BAPCO LIMITED

Register to unlock more data on OkredoRegister

BAPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343539

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old George Brewery, Rollestone Street, Salisbury SP1 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon30/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon13/01/2026
-
dot icon23/12/2025
Termination of appointment of Rhiannon Margaret Beeson as a director on 2025-12-19
dot icon23/12/2025
Director's details changed for Mr Chris Lucas on 2025-12-19
dot icon23/12/2025
Director's details changed for Tracy Pemberton on 2025-12-19
dot icon01/12/2025
Registered office address changed from Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD England to The Old George Brewery Rollestone Street Salisbury SP1 1DX on 2025-12-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Appointment of Teressa Lorraine Latimer as a director on 2024-02-14
dot icon21/03/2024
Appointment of Mr Jeremy Philip Habberley as a director on 2024-02-14
dot icon21/03/2024
Appointment of Tracy Pemberton as a director on 2024-02-14
dot icon21/03/2024
Appointment of Mrs Rhiannon Margaret Beeson as a director on 2024-02-14
dot icon21/03/2024
Appointment of Matthew Leat as a director on 2024-02-14
dot icon17/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Termination of appointment of Andrew Gerald Rooke as a director on 2023-06-30
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon21/12/2022
Appointment of Mrs Rebecca Suzanne Jones as a director on 2022-05-25
dot icon21/12/2022
Appointment of Mr Darryl Anthony Keen as a director on 2022-05-25
dot icon01/08/2022
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 2022-08-01
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/04/2019
Memorandum and Articles of Association
dot icon08/04/2019
Statement of company's objects
dot icon08/04/2019
Resolutions
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Resolutions
dot icon15/05/2018
Resolutions
dot icon16/01/2018
Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2018-01-16
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Keith Thomas Phillips as a director on 2017-03-22
dot icon24/03/2017
Appointment of Mr Chris Lucas as a director on 2017-03-22
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Appointment of Mr Andrew Rooke as a director on 2015-11-04
dot icon04/05/2016
Appointment of Mr John Anthony as a director on 2015-11-04
dot icon15/01/2016
Annual return made up to 2015-12-20 no member list
dot icon15/01/2016
Termination of appointment of Sue Lampard as a director on 2015-11-05
dot icon15/01/2016
Termination of appointment of Alan Ronald House as a director on 2015-11-05
dot icon15/01/2016
Termination of appointment of Susan Elizabeth Lampard as a secretary on 2015-11-05
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Resolutions
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Registered office address changed from Newland House the Point Weaver Road Lincoln LN6 3QN to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 2015-07-16
dot icon08/06/2015
Appointment of Mr Keith Thomas Phillips as a director on 2015-02-05
dot icon26/05/2015
Termination of appointment of Paul Kinsella as a director on 2015-02-05
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Director's details changed for Mr Paul Kinsella on 2014-12-17
dot icon17/12/2014
Secretary's details changed for Mrs Susan Elizabeth Lampard on 2014-12-17
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon29/04/2014
Appointment of Mrs Susan Elizabeth Lampard as a secretary
dot icon04/04/2014
Termination of appointment of Anthony Antoniou as a secretary
dot icon04/04/2014
Termination of appointment of Anthony Antoniou as a director
dot icon09/01/2014
Annual return made up to 2013-12-20 no member list
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Appointment of Mr Paul Kinsella as a director
dot icon03/05/2013
Termination of appointment of Ian Readhead as a director
dot icon03/01/2013
Annual return made up to 2012-12-20 no member list
dot icon03/01/2013
Director's details changed for Mr Anthony George Antoniou on 2012-02-14
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-20 no member list
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Appointment of Mr Anthony George Antoniou as a director
dot icon28/02/2011
Appointment of Mr Anthony George Antoniou as a secretary
dot icon28/02/2011
Appointment of Ms Sue Lampard as a director
dot icon28/02/2011
Appointment of Mr Alan Ronald House as a director
dot icon18/02/2011
Termination of appointment of Raymond Trotter as a secretary
dot icon10/02/2011
Termination of appointment of Hayden Newton as a director
dot icon25/01/2011
Annual return made up to 2010-12-20 no member list
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Olaf Baars as a director
dot icon25/02/2010
Appointment of Mr Raymond Trotter as a secretary
dot icon25/02/2010
Termination of appointment of Kenneth Mott as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-20 no member list
dot icon21/05/2009
Director appointed hayden philip newton
dot icon14/05/2009
Appointment terminated director raymond trotter
dot icon04/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 20/12/08
dot icon15/10/2008
Appointment terminated director timothy o'connor
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 20/12/07
dot icon03/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Annual return made up to 20/12/06
dot icon03/01/2007
Director's particulars changed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Annual return made up to 20/12/05
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Annual return made up to 20/12/04
dot icon31/08/2004
Registered office changed on 31/08/04 from: 67 newland lincoln lincolnshire LN1 1YN
dot icon12/07/2004
Director resigned
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Annual return made up to 20/12/03
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Annual return made up to 20/12/02
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: beaumont house 172 southgate street, gloucester gloucestershire GL1 2EZ
dot icon20/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsell, Maurice
Director
02/04/2003 - 02/05/2004
2
Kinsella, Paul
Director
29/04/2013 - 05/02/2015
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/2001 - 20/12/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/12/2001 - 20/12/2001
67500
Newton, Hayden Philip
Director
22/04/2009 - 24/01/2011
4

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

200
LANE HEAD (PLUMBLAND) LIMITEDLane Head Plumbland, Aspatria, Wigton, Cumbria CA7 2ET
Active

Category:

Raising of other animals

Comp. code:

06578189

Reg. date:

28/04/2008

Turnover:

-

No. of employees:

3
DEVON GROWN LIMITEDRiverview Bere Alston, Hewton, Yelverton, Devon PL20 7BW
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06997664

Reg. date:

21/08/2009

Turnover:

-

No. of employees:

3
TY MADOC FARM LTDTy Madoc, Merthyr Cynog, Brecon, Powys LD3 9SG
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

11506930

Reg. date:

08/08/2018

Turnover:

-

No. of employees:

4
CARRINGTONS CC LTDUnit 14c Warton Road, Carnforth, Lancashire LA5 9FG
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11784181

Reg. date:

23/01/2019

Turnover:

-

No. of employees:

3
EFAMY COMPANY LIMITEDCorby Business Center, Eisman Way, Corby, Northamptonshire NN17 5ZB
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

05456159

Reg. date:

18/05/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAPCO LIMITED

BAPCO LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at The Old George Brewery, Rollestone Street, Salisbury SP1 1DX. 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 BAPCO LIMITED?

toggle

BAPCO LIMITED is currently Active. It was registered on 20/12/2001 .

Where is BAPCO LIMITED located?

toggle

BAPCO LIMITED is registered at The Old George Brewery, Rollestone Street, Salisbury SP1 1DX.

What does BAPCO LIMITED do?

toggle

BAPCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAPCO LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-20 with no updates.