Colchester
CO3 3AD
Secretary Name | Ms Katie Louise Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Ms Katie Louise Brooks |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(23 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Anthony George Armstrong |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 March 2004) |
Role | Transport Operating Director |
Correspondence Address | Marcaida Harwich Road, Wix Manningtree Essex CO11 2RY |
Secretary Name | Mr Ronald Norman Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Road Colchester Essex CO3 3NT |
Director Name | Anthony George Armstrong |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Georges Avenue Dovercourt Essex CO12 3RR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bapgroup.ltd.uk |
---|
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
54k at £1 | Ronald Norman Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,720,610 |
Gross Profit | £3,117,043 |
Net Worth | £3,347,186 |
Cash | £1,920,545 |
Current Liabilities | £2,404,297 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2020 (overdue) |
27 September 2022 | Liquidators' statement of receipts and payments to 23 July 2022 (15 pages) |
---|---|
28 September 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (15 pages) |
9 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (14 pages) |
14 August 2019 | Declaration of solvency (5 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
10 July 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Anthony George Armstrong as a director on 14 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
9 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 July 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
6 July 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (18 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (18 pages) |
27 March 2015 | Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page) |
27 March 2015 | Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Director's details changed for Mr Ronald Norman Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page) |
27 March 2015 | Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Director's details changed for Ms Katie Louise Brooks on 1 September 2014 (2 pages) |
27 March 2015 | Secretary's details changed for Ms Katie Louise Brooks on 1 September 2014 (1 page) |
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
14 April 2014 | Appointment of Ms Katie Louise Brooks as a director (2 pages) |
14 April 2014 | Appointment of Ms Katie Louise Brooks as a director (2 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Ronald Norman Brooks on 12 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Ronald Norman Brooks on 12 March 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Ronald Norman Brooks on 14 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Ronald Norman Brooks on 14 December 2012 (2 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
15 June 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Anthony George Armstrong as a director (3 pages) |
25 March 2010 | Appointment of Anthony George Armstrong as a director (3 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (12 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (12 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 July 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
16 July 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
16 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 July 2007 | Accounts for a medium company made up to 30 September 2006 (11 pages) |
22 July 2007 | Accounts for a medium company made up to 30 September 2006 (11 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: rowhedge wharf high street rowhedge essex CO5 7ET (1 page) |
28 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: rowhedge wharf high street rowhedge essex CO5 7ET (1 page) |
5 June 2006 | Accounts for a medium company made up to 30 September 2005 (11 pages) |
5 June 2006 | Accounts for a medium company made up to 30 September 2005 (11 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 September 2004 | Company name changed bap holdings LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed bap holdings LIMITED\certificate issued on 21/09/04 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: new quay colchester essex CO2 8HZ (1 page) |
9 July 2004 | Registered 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 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 19/03/04; full list of members
|
6 April 2004 | Return made up to 19/03/04; full list of members
|
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (10 pages) |
30 April 2003 | Accounts for a medium company made up to 30 June 2002 (10 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members
|
26 April 2002 | Return made up to 19/03/02; full list of members
|
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
3 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
11 June 2001 | Statement of affairs (3 pages) |
11 June 2001 | Ad 10/04/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
11 June 2001 | Ad 10/04/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
11 June 2001 | Statement of affairs (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | £ nc 100/100000 10/04/01 (1 page) |
23 May 2001 | £ nc 100/100000 10/04/01 (1 page) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 May 1998 | Return made up to 19/03/98; full list of members
|
11 May 1998 | Return made up to 19/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 April 1997 | Return made up to 19/03/97; full list of members
|
22 April 1997 | Return made up to 19/03/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
20 March 1996 | Return made up to 19/03/96; no change of members (6 pages) |
20 March 1996 | Return made up to 19/03/96; no change of members (6 pages) |
19 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
19 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 May 1991 | Company name changed\certificate issued on 24/05/91 (2 pages) |
24 May 1991 | Company name changed\certificate issued on 24/05/91 (2 pages) |
19 March 1991 | Incorporation (13 pages) |
19 March 1991 | Incorporation (13 pages) |