made up to 16/12/04; full list of members
dot icon07/01/2004
Return made up to 16/12/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon27/01/2003
Return made up to 16/12/02; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 16/12/01; full list of members
dot icon14/09/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 16/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 16/12/99; full list of members
dot icon15/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon22/03/1999
Ad 18/02/99--------- £ si 48@1=48 £ ic 2/50
dot icon05/01/1999
Secretary resigned;director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: crwys house 33 crwys road cardiff aouth glamorgan CF2 4YF
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
New director appointed
dot icon16/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
74.58K
-
0.00
-
-
2022
3
78.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Carter, Anthony Raymond James
Director
06/01/2011 - Present
3
Stevenson, Samantha Jane Carter
Director
06/01/2011 - Present
3
Carter, Raymond John
Director
24/12/1998 - 31/03/2024
-
Carter, Raymond John
Secretary
24/12/1998 - 31/03/2024
-

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 BACAREL & CO HOLDINGS LIMITED

BACAREL & CO HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/1998 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACAREL & CO HOLDINGS LIMITED?

toggle

BACAREL & CO HOLDINGS LIMITED is currently Active. It was registered on 16/12/1998 .

Where is BACAREL & CO HOLDINGS LIMITED located?

toggle

BACAREL & CO HOLDINGS LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does BACAREL & CO HOLDINGS LIMITED do?

toggle

BACAREL & CO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BACAREL & CO HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.