Hythe
CT21 5DP
Secretary Name | Raymond John Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Selworthy Church Road Hythe CT21 5DP |
Director Name | Mr Anthony Raymond James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2005(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Basford Newcastle Under Lyme ST5 0ND |
Director Name | Samantha Jane Carter Stevenson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moon Rise Cottage Lower Heath Prees Whitchurch SY13 2BH Wales |
Director Name | Renate Carter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 January 2011) |
Role | Secretary |
Correspondence Address | Langdale House Saverley Green Fulford Staffordshire ST11 9QX |
Director Name | Andrew Miles |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 2 Anvil Close Tibberton Newport Shropshire TF10 8PT |
Website | www.bacarel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01630 650880 |
Telephone region | Market Drayton |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Bacarel & Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,056,933 |
Cash | £357,635 |
Current Liabilities | £806,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
17 March 2011 | Delivered 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 1998 | Delivered 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 |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Director's details changed for Raymond John Carter on 29 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Raymond John Carter on 29 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page) |
4 July 2017 | Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
29 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Termination of appointment of Renate Carter as a director (2 pages) |
3 February 2011 | Termination of appointment of Renate Carter as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Samantha Jane Carter on 19 January 2010 (3 pages) |
3 August 2010 | Director's details changed for Samantha Jane Carter on 19 January 2010 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Termination of appointment of Andrew Miles as a director (1 page) |
24 November 2009 | Termination of appointment of Andrew Miles as a director (1 page) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / anthony carter / 18/04/2008 (1 page) |
14 September 2009 | Director's change of particulars / anthony carter / 18/04/2008 (1 page) |
14 September 2009 | Director's change of particulars / samantha carter / 01/03/2009 (1 page) |
14 September 2009 | Director's change of particulars / samantha carter / 01/03/2009 (1 page) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
24 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
24 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
24 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 7DB (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 7DB (1 page) |
30 August 1984 | Incorporation (15 pages) |
30 August 1984 | Incorporation (15 pages) |