Background WavePink WaveYellow Wave

BAFE HOLDINGS LIMITED (02001503)

BAFE HOLDINGS LIMITED (02001503) is an active UK company. incorporated on 18 March 1986. with registered office in Moreton-In-Marsh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BAFE HOLDINGS LIMITED has been registered for 40 years. Current directors include BARNETT, Douglas Edward, COX, Iain Carvel, HARRINGTON, Derek Malcolm and 5 others.

Company Number
02001503
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1986
Age
40 years
Address
Fire Service College, Moreton-In-Marsh, GL56 0RH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNETT, Douglas Edward, COX, Iain Carvel, HARRINGTON, Derek Malcolm, MALTBY-SMITH, Justin Mark, Dr, NEWMAN, Graham William, PASSEY, Howard James, RAMSAY, Lewis George Edward, WALTON, Nigel George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAFE HOLDINGS LIMITED

BAFE HOLDINGS LIMITED is an active company incorporated on 18 March 1986 with the registered office located in Moreton-In-Marsh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BAFE HOLDINGS LIMITED was registered 40 years ago.(SIC: 94990)

Status

active

Active since 40 years ago

Company No

02001503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 18 March 1986

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 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BRITISH APPROVALS FOR FIRE EQUIPMENT
From: 18 March 1986To: 29 January 2025
Contact
Address

Fire Service College London Road Moreton-In-Marsh, GL56 0RH,

Previous Addresses

Bridges 2 the Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH
From: 18 March 1986To: 6 November 2014
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
May 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARNETT, Douglas Edward

Active
London Road, Moreton-In-MarshGL56 0RH
Born December 1964
Director
Appointed 25 Feb 2014

COX, Iain Carvel

Active
London Road, Moreton-In-MarshGL56 0RH
Born October 1956
Director
Appointed 28 Feb 2012

HARRINGTON, Derek Malcolm

Active
London Road, Moreton-In-MarshGL56 0RH
Born April 1946
Director
Appointed 15 Nov 2001

MALTBY-SMITH, Justin Mark, Dr

Active
London Road, Moreton-In-MarshGL56 0RH
Born July 1971
Director
Appointed 13 Apr 2022

NEWMAN, Graham William

Active
London Road, Moreton-In-MarshGL56 0RH
Born July 1954
Director
Appointed 20 Jan 2009

PASSEY, Howard James

Active
London Road, Moreton-In-MarshGL56 0RH
Born October 1963
Director
Appointed 21 Jun 2023

RAMSAY, Lewis George Edward

Active
London Road, Moreton-In-MarshGL56 0RH
Born October 1969
Director
Appointed 25 Mar 2020

WALTON, Nigel George

Active
London Road, Moreton-In-MarshGL56 0RH
Born August 1959
Director
Appointed 25 Feb 2014

BONNETT, David Clifford Almey

Resigned
Tree Tops, AmershamHP7 0PY
Secretary
Appointed 07 Apr 2006
Resigned 05 Dec 2007

ELLICOTT, Graham Charles

Resigned
Maple Cottage, YateleyGU46 6XJ
Secretary
Appointed 12 Jun 2007
Resigned 20 Jan 2009

GATELY, Brendan

Resigned
31 Tudor Drive, Kingston Upon ThamesKT2 5NW
Secretary
Appointed N/A
Resigned 03 Mar 2006

ALDER, Daryl

Resigned
32 Payne Road, WoottonMK43 9PJ
Born February 1959
Director
Appointed 23 Nov 1994
Resigned 18 Nov 1997

ALLAN, Christopher Brian Todd

Resigned
The Knowle Henfold Lane, DorkingRH5 5AF
Born December 1933
Director
Appointed N/A
Resigned 01 Jul 1992

ATKINSON, Carol Jane

Resigned
London Road, Moreton-In-MarshGL56 0RH
Born April 1959
Director
Appointed 21 Mar 2017
Resigned 31 Dec 2024

BANKS, Simon James

Resigned
London Road, Moreton-In-MarshGL56 0RH
Born April 1967
Director
Appointed 22 Mar 2016
Resigned 24 Nov 2022

BONNETT, David Clifford Almey

Resigned
Treetops, AmershamHP7 0PX
Born April 1948
Director
Appointed 25 Oct 2000
Resigned 05 Dec 2007

CARNE, Peter Arthur Nattali

Resigned
The Old School, Melton MowbrayLE14 4PT
Born July 1922
Director
Appointed N/A
Resigned 27 Oct 1993

CHARNLEY, William Brown

Resigned
34 Seton Gardens, DagenhamRM9 4SD
Born May 1932
Director
Appointed N/A
Resigned 27 Oct 1993

ELLICOTT, Graham Charles

Resigned
Maple Cottage, YateleyGU46 6XJ
Born October 1952
Director
Appointed 12 Jun 2007
Resigned 12 Dec 2014

FOWLER, James Rodney

Resigned
4 Rylstone Close, MaidenheadSL6 3HT
Born August 1938
Director
Appointed 23 Nov 1994
Resigned 03 Oct 1997

GOLDING, Charles James

Resigned
11 Blythwood Drive, CamberleyGU16 5TY
Born February 1933
Director
Appointed 27 Oct 1993
Resigned 01 Apr 2000

HARVEY, Martin Lawrence

Resigned
5 Mayne Close, LauncestonPL15 8XQ
Born February 1957
Director
Appointed 15 Nov 2001
Resigned 20 Jan 2009

HEGGS, Ronald

Resigned
16 Anchor Reach, ChelmsfordCM3 5GS
Born February 1943
Director
Appointed 27 Oct 1993
Resigned 20 Jun 1994

JUDD, John Paul

Resigned
London Road, Moreton-In-MarshGL56 0RH
Born October 1951
Director
Appointed 28 Feb 2012
Resigned 26 Mar 2019

JUDD, John Paul

Resigned
Stitch Mi Lane, BoltonBL2 3PR
Born October 1951
Director
Appointed 21 Apr 2009
Resigned 25 Mar 2011

KERRIDGE, Robin

Resigned
5 Jarvis Field, ChelmsfordCM3 4TP
Born October 1941
Director
Appointed N/A
Resigned 20 Nov 2002

KNIGHT, Kenneth John, Sir

Resigned
Coakdon Farm, AxminsterEX13 7LP
Born January 1947
Director
Appointed 15 Nov 2001
Resigned 20 Feb 2006

MCGUIRK, Stephen John

Resigned
London Road, Moreton-In-MarshGL56 0RH
Born July 1960
Director
Appointed 25 Feb 2014
Resigned 22 Mar 2016

MINTON, Roger Christopher

Resigned
16 Blackdown View, LangportTA10 0ER
Born June 1951
Director
Appointed 18 Nov 1999
Resigned 16 Nov 2000

O'NEILL, Jonathan Mark

Resigned
14 West Farm Close, AshteadKT21 2LJ
Born September 1963
Director
Appointed 15 Nov 2001
Resigned 06 Mar 2023

PARNELL, Alan Charles

Resigned
Owl's Brook New Pond Hill, HeathfieldTN21 0NA
Born March 1927
Director
Appointed 27 Oct 1993
Resigned 19 Aug 1994

PAYNE, Colin James

Resigned
9 Granville Avenue, BarnstapleEX32 7AH
Born December 1951
Director
Appointed 20 Jan 2009
Resigned 28 Feb 2012

PEBERDAY, Alan Edward

Resigned
8 Oakfield Road, NottinghamNG9 8FF
Born October 1942
Director
Appointed 18 Nov 1998
Resigned 16 Nov 2000

POWNALL, John Anthony

Resigned
London Road, Moreton-In-MarshGL56 0RH
Born May 1953
Director
Appointed 21 Mar 2017
Resigned 30 Apr 2025

SHAW, Fred

Resigned
1a The Fairway, LeicesterLE2 2HH
Born October 1935
Director
Appointed 28 Oct 1992
Resigned 18 Nov 1997
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Miscellaneous
7 July 2010
MISCMISC
Memorandum Articles
7 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Move Registers To Registered Office Company
12 February 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
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
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
353353
Legacy
8 April 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
363aAnnual Return
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
353353
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Memorandum Articles
4 May 2003
MEM/ARTSMEM/ARTS
Resolution
4 May 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Resolution
22 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
9 November 1988
386386
Legacy
12 April 1988
288288
Legacy
17 February 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87