Background WavePink WaveYellow Wave

BACP ENTERPRISES LIMITED (01064190)

BACP ENTERPRISES LIMITED (01064190) is an active UK company. incorporated on 3 August 1972. with registered office in Lutterworth. The company operates in the Information and Communication sector, engaged in other publishing activities. BACP ENTERPRISES LIMITED has been registered for 53 years. Current directors include FARRELL, Emma, WEIR, David.

Company Number
01064190
Status
active
Type
ltd
Incorporated
3 August 1972
Age
53 years
Address
Bacp House, Lutterworth, LE17 4HB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FARRELL, Emma, WEIR, David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACP ENTERPRISES LIMITED

BACP ENTERPRISES LIMITED is an active company incorporated on 3 August 1972 with the registered office located in Lutterworth. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BACP ENTERPRISES LIMITED was registered 53 years ago.(SIC: 58190)

Status

active

Active since 53 years ago

Company No

01064190

LTD Company

Age

53 Years

Incorporated 3 August 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

BACP ADVERTISING LIMITED
From: 3 August 2001To: 30 June 2005
BAC ADVERTISING LIMITED
From: 21 February 1991To: 3 August 2001
YUILL KENNEDY-BROWNE ASSOCIATES LIMITED
From: 3 August 1972To: 21 February 1991
Contact
Address

Bacp House 15 St John's Business Park Lutterworth, LE17 4HB,

Previous Addresses

Bacp House 15 St John's Business Park Lutterworth Leicestershire LE17 4HB England
From: 21 February 2011To: 27 January 2012
Bacp House 15 St John's Business Park Lutterworth Leicestershire LE17 4HB England
From: 9 February 2010To: 21 February 2011
Bacp House 15 St John's Business Park Lutterworth Leicestershire LE17 4HB
From: 3 August 1972To: 9 February 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

FARRELL, Emma

Active
15 St John's Business Park, LutterworthLE17 4HB
Born March 1986
Director
Appointed 25 Apr 2024

WEIR, David

Active
15 St John's Business Park, LutterworthLE17 4HB
Born February 1955
Director
Appointed 20 Jun 2025

CLARKE, Laurence William

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Secretary
Appointed 20 May 2002
Resigned 30 Jun 2014

DUNNETT, Alan Derek, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Secretary
Appointed 05 Aug 2014
Resigned 24 Nov 2016

HENDERSON, John

Resigned
1 Regent Place, RugbyCV21 2PJ
Secretary
Appointed N/A
Resigned 03 Aug 1999

HOLMES, Cristian Shaun

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Secretary
Appointed 24 Nov 2016
Resigned 10 Apr 2019

JAMIESON, Alan

Resigned
1 West Street, RugbyCV23 9BJ
Secretary
Appointed 29 Jun 2001
Resigned 20 May 2002

LEWIS, Kenneth John

Resigned
Poplars Farm, MollingtonOX17 1BN
Secretary
Appointed 03 Aug 1999
Resigned 08 May 2001

BAILEY, Natalie Fiona

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born July 1970
Director
Appointed 14 Jul 2017
Resigned 25 Jul 2025

BALLANTINE DYKES, Fiona Clare Ansell

Resigned
Old Malthouse Lane, SalisburySP4 6DR
Born September 1958
Director
Appointed 27 Jan 2016
Resigned 13 Jul 2017

BARDEN, Nicola

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born October 1957
Director
Appointed 12 Oct 2002
Resigned 14 Nov 2011

BARON, Judith

Resigned
28 Bird Haven Close, WarwickCV35 0BE
Born January 1946
Director
Appointed N/A
Resigned 03 Aug 1999

COWLEY, John Henry

Resigned
Brecon House De Clere Way, MonmouthshireNP25 4NY
Born July 1951
Director
Appointed 21 Jun 2006
Resigned 26 Jun 2009

ELLIOTT, Valerie

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born October 1970
Director
Appointed 11 Dec 2020
Resigned 02 Aug 2021

EVANS, Richard William

Resigned
19 Park Hill, LondonW5 2JS
Born August 1933
Director
Appointed N/A
Resigned 08 Oct 1992

GABRIEL, Carol Lynnette, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born April 1950
Director
Appointed 18 Oct 2008
Resigned 12 Feb 2015

HAWKINS, Amanda

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born May 1969
Director
Appointed 02 Jul 2010
Resigned 06 Jan 2016

HENDERSON, John

Resigned
1 Regent Place, RugbyCV21 2PJ
Born November 1914
Director
Appointed N/A
Resigned 03 Aug 1999

MCDEVITT, Craig

Resigned
7 Sciennes Gardens, EdinburghEH9 1NR
Born May 1949
Director
Appointed 30 Jul 1999
Resigned 12 Oct 2002

PITTS, Graham Ronald

Resigned
Hungry Hill, Henley On ThamesRG9 6LQ
Born May 1944
Director
Appointed 08 Oct 1992
Resigned 03 Aug 1999

POTTER, Valerie Alvena

Resigned
Marlborough Road, SalisburySP1 3TH
Born February 1943
Director
Appointed 08 Mar 2002
Resigned 09 Oct 2009

REEVES, Andrew Ronald, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born October 1965
Director
Appointed 12 Feb 2015
Resigned 07 Nov 2019

ROBERTS, Heather Lesley

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born July 1962
Director
Appointed 11 Dec 2020
Resigned 30 Jul 2021

SCHWENK, Elspeth May, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born March 1955
Director
Appointed 08 Dec 2011
Resigned 15 Jul 2016

SIBBETT, Caryl Helen, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born December 1958
Director
Appointed 17 Jul 2017
Resigned 11 Dec 2020

SMITH, Kate, Dr

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born August 1971
Director
Appointed 10 Sept 2021
Resigned 05 Oct 2023

THURSTON, Mhairi

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born December 1960
Director
Appointed 13 Jul 2017
Resigned 11 Dec 2020

WHEELER, Susan Joy, Professor

Resigned
15 St John's Business Park, LutterworthLE17 4HB
Born January 1948
Director
Appointed 09 Oct 2009
Resigned 12 Feb 2010

Persons with significant control

1

British Association Of Counselling & Psychotherapy

Active
St. Johns Business Park, LutterworthLE17 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Statement Of Companys Objects
10 June 2021
CC04CC04
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
21 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
287Change of Registered Office
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Memorandum Articles
9 August 2001
MEM/ARTSMEM/ARTS
Legacy
7 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Legacy
30 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
11 April 1991
225(1)225(1)
Legacy
25 March 1991
363aAnnual Return
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1991
288288
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
18 April 1988
363363
Legacy
16 July 1987
287Change of Registered Office
Legacy
5 May 1987
287Change of Registered Office
Legacy
18 March 1987
288288
Legacy
7 March 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87