Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACAREL AND CO. LIMITED
Company Information for

BACAREL AND CO. LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
01844465
Private Limited Company
Active

Company Overview

About Bacarel And Co. Ltd
BACAREL AND CO. LIMITED was founded on 1984-08-30 and has its registered office in Loughton. The organisation's status is listed as "Active". Bacarel And Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BACAREL AND CO. LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 01844465
Company ID Number 01844465
Date formed 1984-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 28/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430891160  
Last Datalog update: 2024-01-07 20:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACAREL AND CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BACAREL AND CO. LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN CARTER
Company Secretary 1991-06-30
ANTHONY RAYMOND JAMES CARTER
Director 2005-08-02
RAYMOND JOHN CARTER
Director 1991-06-30
SAMANTHA JANE CARTER STEVENSON
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
RENATE CARTER
Director 1991-06-30 2011-01-06
ANDREW MILES
Director 2005-08-02 2009-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN CARTER BACAREL & CO HOLDINGS LIMITED Company Secretary 1998-12-24 CURRENT 1998-12-16 Active
ANTHONY RAYMOND JAMES CARTER BACAREL & CO HOLDINGS LIMITED Director 2011-01-06 CURRENT 1998-12-16 Active
RAYMOND JOHN CARTER BACAREL & CO HOLDINGS LIMITED Director 1998-12-24 CURRENT 1998-12-16 Active
SAMANTHA JANE CARTER STEVENSON BACAREL & CO HOLDINGS LIMITED Director 2011-01-06 CURRENT 1998-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND JOHN CARTER on 2017-06-29
2017-07-04CH01Director's details changed for Raymond John Carter on 2017-06-29
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Samantha Jane Carter Stevenson on 2013-12-01
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23CH01Director's details changed for Samantha Jane Carter Stevenson on 2013-08-23
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-28CH01Director's details changed for Samantha Jane Carter on 2011-12-15
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-22MG01Particulars of a mortgage or charge / charge no: 2
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RENATE CARTER
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0130/06/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CARTER / 19/01/2010
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARTER / 18/04/2008
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CARTER / 01/03/2009
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-14363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-07-24363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-22395PARTICULARS OF MORTGAGE/CHARGE
1997-07-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-15363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-10363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-06363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 548 LEY STREET ILFORD ESSEX IG2 7DB
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-11363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BACAREL AND CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACAREL AND CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Outstanding HSBC BANK PLC
LONG TERM LOAN AGREEMENT FLOATING CHARGE 1998-04-01 Satisfied RAYMOND JOHN CARTER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACAREL AND CO. LIMITED

Intangible Assets
Patents
We have not found any records of BACAREL AND CO. LIMITED registering or being granted any patents
Domain Names

BACAREL AND CO. LIMITED owns 1 domain names.

bacarel.co.uk  

Trademarks
We have not found any records of BACAREL AND CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACAREL AND CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BACAREL AND CO. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BACAREL AND CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACAREL AND CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACAREL AND CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.