BAFE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAFE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001503

Incorporation date

18/03/1986

Size

Small

Contacts

Registered address

Registered address

Fire Service College, London Road, Moreton-In-Marsh, Gloucestershire GL56 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Director's details changed for Mr Lewis George Edward Ramsay on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon12/11/2025
Director's details changed for Mr Iain Carvel Cox on 2025-11-12
dot icon13/05/2025
Termination of appointment of John Anthony Pownall as a director on 2025-04-30
dot icon29/01/2025
Certificate of change of name
dot icon29/01/2025
Memorandum and Articles of Association
dot icon29/01/2025
Resolutions
dot icon20/01/2025
Termination of appointment of Carol Jane Atkinson as a director on 2024-12-31
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/12/2023
Director's details changed for Mr Nigel George Walton on 2023-12-13
dot icon14/12/2023
Director's details changed for Mr Nigel George Walton on 2023-12-14
dot icon13/12/2023
Director's details changed for Ms Carol Jane Atkinson on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Derek Malcolm Harrington on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon26/06/2023
Appointment of Mr Howard James Passey as a director on 2023-06-21
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon21/03/2023
Termination of appointment of Jonathan Mark O'neill as a director on 2023-03-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon29/11/2022
Termination of appointment of Simon James Banks as a director on 2022-11-24
dot icon10/05/2022
Appointment of Mr Justin Mark Maltby-Smith as a director on 2022-04-13
dot icon14/12/2021
Director's details changed for Ms Carol Jane Atkinson on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-06 with updates
dot icon15/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr Lewis George Edward Ramsay as a director on 2020-03-25
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/06/2019
Director's details changed for Mr Graham William Newman on 2019-06-21
dot icon21/06/2019
Director's details changed for Mr Graham William Newman on 2019-06-07
dot icon29/03/2019
Termination of appointment of John Paul Judd as a director on 2019-03-26
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/08/2018
Director's details changed for Mr Douglas Edward Barnett on 2018-08-24
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/04/2017
Appointment of Ms Carol Jane Atkinson as a director on 2017-03-21
dot icon20/04/2017
Appointment of Mr John Anthony Pownall as a director on 2017-03-21
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/04/2016
Appointment of Mr Simon James Banks as a director on 2016-03-22
dot icon05/04/2016
Termination of appointment of Stephen John Mcguirk as a director on 2016-03-22
dot icon04/01/2016
Annual return made up to 2015-12-06 no member list
dot icon04/01/2016
Register inspection address has been changed from Bridges 2 Fire Service College London Rd Moreton in Marsh Gloucestershire GL56 0RH United Kingdom to Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH
dot icon07/12/2015
Accounts for a small company made up to 2015-03-31
dot icon15/04/2015
Termination of appointment of Alastair John Thompson as a director on 2015-03-25
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 no member list
dot icon17/12/2014
Termination of appointment of Graham Charles Ellicott as a director on 2014-12-12
dot icon06/11/2014
Registered office address changed from Bridges 2 the Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH to Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH on 2014-11-06
dot icon07/03/2014
Termination of appointment of Philip Toase as a director
dot icon07/03/2014
Appointment of Mr Stephen John Mcguirk as a director
dot icon07/03/2014
Appointment of Mr Nigel George Walton as a director
dot icon07/03/2014
Appointment of Mr Douglas Edward Barnett as a director
dot icon02/01/2014
Annual return made up to 2013-12-06 no member list
dot icon02/01/2014
Director's details changed for Mr Iain Carvel Cox on 2014-01-02
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon15/04/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-12-06 no member list
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Appointment of Mr Alastair John Thompson as a director
dot icon22/03/2012
Appointment of Mr Iain Carvel Cox as a director
dot icon22/03/2012
Appointment of Mr John Paul Judd as a director
dot icon29/02/2012
Termination of appointment of Colin Payne as a director
dot icon17/01/2012
Annual return made up to 2011-12-06 no member list
dot icon23/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Termination of appointment of John Judd as a director
dot icon11/03/2011
Termination of appointment of David Simmonds as a director
dot icon10/12/2010
Annual return made up to 2010-12-06 no member list
dot icon13/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/07/2010
Miscellaneous
dot icon07/07/2010
Memorandum and Articles of Association
dot icon12/02/2010
Annual return made up to 2009-12-06 no member list
dot icon12/02/2010
Director's details changed for Mr Colin James Payne on 2010-02-12
dot icon12/02/2010
Register(s) moved to registered office address
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Philip Cursley Toase on 2010-02-09
dot icon09/02/2010
Director's details changed for Graham Charles Ellicott on 2010-02-09
dot icon09/02/2010
Director's details changed for John Paul Judd on 2010-02-09
dot icon09/02/2010
Director's details changed for Jonathan Mark O`Neill on 2010-02-09
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/05/2009
Director appointed john judd
dot icon08/04/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from thames house 29 thames street kingston upon thames surrey KT1 1PH
dot icon09/03/2009
Appointment terminate, director martin lawrence harvey logged form
dot icon05/03/2009
Appointment terminated director martin harvey
dot icon04/03/2009
Director appointed mr colin james payne
dot icon19/02/2009
Director appointed graham william newman
dot icon19/02/2009
Appointment terminated secretary graham ellicott
dot icon12/12/2008
Annual return made up to 06/12/08
dot icon26/11/2008
Accounts for a small company made up to 2008-03-31
dot icon11/02/2008
Annual return made up to 06/12/07
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
New director appointed
dot icon18/12/2006
Annual return made up to 06/12/06
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon31/03/2006
New secretary appointed
dot icon15/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Annual return made up to 06/12/05
dot icon22/03/2005
Registered office changed on 22/03/05 from: neville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon22/03/2005
Location of register of members
dot icon14/02/2005
New director appointed
dot icon10/02/2005
Annual return made up to 06/12/04
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2003
Annual return made up to 06/12/03
dot icon28/09/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon04/05/2003
Memorandum and Articles of Association
dot icon04/05/2003
Resolutions
dot icon19/03/2003
New director appointed
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon12/12/2002
Annual return made up to 06/12/02
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Annual return made up to 06/12/01
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon29/11/2000
Annual return made up to 06/12/00
dot icon31/10/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
New director appointed
dot icon17/12/1999
Annual return made up to 06/12/99
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon09/12/1998
Annual return made up to 06/12/98
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon30/12/1997
New director appointed
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon16/12/1997
Annual return made up to 06/12/97
dot icon08/10/1997
Director resigned
dot icon29/01/1997
Registered office changed on 29/01/97 from: 48A eden street kingston upon thames surrey KT1 1EE
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon05/12/1996
Annual return made up to 06/12/96
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon05/12/1995
Annual return made up to 06/12/95
dot icon02/11/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-03-31
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
Annual return made up to 06/12/94
dot icon31/08/1994
Director resigned
dot icon27/06/1994
Director resigned
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Annual return made up to 06/12/93
dot icon04/12/1992
New director appointed
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon26/11/1992
Annual return made up to 06/12/92
dot icon03/08/1992
Director resigned
dot icon09/04/1992
Director resigned
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon02/12/1991
Annual return made up to 06/12/91
dot icon20/12/1990
Full accounts made up to 1990-03-31
dot icon20/12/1990
Annual return made up to 06/12/90
dot icon22/11/1990
Resolutions
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Annual return made up to 16/10/89
dot icon16/11/1988
Annual return made up to 09/11/88
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Notice of resolution removing auditor
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Director resigned
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon10/11/1987
Annual return made up to 27/10/87
dot icon03/11/1987
Resolutions
dot icon03/11/1987
Resolutions
dot icon03/11/1987
Resolutions
dot icon16/01/1987
Company type changed from pri to PRI30
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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
10
559.10K
-
0.00
308.74K
-
2022
10
487.05K
-
0.00
251.89K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Simon James
Director
22/03/2016 - 24/11/2022
23
Harrington, Derek Malcolm
Director
15/11/2001 - Present
9
Pownall, John Anthony
Director
21/03/2017 - 30/04/2025
3
Walton, Nigel George
Director
25/02/2014 - Present
11
Mcguirk, Stephen John
Director
25/02/2014 - 22/03/2016
8

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 BAFE HOLDINGS LIMITED

BAFE HOLDINGS LIMITED is an(a) Active company incorporated on 18/03/1986 with the registered office located at Fire Service College, London Road, Moreton-In-Marsh, Gloucestershire GL56 0RH. There are currently 8 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 BAFE HOLDINGS LIMITED?

toggle

BAFE HOLDINGS LIMITED is currently Active. It was registered on 18/03/1986 .

Where is BAFE HOLDINGS LIMITED located?

toggle

BAFE HOLDINGS LIMITED is registered at Fire Service College, London Road, Moreton-In-Marsh, Gloucestershire GL56 0RH.

What does BAFE HOLDINGS LIMITED do?

toggle

BAFE HOLDINGS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAFE HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a small company made up to 2025-03-31.