Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAPCO CLOSURES RESEARCH LIMITED
Company Information for

BAPCO CLOSURES RESEARCH LIMITED

5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, YORKSHIRE, LS27 0LL,
Company Registration Number
03543553
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bapco Closures Research Ltd
BAPCO CLOSURES RESEARCH LIMITED was founded on 1998-04-08 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Bapco Closures Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAPCO CLOSURES RESEARCH LIMITED
 
Legal Registered Office
5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
YORKSHIRE
LS27 0LL
Other companies in GU21
 
Previous Names
SPRECKELSEN MCGEOUGH LIMITED24/10/2005
Filing Information
Company Number 03543553
Company ID Number 03543553
Date formed 1998-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-25 15:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAPCO CLOSURES RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAPCO CLOSURES RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBIN DAWSON
Director 2009-09-25
ALEXANDER ROBERT HAMBRO
Director 2005-10-27
PETER MICHAEL ANTHONY MCGEOUGH
Director 1998-04-08
DAVID RHYS WILLIAMS
Director 2005-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
HENNING VON SPRECKELSEN
Director 1998-04-08 2009-03-18
CRAIG MCDOWELL
Director 2005-10-27 2007-11-05
ROBIN GEORGE PAUL
Company Secretary 2005-10-27 2006-10-06
ROBIN GEORGE PAUL
Director 2005-10-27 2006-10-06
HENNING VON SPRECKELSEN
Company Secretary 1998-04-08 2005-10-27
KEVIN DAVID WOOD
Director 2004-12-17 2005-08-12
ANDREW ANGELO STABLES
Director 2000-03-06 2004-12-17
CHRISTOPHER WILLIAM RIMMER
Director 1998-08-14 2000-03-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-04-08 1998-04-08
WATERLOW NOMINEES LIMITED
Nominated Director 1998-04-08 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBIN DAWSON OPTRICAL LIMITED Director 2017-09-26 CURRENT 2016-08-02 Active
STEPHEN ROBIN DAWSON SPRECKELSEN MCGEOUGH HOLDINGS LIMITED Director 2009-09-25 CURRENT 1998-04-02 Dissolved 2015-10-27
STEPHEN ROBIN DAWSON BAPCO CLOSURES LIMITED Director 2009-09-25 CURRENT 2004-04-15 Dissolved 2015-10-27
STEPHEN ROBIN DAWSON BAPCO CLOSURES HOLDINGS LIMITED Director 2008-02-26 CURRENT 2005-07-06 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO BAPCO CLOSURES HOLDINGS LIMITED Director 2005-07-29 CURRENT 2005-07-06 Active - Proposal to Strike off
PETER MICHAEL ANTHONY MCGEOUGH BAPCO CLOSURES HOLDINGS LIMITED Director 2005-07-29 CURRENT 2005-07-06 Active - Proposal to Strike off
PETER MICHAEL ANTHONY MCGEOUGH BAPCO CLOSURES LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2015-10-27
PETER MICHAEL ANTHONY MCGEOUGH SPRECKELSEN MCGEOUGH HOLDINGS LIMITED Director 1998-04-30 CURRENT 1998-04-02 Dissolved 2015-10-27
DAVID RHYS WILLIAMS BAPCO CLOSURES HOLDINGS LIMITED Director 2005-07-29 CURRENT 2005-07-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2021-01-08CAP-SSSolvency Statement dated 22/12/20
2021-01-08RES13Resolutions passed:
  • Share premium account cancelled 22/12/2020
  • Resolution of reduction in issued share capital
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR HEDI JALLEL TLILI
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC PRIEUR
2020-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20AP03Appointment of Mark William Newell as company secretary on 2019-11-18
2019-08-08AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Sundial House High Street Horsell Woking Surrey GU21 4SU
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBIN DAWSON
2019-08-08AP01DIRECTOR APPOINTED MARC PRIEUR
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035435530001
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for David Rhys Williams on 2018-09-14
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 13726
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 13726
2016-04-19AR0114/04/16 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 13726
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035435530001
2014-04-28CH01Director's details changed for Peter Michael Anthony Mcgeough on 2013-10-15
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 13726
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-12AUDAUDITOR'S RESIGNATION
2014-03-05AUDAUDITOR'S RESIGNATION
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0108/04/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0108/04/12 ANNUAL RETURN FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0108/04/11 ANNUAL RETURN FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0108/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ANTHONY MCGEOUGH / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS WILLIAMS / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN DAWSON / 01/10/2009
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AP01DIRECTOR APPOINTED MR STEPHEN ROBIN DAWSON
2009-04-21363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR HENNING VON SPRECKELSEN
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288bDIRECTOR RESIGNED
2007-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-17363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS; AMEND
2006-07-24363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-07-24288aNEW DIRECTOR APPOINTED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-08288bSECRETARY RESIGNED
2005-10-24CERTNMCOMPANY NAME CHANGED SPRECKELSEN MCGEOUGH LIMITED CERTIFICATE ISSUED ON 24/10/05
2005-09-20288bDIRECTOR RESIGNED
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-0488(2)RAD 08/11/02--------- £ SI 3726@1=3726 £ IC 10000/13726
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-04363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-09-09SRES01ADOPT MEM AND ARTS 14/08/98
1998-09-09288aNEW DIRECTOR APPOINTED
1998-08-13225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to BAPCO CLOSURES RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAPCO CLOSURES RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAPCO CLOSURES RESEARCH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BAPCO CLOSURES RESEARCH LIMITED

BAPCO CLOSURES RESEARCH LIMITED has registered 9 patents

GB2416535 , GB2426510 , GB2433496 , GB2470916 , GB2454441 , GB2475872 , GB2444048 , GB2435467 , GB2426509 ,

Domain Names
We do not have the domain name information for BAPCO CLOSURES RESEARCH LIMITED
Trademarks
We have not found any records of BAPCO CLOSURES RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAPCO CLOSURES RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as BAPCO CLOSURES RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAPCO CLOSURES RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAPCO CLOSURES RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAPCO CLOSURES RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.