Company NameBacta Limited
DirectorsTimothy John Sutherland Batstone and Jason Dean Frost
Company StatusActive
Company Number05324554
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Timothy John Sutherland Batstone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleExecutive Chairman/Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Secretary NameMr Timothy John Sutherland Batstone
StatusCurrent
Appointed30 April 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Jason Dean Frost
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr Leslie William Macleod Miller
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address134-136 Buckingham Palace Road
London
SW1W 9SA
Director NameKeith Ian Smith
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWythtree
Manor Park
Kings Bromley
Staffordshire
DE13 7JA
Secretary NameMr Leslie William Macleod Miller
NationalityAustralian
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address134-136 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Treena Ann Lowe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2007)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address2a Park Lane
Bishops Stortford
Hertfordshire
CM23 3NH
Director NameMs Susan Ann Rossiter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2010)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address13 Sugar Loaf Walk
London
E2 0JQ
Director NameMr James David Thomas
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2022)
RolePresident
Country of ResidenceEngland
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameMr John Sidney Gerard Oversby-Powell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Ely Place
London
EC1N 6TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebacta.org.uk
Email address[email protected]
Telephone020 77306444
Telephone regionLondon

Location

Registered Address29-30 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

14.6m at £1James David Thomas & Timothy John Sutherland Batstone
100.00%
Ordinary

Financials

Year2014
Net Worth£17,257,031
Cash£40,969
Current Liabilities£80,482

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

8 March 2005Delivered on: 15 March 2005
Satisfied on: 4 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designation 28745469 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 30 June 2019 (9 pages)
2 September 2019Notification of Jason Dean Frost as a person with significant control on 20 March 2019 (2 pages)
2 September 2019Appointment of Mr Jason Dean Frost as a director on 26 June 2019 (2 pages)
2 September 2019Termination of appointment of John Sidney Gerard Oversby-Powell as a director on 26 June 2019 (1 page)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 30 June 2017 (15 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (12 pages)
6 January 2017Full accounts made up to 30 June 2016 (12 pages)
16 March 2016Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 16 March 2016 (2 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 14,599,001
(4 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 14,599,001
(4 pages)
7 December 2015Full accounts made up to 30 June 2015 (10 pages)
7 December 2015Full accounts made up to 30 June 2015 (10 pages)
30 November 2015Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page)
3 March 2015Full accounts made up to 30 June 2014 (10 pages)
3 March 2015Full accounts made up to 30 June 2014 (10 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,599,001
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,599,001
(4 pages)
12 May 2014Appointment of Mr Timothy John Sutherland Batstone as a secretary (2 pages)
12 May 2014Termination of appointment of Leslie Macleod Miller as a secretary (1 page)
12 May 2014Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages)
12 May 2014Termination of appointment of Leslie Macleod Miller as a secretary (1 page)
12 May 2014Appointment of Mr James David Thomas as a director (2 pages)
12 May 2014Termination of appointment of Leslie Macleod Miller as a director (1 page)
12 May 2014Termination of appointment of Leslie Macleod Miller as a director (1 page)
12 May 2014Appointment of Mr James David Thomas as a director (2 pages)
12 May 2014Appointment of Mr Timothy John Sutherland Batstone as a secretary (2 pages)
12 May 2014Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,599,001
(3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,599,001
(3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,599,001
(3 pages)
10 December 2013Full accounts made up to 30 June 2013 (10 pages)
10 December 2013Full accounts made up to 30 June 2013 (10 pages)
21 January 2013Full accounts made up to 30 June 2012 (10 pages)
21 January 2013Full accounts made up to 30 June 2012 (10 pages)
11 January 2013Director's details changed for Leslie William Macleod Miller on 19 January 2010 (2 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Leslie William Macleod Miller on 19 January 2010 (2 pages)
11 January 2013Secretary's details changed for Leslie William Macleod Miller on 19 January 2010 (1 page)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Leslie William Macleod Miller on 19 January 2010 (1 page)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 December 2011Full accounts made up to 30 June 2011 (10 pages)
5 December 2011Full accounts made up to 30 June 2011 (10 pages)
11 August 2011Registered office address changed from Alders House 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Alders House 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 30 June 2010 (10 pages)
4 January 2011Full accounts made up to 30 June 2010 (10 pages)
11 May 2010Termination of appointment of Susan Rossiter as a director (2 pages)
11 May 2010Termination of appointment of Susan Rossiter as a director (2 pages)
9 March 2010Full accounts made up to 30 June 2009 (12 pages)
9 March 2010Full accounts made up to 30 June 2009 (12 pages)
25 January 2010Director's details changed for Leslie William Macleod Miller on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ms Susan Ann Rossiter on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Leslie William Macleod Miller on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Susan Ann Rossiter on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 December 2008Full accounts made up to 30 June 2008 (11 pages)
8 December 2008Full accounts made up to 30 June 2008 (11 pages)
3 December 2008Appointment terminated director keith smith (1 page)
3 December 2008Director appointed susan ann rossiter (2 pages)
3 December 2008Appointment terminated director keith smith (1 page)
3 December 2008Director appointed susan ann rossiter (2 pages)
30 May 2008Return made up to 05/01/08; full list of members (3 pages)
30 May 2008Return made up to 05/01/08; full list of members (3 pages)
16 January 2008Full accounts made up to 30 June 2007 (11 pages)
16 January 2008Full accounts made up to 30 June 2007 (11 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
16 January 2007Return made up to 05/01/07; no change of members (7 pages)
16 January 2007Return made up to 05/01/07; no change of members (7 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
31 August 2006Registered office changed on 31/08/06 from: 211 kingscross road london WC1X 9DN (1 page)
31 August 2006Registered office changed on 31/08/06 from: 211 kingscross road london WC1X 9DN (1 page)
6 June 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
5 April 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
23 March 2005Ad 16/03/05--------- £ si 1600000@1=1600000 £ ic 12999001/14599001 (2 pages)
23 March 2005Ad 16/03/05--------- £ si 1600000@1=1600000 £ ic 12999001/14599001 (2 pages)
22 March 2005Nc inc already adjusted 08/03/05 (1 page)
22 March 2005Ad 08/03/05--------- £ si 12999000@1=12999000 £ ic 1/12999001 (2 pages)
22 March 2005Ad 08/03/05--------- £ si 12999000@1=12999000 £ ic 1/12999001 (2 pages)
22 March 2005Nc inc already adjusted 08/03/05 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Memorandum and Articles of Association (7 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Memorandum and Articles of Association (7 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (17 pages)
5 January 2005Incorporation (17 pages)