Company NameBap Group Limited
DirectorsRonald Norman Brooks and Katie Louise Brooks
Company StatusLiquidation
Company Number02592883
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Previous NameBap Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Ronald Norman Brooks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD
Secretary NameMs Katie Louise Brooks
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD
Director NameMs Katie Louise Brooks
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(23 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD
Director NameAnthony George Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 March 2004)
RoleTransport Operating Director
Correspondence AddressMarcaida
Harwich Road, Wix
Manningtree
Essex
CO11 2RY
Secretary NameMr Ronald Norman Brooks
NationalityBritish
StatusResigned
Appointed20 May 1991(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Victoria Road
Colchester
Essex
CO3 3NT
Director NameAnthony George Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Georges Avenue
Dovercourt
Essex
CO12 3RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebapgroup.ltd.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54k at £1Ronald Norman Brooks
100.00%
Ordinary

Financials

Year2014
Turnover£14,720,610
Gross Profit£3,117,043
Net Worth£3,347,186
Cash£1,920,545
Current Liabilities£2,404,297

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 March 2019 (5 years, 1 month ago)
Next Return Due2 April 2020 (overdue)

Filing History

27 September 2022Liquidators' statement of receipts and payments to 23 July 2022 (15 pages)
28 September 2021Liquidators' statement of receipts and payments to 23 July 2021 (15 pages)
9 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (14 pages)
14 August 2019Declaration of solvency (5 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-24
(1 page)
14 August 2019Appointment of a voluntary liquidator (3 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
10 July 2018Registered office address changed from 6 High Street West Mersea Colchester Essex CO5 8QA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 10 July 2018 (1 page)
6 April 2018Registered office address changed from Central Road, the Dock Felixstowe Suffolk IP11 3SW to 6 High Street West Mersea Colchester Essex CO5 8QA on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Anthony George Armstrong as a director on 14 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (26 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
9 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
6 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 540,000
(6 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 540,000
(6 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (18 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (18 pages)
27 March 2015Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page)
27 March 2015Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages)
27 March 2015Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 540,000
(6 pages)
27 March 2015Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages)
27 March 2015Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 540,000
(6 pages)
27 March 2015Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page)
27 March 2015Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages)
27 March 2015Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages)
27 March 2015Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page)
4 July 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
14 April 2014Appointment of Ms Katie Louise Brooks as a director (2 pages)
14 April 2014Appointment of Ms Katie Louise Brooks as a director (2 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 54,000
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 54,000
(5 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Ronald Norman Brooks on 12 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Ronald Norman Brooks on 12 March 2013 (2 pages)
15 January 2013Director's details changed for Mr Ronald Norman Brooks on 14 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Ronald Norman Brooks on 14 December 2012 (2 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
15 June 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
15 June 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Appointment of Anthony George Armstrong as a director (3 pages)
25 March 2010Appointment of Anthony George Armstrong as a director (3 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (12 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (12 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
16 July 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
16 July 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
16 May 2008Return made up to 19/03/08; full list of members (3 pages)
16 May 2008Return made up to 19/03/08; full list of members (3 pages)
22 July 2007Accounts for a medium company made up to 30 September 2006 (11 pages)
22 July 2007Accounts for a medium company made up to 30 September 2006 (11 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: rowhedge wharf high street rowhedge essex CO5 7ET (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: rowhedge wharf high street rowhedge essex CO5 7ET (1 page)
5 June 2006Accounts for a medium company made up to 30 September 2005 (11 pages)
5 June 2006Accounts for a medium company made up to 30 September 2005 (11 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
15 April 2005Return made up to 19/03/05; full list of members (6 pages)
15 April 2005Return made up to 19/03/05; full list of members (6 pages)
21 September 2004Company name changed bap holdings LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed bap holdings LIMITED\certificate issued on 21/09/04 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: new quay colchester essex CO2 8HZ (1 page)
9 July 2004Registered office changed on 09/07/04 from: new quay colchester essex CO2 8HZ (1 page)
21 April 2004£ sr 36000@1 03/03/04 (2 pages)
21 April 2004£ sr 36000@1 03/03/04 (2 pages)
21 April 2004Full accounts made up to 30 September 2003 (10 pages)
21 April 2004Full accounts made up to 30 September 2003 (10 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2004Resolutions
  • RES13 ‐ Re:app off market pos 03/03/04
(1 page)
6 April 2004Resolutions
  • RES13 ‐ Re:app off market pos 03/03/04
(1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 April 2003Accounts for a medium company made up to 30 June 2002 (10 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (10 pages)
18 April 2003Return made up to 19/03/03; full list of members (7 pages)
18 April 2003Return made up to 19/03/03; full list of members (7 pages)
26 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Full accounts made up to 30 June 2001 (8 pages)
24 January 2002Full accounts made up to 30 June 2001 (8 pages)
3 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
11 June 2001Statement of affairs (3 pages)
11 June 2001Ad 10/04/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
11 June 2001Ad 10/04/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
11 June 2001Statement of affairs (3 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001£ nc 100/100000 10/04/01 (1 page)
23 May 2001£ nc 100/100000 10/04/01 (1 page)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 19/03/99; full list of members (6 pages)
30 April 1999Return made up to 19/03/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
20 March 1996Return made up to 19/03/96; no change of members (6 pages)
20 March 1996Return made up to 19/03/96; no change of members (6 pages)
19 April 1995Return made up to 19/03/95; full list of members (6 pages)
19 April 1995Return made up to 19/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 May 1991Company name changed\certificate issued on 24/05/91 (2 pages)
24 May 1991Company name changed\certificate issued on 24/05/91 (2 pages)
19 March 1991Incorporation (13 pages)
19 March 1991Incorporation (13 pages)