Company NameBacarel And Co. Limited
Company StatusActive
Company Number01844465
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRaymond John Carter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleImport/Export Trader
Correspondence AddressSelworthy Church Road
Hythe
CT21 5DP
Secretary NameRaymond John Carter
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSelworthy Church Road
Hythe
CT21 5DP
Director NameMr Anthony Raymond James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(20 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Basford
Newcastle Under Lyme
ST5 0ND
Director NameSamantha Jane Carter Stevenson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(23 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoon Rise Cottage Lower Heath
Prees
Whitchurch
SY13 2BH
Wales
Director NameRenate Carter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 January 2011)
RoleSecretary
Correspondence AddressLangdale House
Saverley Green
Fulford
Staffordshire
ST11 9QX
Director NameAndrew Miles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address2 Anvil Close
Tibberton
Newport
Shropshire
TF10 8PT

Contact

Websitewww.bacarel.co.uk
Email address[email protected]
Telephone01630 650880
Telephone regionMarket Drayton

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Bacarel & Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,056,933
Cash£357,635
Current Liabilities£806,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

17 March 2011Delivered on: 22 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 1998Delivered on: 22 April 1998
Satisfied on: 12 February 2010
Persons entitled:
Renate Carter
Scottish Mutual Assurance
Raymond John Carter

Classification: Long term loan agreement floating charge
Secured details: All monies due or to become due from the company to the chargees.
Particulars: First floating charge all its undertaking and property present and future including its uncalled capital.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Director's details changed for Raymond John Carter on 29 June 2017 (2 pages)
4 July 2017Director's details changed for Raymond John Carter on 29 June 2017 (2 pages)
4 July 2017Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page)
4 July 2017Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10,000
(7 pages)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(6 pages)
2 January 2014Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages)
2 January 2014Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages)
23 September 2013Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages)
28 February 2012Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Termination of appointment of Renate Carter as a director (2 pages)
3 February 2011Termination of appointment of Renate Carter as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Samantha Jane Carter on 19 January 2010 (3 pages)
3 August 2010Director's details changed for Samantha Jane Carter on 19 January 2010 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Termination of appointment of Andrew Miles as a director (1 page)
24 November 2009Termination of appointment of Andrew Miles as a director (1 page)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 30/06/09; full list of members (4 pages)
16 September 2009Return made up to 30/06/09; full list of members (4 pages)
14 September 2009Director's change of particulars / anthony carter / 18/04/2008 (1 page)
14 September 2009Director's change of particulars / anthony carter / 18/04/2008 (1 page)
14 September 2009Director's change of particulars / samantha carter / 01/03/2009 (1 page)
14 September 2009Director's change of particulars / samantha carter / 01/03/2009 (1 page)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
14 August 2007Return made up to 30/06/07; full list of members (3 pages)
14 August 2007Return made up to 30/06/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 30/06/05; full list of members (2 pages)
24 October 2005Return made up to 30/06/05; full list of members (2 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 March 2001 (11 pages)
13 September 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 30/06/99; full list of members (5 pages)
21 July 1999Return made up to 30/06/99; full list of members (5 pages)
24 July 1998Return made up to 30/06/98; full list of members (5 pages)
24 July 1998Return made up to 30/06/98; full list of members (5 pages)
20 July 1998Full accounts made up to 31 March 1998 (14 pages)
20 July 1998Full accounts made up to 31 March 1998 (14 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (13 pages)
22 October 1996Full accounts made up to 31 March 1996 (13 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 7DB (1 page)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 7DB (1 page)
30 August 1984Incorporation (15 pages)
30 August 1984Incorporation (15 pages)