Background WavePink WaveYellow Wave

BAC TRADING LIMITED (05078738)

BAC TRADING LIMITED (05078738) is an active UK company. incorporated on 19 March 2004. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. BAC TRADING LIMITED has been registered for 22 years. Current directors include CORDWELL, Sally Louise, HUGHES, Lloyd, PETTIT, Richard Charles.

Company Number
05078738
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
Aerospace Bristol Hayes Way, Bristol, BS34 5BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CORDWELL, Sally Louise, HUGHES, Lloyd, PETTIT, Richard Charles
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAC TRADING LIMITED

BAC TRADING LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. BAC TRADING LIMITED was registered 22 years ago.(SIC: 91020, 91030)

Status

active

Active since 22 years ago

Company No

05078738

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 29 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Aerospace Bristol Hayes Way Patchway Bristol, BS34 5BZ,

Previous Addresses

The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England
From: 18 August 2016To: 4 November 2022
Pembroke House Pembroke Road 15 Pembroke Road Bristol BS8 3BA
From: 8 July 2013To: 18 August 2016
86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
From: 25 May 2012To: 8 July 2013
80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
From: 2 November 2010To: 25 May 2012
Concorde at Filton Location 09L Airbus Uk Golf Course Lane P O Box 77 Filton Bristol BS99 7AR
From: 19 March 2004To: 2 November 2010
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CORDWELL, Sally Louise

Active
Hayes Way, BristolBS34 5BZ
Born May 1979
Director
Appointed 12 Dec 2022

HUGHES, Lloyd

Active
Hayes Way, BristolBS34 5BZ
Born October 1971
Director
Appointed 18 Dec 2023

PETTIT, Richard Charles

Active
Hayes Way, BristolBS34 5BZ
Born April 1982
Director
Appointed 18 Aug 2021

CORSIE, Elizabeth

Resigned
23 Nightingale Close, Burnham On SeaTA8 2QJ
Secretary
Appointed 02 Jul 2007
Resigned 31 Oct 2010

NICHOLS, William Pengelley

Resigned
New Court Farm House, ExeterEX5 4HT
Secretary
Appointed 01 Jun 2004
Resigned 15 Feb 2005

WILLIAMS, David John

Resigned
49 Coombe Lane, BristolBS9 2BL
Secretary
Appointed 15 Feb 2005
Resigned 13 Feb 2007

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 19 Mar 2004
Resigned 01 Jun 2004

ALDERSON, Christopher Dominic Marmaduke Bellairs

Resigned
312 Canford Lane, BristolBS9 3PL
Born June 1939
Director
Appointed 01 Jun 2004
Resigned 15 Feb 2005

ALWAY, David John

Resigned
17 Glenside Close, BristolBS16 2QY
Born December 1939
Director
Appointed 15 Feb 2005
Resigned 13 Feb 2007

BROWN, Helen Mary Louise

Resigned
Old Weston Road, BristolBS48 1UR
Born May 1976
Director
Appointed 07 Feb 2020
Resigned 12 Feb 2021

BURKINSHAW, Rachel Lowri

Resigned
Northway, BristolBS34 7QH
Born February 1977
Director
Appointed 10 Feb 2017
Resigned 13 Apr 2018

BURNELL, Lloyd Charles

Resigned
Hayes Way, BristolBS34 5BZ
Born May 1962
Director
Appointed 10 Feb 2017
Resigned 12 Dec 2022

CORNALL, Peter Neville

Resigned
11 Sawyers Close, WraxallBS48 4JX
Born December 1929
Director
Appointed 01 Jun 2004
Resigned 02 Oct 2008

DEARDEN, Oliver

Resigned
6 Ridgeway Court, BristolBS10 7DG
Born September 1931
Director
Appointed 01 Jun 2004
Resigned 10 Feb 2017

SMART, Roger Bernard

Resigned
Hayes Way, BristolBS34 5BZ
Born May 1944
Director
Appointed 06 Jul 2013
Resigned 20 Jul 2023

SMITH, Colin Joseph

Resigned
48a Commercial Street, CinderfordGL14 2RW
Born February 1947
Director
Appointed 17 Jul 2007
Resigned 22 Jan 2008

WHITAKER, Peter Frank

Resigned
9 Church Drive, WellingtonTA21 9LZ
Born December 1944
Director
Appointed 17 Jul 2007
Resigned 02 Oct 2008

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 19 Mar 2004
Resigned 01 Jun 2004

Persons with significant control

1

Bristol Aero Collection Trust

Active
Hayes Way, BristolBS34 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
29 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
4 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Made Up Date
5 April 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation