Company NameB A C Sport Limited
DirectorDavid Alexander Pearson
Company StatusActive
Company Number03104125
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Alexander Pearson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterhouse Square 138-142 Holborn
London
EC1N 2SW
Director NameMr Neil Alan Dickson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Chatter Alley
Dogmersfield
Hampshire
RG27 8SS
Director NameMr Graham Pasquill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Secretary NameMr Graham Pasquill
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Secretary NameJames Edward Franklyn Phillips
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Secretary NameJoanne Kay Pearson
NationalityBritish
StatusResigned
Appointed31 March 2006(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Correspondence Address4 Calderfields Farm Aldridge Road
Walsall
WS4 2JJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.bacsport.co.uk
Email address[email protected]
Telephone020 74567100
Telephone regionLondon

Location

Registered Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Mr David Alexander Pearson
70.00%
Ordinary
300 at £1Mrs Joanne Kay Pearson
30.00%
Ordinary

Financials

Year2014
Net Worth£20,286
Cash£467,411
Current Liabilities£1,789,878

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

10 February 2009Delivered on: 13 February 2009
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 December 2018Registered office address changed from Bac House 112 Clerkenwell Road London EC1M 5TW to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 5 December 2018 (1 page)
26 September 2018Termination of appointment of Joanne Kay Pearson as a secretary on 1 July 2018 (1 page)
6 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
28 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
30 July 2018Cessation of Joanne Kay Pearson as a person with significant control on 30 September 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Secretary's details changed for Joanne Kay Pearson on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr David Alexander Pearson on 28 September 2016 (2 pages)
28 September 2016Secretary's details changed for Joanne Kay Pearson on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr David Alexander Pearson on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Return made up to 24/08/09; full list of members (5 pages)
4 September 2009Return made up to 24/08/09; full list of members (5 pages)
17 July 2009Return made up to 24/08/08; full list of members (5 pages)
17 July 2009Return made up to 24/08/08; full list of members (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Accounting reference date shortened from 25/06/2008 to 31/12/2007 (1 page)
20 May 2008Accounting reference date shortened from 25/06/2008 to 31/12/2007 (1 page)
23 October 2007Total exemption small company accounts made up to 25 June 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 25 June 2007 (6 pages)
9 October 2007Return made up to 24/08/07; full list of members (5 pages)
9 October 2007Return made up to 24/08/07; full list of members (5 pages)
29 November 2006Total exemption small company accounts made up to 25 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 25 June 2006 (4 pages)
27 November 2006Ad 07/11/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
27 November 2006Ad 07/11/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
8 November 2006Return made up to 24/08/06; full list of members (5 pages)
8 November 2006Return made up to 24/08/06; full list of members (5 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
10 May 2006Full accounts made up to 25 June 2005 (11 pages)
10 May 2006Full accounts made up to 25 June 2005 (11 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
14 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 25/06/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 25/06/05 (1 page)
20 October 2004Return made up to 24/08/04; full list of members (7 pages)
20 October 2004Return made up to 24/08/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
21 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1998Return made up to 15/09/98; no change of members (4 pages)
23 September 1998Return made up to 15/09/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Full accounts made up to 31 December 1996 (7 pages)
22 December 1996Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
22 December 1996Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
8 June 1996Accounting reference date notified as 31/12 (1 page)
8 June 1996Accounting reference date notified as 31/12 (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 November 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Incorporation (38 pages)
20 September 1995Incorporation (38 pages)