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

BAPCO LIMITED

UNIT 14 THE STOTTIE SHED, BAKER'S YARD, CHRISTON ROAD, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1XD,
Company Registration Number
04343539
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bapco Ltd
BAPCO LIMITED was founded on 2001-12-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Bapco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 LIMITED
 
Legal Registered Office
UNIT 14 THE STOTTIE SHED, BAKER'S YARD
CHRISTON ROAD, GOSFORTH
NEWCASTLE UPON TYNE
NE3 1XD
Other companies in LN6
 
Filing Information
Company Number 04343539
Company ID Number 04343539
Date formed 2001-12-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAPCO 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.
Companies with same name BAPCO LIMITED
The following companies were found which have the same name as BAPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAPCO Prince Edward Island Unknown Company formed on the 1984-04-19
BAPCO (IMPORT-EXPORT) PRIVATE LIMITED 100 POONAMALLE HIGH ROAD MADRAS-1. MADRAS-1. Tamil Nadu DORMANT Company formed on the 1968-04-30
BAPCO (TRADING) LIMITED Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD Active Company formed on the 2018-05-01
BAPCO ALUMINUM PRODUCTS INC West Virginia Unknown
BAPCO CAFE INC Georgia Unknown
BAPCO CAFE INC Georgia Unknown
BAPCO CHARITABLE AND EDUCATIONAL FUND Michigan UNKNOWN
BAPCO CLOSURES HOLDINGS LIMITED 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds YORKSHIRE LS27 0LL Active - Proposal to Strike off Company formed on the 2005-07-06
BAPCO CLOSURES LIMITED SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU Dissolved Company formed on the 2004-04-15
BAPCO CLOSURES RESEARCH LIMITED 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds YORKSHIRE LS27 0LL Active - Proposal to Strike off Company formed on the 1998-04-08
BAPCO CLOSURES INC Delaware Unknown
BAPCO CLOSURES LLC Delaware Unknown
BAPCO CONSTRUCTION LIMITED HIGHFIELD COURT TOLLGATE CHANDLERS FORD CHANDLERS FORD EASTLEIGH SO53 3TZ Liquidation Company formed on the 1974-08-12
BAPCO CORPORATION 931 BAL HARBOR BLVD. PUNTA GORDA FL 33950 Inactive Company formed on the 1977-09-08
BAPCO CORPORATION Michigan UNKNOWN
BAPCO ENERGY SERVICES GROUP LLC Oklahoma Unknown
BAPCO ENTERPRISES, INC. 1078 NE 39TH STREET FT. LAUDERDALE FL Inactive Company formed on the 1974-06-17
BAPCO ENVIRONMENTAL INC Mississippi Unknown
BAPCO FINANCIAL CORPORATION California Unknown
BAPCO HOLDCO PTY LTD Active Company formed on the 2017-08-22

Company Officers of BAPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN LEONARD ANTHONY
Director 2015-11-04
CHRIS LUCAS
Director 2017-03-22
ANDREW GERALD ROOKE
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH THOMAS PHILLIPS
Director 2015-02-05 2017-03-22
SUSAN ELIZABETH LAMPARD
Company Secretary 2014-03-31 2015-11-05
ALAN RONALD HOUSE
Director 2011-01-24 2015-11-05
SUE LAMPARD
Director 2011-01-24 2015-11-05
PAUL KINSELLA
Director 2013-04-29 2015-02-05
ANTHONY GEORGE ANTONIOU
Company Secretary 2011-01-24 2014-03-31
ANTHONY GEORGE ANTONIOU
Director 2011-01-24 2014-03-28
IAN ROBERT READHEAD
Director 2006-09-14 2013-04-29
RAYMOND TROTTER
Company Secretary 2010-02-01 2011-01-24
HAYDEN PHILIP NEWTON
Director 2009-04-22 2011-01-24
OLAF CHRISTIAAN BAARS
Director 2007-04-25 2010-03-01
KENNETH MOTT
Company Secretary 2001-12-20 2010-02-01
RAYMOND TROTTER
Director 2005-04-20 2009-04-22
TIMOTHY MICHAEL O'CONNOR
Director 2005-04-20 2008-09-15
ANDREW RICHARD NORTON
Director 2003-04-02 2007-04-25
DAVID ROBERT HILLING
Director 2003-04-02 2006-09-14
PHILIP RUSCOMBE KIDNER
Director 2001-12-20 2005-04-20
MAURICE WORSELL
Director 2003-04-02 2004-05-02
KEVIN ROBSON
Director 2001-12-20 2003-04-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-20 2001-12-20
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-20 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEONARD ANTHONY BAPCO (TRADING) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
JOHN LEONARD ANTHONY TENACITY INSIGHT LTD Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CHRIS LUCAS BAPCO (TRADING) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
ANDREW GERALD ROOKE BAPCO (TRADING) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
ANDREW GERALD ROOKE SATSAFE LIMITED Director 2017-07-10 CURRENT 2013-02-22 Active - Proposal to Strike off
ANDREW GERALD ROOKE SAFE ECALL LTD Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
ANDREW GERALD ROOKE SHADOWFOCUS CONSULTANCY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active

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
2024-03-25DIRECTOR APPOINTED TERESSA LORRAINE LATIMER
2024-03-21DIRECTOR APPOINTED MR JEREMY PHILIP HABBERLEY
2024-03-21DIRECTOR APPOINTED TRACY PEMBERTON
2024-03-21DIRECTOR APPOINTED MRS RHIANNON MARGARET BEESON
2024-03-21DIRECTOR APPOINTED MATTHEW LEAT
2024-02-08Memorandum articles filed
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ANDREW GERALD ROOKE
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MRS REBECCA SUZANNE JONES
2022-12-21DIRECTOR APPOINTED MR DARRYL ANTHONY KEEN
2022-12-21AP01DIRECTOR APPOINTED MRS REBECCA SUZANNE JONES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08CC04Statement of company's objects
2019-04-08RES01ADOPT ARTICLES 08/04/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15RES01ADOPT ARTICLES 30/04/2018
2018-05-15RES01ADOPT ARTICLES 30/04/2018
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS PHILLIPS
2017-03-24AP01DIRECTOR APPOINTED MR CHRIS LUCAS
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR ANDREW ROOKE
2016-05-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SUE LAMPARD
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOUSE
2016-01-15TM02Termination of appointment of Susan Elizabeth Lampard on 2015-11-05
2015-11-27RES01ADOPT ARTICLES 20/10/2015
2015-11-27RES01ADOPT ARTICLES 20/10/2015
2015-11-27RES01ADOPT ARTICLES 20/10/2015
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Newland House the Point Weaver Road Lincoln LN6 3QN
2015-06-08AP01DIRECTOR APPOINTED MR KEITH THOMAS PHILLIPS
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINSELLA
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINSELLA / 17/12/2014
2014-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAMPARD / 17/12/2014
2014-09-30AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-04-29AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH LAMPARD
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ANTONIOU
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANTONIOU
2014-01-09AR0120/12/13 NO MEMBER LIST
2013-08-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-24AP01DIRECTOR APPOINTED MR PAUL KINSELLA
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN READHEAD
2013-01-03AR0120/12/12 NO MEMBER LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ANTONIOU / 14/02/2012
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0120/12/11 NO MEMBER LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AP01DIRECTOR APPOINTED MR ANTHONY GEORGE ANTONIOU
2011-02-28AP03SECRETARY APPOINTED MR ANTHONY GEORGE ANTONIOU
2011-02-28AP01DIRECTOR APPOINTED MS SUE LAMPARD
2011-02-28AP01DIRECTOR APPOINTED MR ALAN RONALD HOUSE
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND TROTTER
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN NEWTON
2011-01-25AR0120/12/10 NO MEMBER LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR OLAF BAARS
2010-02-25AP03SECRETARY APPOINTED MR RAYMOND TROTTER
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MOTT
2010-01-20AR0120/12/09 NO MEMBER LIST
2009-05-21288aDIRECTOR APPOINTED HAYDEN PHILIP NEWTON
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND TROTTER
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aANNUAL RETURN MADE UP TO 20/12/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'CONNOR
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aANNUAL RETURN MADE UP TO 20/12/07
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aANNUAL RETURN MADE UP TO 20/12/06
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aANNUAL RETURN MADE UP TO 20/12/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sANNUAL RETURN MADE UP TO 20/12/04
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 67 NEWLAND LINCOLN LINCOLNSHIRE LN1 1YN
2004-07-12288bDIRECTOR RESIGNED
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sANNUAL RETURN MADE UP TO 20/12/03
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sANNUAL RETURN MADE UP TO 20/12/02
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288bSECRETARY RESIGNED
2002-02-21288bDIRECTOR RESIGNED
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAPCO 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 12,294
Creditors Due Within One Year 2011-12-31 £ 2,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 372,367
Cash Bank In Hand 2011-12-31 £ 323,863
Current Assets 2012-12-31 £ 394,402
Current Assets 2011-12-31 £ 341,284
Debtors 2012-12-31 £ 22,035
Debtors 2011-12-31 £ 17,421
Shareholder Funds 2012-12-31 £ 384,306
Shareholder Funds 2011-12-31 £ 340,640
Tangible Fixed Assets 2012-12-31 £ 2,198
Tangible Fixed Assets 2011-12-31 £ 1,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPCO LIMITED
Trademarks
We have not found any records of BAPCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAPCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-06-20 GBP £581 Computer Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAPCO 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
BAPCO LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 123,784

CategoryAward Date Award/Grant
HYDRA - User Location Sensing for Disaster Recovery : Collaborative Research and Development 2012-11-01 £ 70,642
LYNX - Ruggedized and Portable Ka-Band Satcom Suitcase Terminal : Collaborative Research and Development 2012-07-01 £ 53,142

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BAPCO 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.