BACCN (UK) LIMITED

Register to unlock more data on OkredoRegister

BACCN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990351

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne NE3 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon15/12/2025
Director's details changed for Mr Ian Naldrett on 2025-12-15
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon12/12/2025
Change of details for British Association of Critical Care Nurses as a person with significant control on 2025-12-12
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Director's details changed for Mr Ian Naldratt on 2023-12-15
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon25/09/2023
Appointment of Mr Ian Naldratt as a director on 2023-09-12
dot icon21/09/2023
Termination of appointment of Nicola Jane Credland as a director on 2023-09-12
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on 2022-08-03
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/11/2020
Appointment of Ms Patricia Kim Mccready as a director on 2020-09-16
dot icon30/11/2020
Appointment of Mrs Nicola Jane Credland as a director on 2020-09-16
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Vanessa Gibson as a director on 2020-09-14
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Registered office address changed from C/O C/O Echo Events & Association Management 1st Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2018-01-16
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon17/12/2017
Appointment of Ms Karin Gerber as a director on 2017-09-04
dot icon17/12/2017
Termination of appointment of Colette Laws-Chapman as a director on 2017-09-04
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon11/08/2014
Registered office address changed from C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 2014-08-11
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Karen Hill as a secretary
dot icon03/09/2013
Termination of appointment of Juliet Anderson as a director
dot icon03/09/2013
Appointment of Colette Laws-Chapman as a director
dot icon03/09/2013
Appointment of Vanessa Gibson as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Mary Parfitt as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh Hampshire SO53 2DR on 2011-08-17
dot icon16/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/02/2011
Appointment of Mary Parfitt as a director
dot icon16/02/2011
Termination of appointment of Tracy Pilcher as a director
dot icon16/02/2011
Appointment of Juliet Anderson as a director
dot icon16/02/2011
Termination of appointment of Bronagh Blackwood as a director
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Director's details changed for Ms Tracy Virginia Pilcher on 2010-04-06
dot icon04/05/2010
Secretary's details changed for Karen Hill on 2010-04-06
dot icon04/05/2010
Director's details changed for Bronagh Blackwood on 2010-04-06
dot icon04/05/2010
Secretary's details changed for Karen Hill on 2010-04-06
dot icon18/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/01/2010
Director's details changed for Ms Tracy Virginia Pilcher on 2010-01-18
dot icon18/01/2010
Director's details changed for Bronagh Blackwood on 2010-01-18
dot icon13/09/2009
Accounts for a small company made up to 2008-12-31
dot icon23/06/2009
Director's change of particulars / tracy pilcher / 03/03/2009
dot icon21/01/2009
Return made up to 09/12/08; full list of members
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Secretary's change of particulars / karen hill / 01/07/2008
dot icon04/04/2008
Appointment terminated director and secretary amanda o`dell
dot icon04/04/2008
Appointment terminated director john albarran
dot icon04/04/2008
Secretary appointed karen hill
dot icon21/01/2008
Return made up to 09/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Location of debenture register
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: fryern house, 125 winchester road, chandlers ford hampshire SO23 2DR
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: dolphin house, po box 484 winchester hampshire SO23 3BN
dot icon12/01/2007
Return made up to 09/12/06; full list of members
dot icon12/01/2007
Location of debenture register
dot icon12/01/2007
Location of register of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: fryern house 125 winchester road chandlers ford hampshire SO53 2DR
dot icon27/11/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Registered office changed on 05/05/06 from: crown house 28 winchester road romsey hampshire SO51 8AA
dot icon19/12/2005
Return made up to 09/12/05; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
New director appointed
dot icon23/02/2005
Return made up to 09/12/04; full list of members
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: fryern house, 125 winchester road, chandlers ford hampshire SO53 2DR
dot icon09/12/2003
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
23.50K
-
0.00
3.74K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Credland, Nicola Jane
Director
16/09/2020 - 12/09/2023
1
Laws-Chapman, Colette
Director
03/03/2013 - 04/09/2017
2
Gerber, Karin
Director
04/09/2017 - Present
1
Mccready, Patricia Kim
Director
16/09/2020 - Present
1
Naldratt, Ian
Director
12/09/2023 - Present
1

Persons with Significant Control

1
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 BACCN (UK) LIMITED

BACCN (UK) LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Unit 14 The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne NE3 1XD. There are currently 3 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 BACCN (UK) LIMITED?

toggle

BACCN (UK) LIMITED is currently Active. It was registered on 09/12/2003 .

Where is BACCN (UK) LIMITED located?

toggle

BACCN (UK) LIMITED is registered at Unit 14 The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne NE3 1XD.

What does BACCN (UK) LIMITED do?

toggle

BACCN (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BACCN (UK) LIMITED?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mr Ian Naldrett on 2025-12-15.