Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACOU UK LTD
Company Information for

BACOU UK LTD

200 BERKSHIRE PLACE, WINNERSH TRAINGLE, BERKSHIRE, RG41 5RD,
Company Registration Number
02353255
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bacou Uk Ltd
BACOU UK LTD was founded on 1989-02-28 and has its registered office in Winnersh Traingle. The organisation's status is listed as "Active - Proposal to Strike off". Bacou Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BACOU UK LTD
 
Legal Registered Office
200 BERKSHIRE PLACE
WINNERSH TRAINGLE
BERKSHIRE
RG41 5RD
Other companies in RG24
 
Filing Information
Company Number 02353255
Company ID Number 02353255
Date formed 1989-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2020-10-08 13:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACOU UK LTD
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 BACOU UK LTD

Current Directors
Officer Role Date Appointed
STUART KARL TURNBULL
Director 2008-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2013-05-30 2016-01-29
JONATHAN GALE
Company Secretary 2008-10-27 2013-05-30
RUDOLPH GALLO
Company Secretary 2001-11-16 2008-10-27
PHILIPPE SUHAS
Director 2003-08-01 2008-10-27
PHILIPPE BACOU
Director 1996-07-16 2008-06-20
PIETER KLAAS DE GRAAF
Director 1995-08-31 2000-05-15
ROBERT SYMONDS
Director 1995-08-31 2000-05-02
COLIN WILLIAM BELWARD
Director 1995-08-31 2000-04-30
KING TAK NGAI
Director 1992-02-28 1996-07-16
HENRI-LOUIS BACOU
Director 1992-02-28 1996-06-16
ELAINE BENNETT
Company Secretary 1992-02-28 1995-08-31
ROBERT SYMONDS
Company Secretary 1995-08-31 1995-08-31
ELAINE BENNETT
Director 1992-02-28 1995-08-31
GEOFFREY LLEWELLYN BENNETT
Director 1992-02-28 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART KARL TURNBULL HONEYWELL SAFETY PRODUCTS (UK) LTD Director 2008-06-20 CURRENT 1973-02-01 Active
STUART KARL TURNBULL SPERIAN PROTECTION HOLDING (UK) LTD Director 2008-06-19 CURRENT 1999-03-08 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
2020-09-24CH01Director's details changed for Elizabeth Jane Earle on 2019-12-01
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-09DS01Application to strike the company off the register
2020-08-28RES13Resolutions passed:
  • Director authorised to exetue documents and take action in connection with application to be struck off 04/06/2020
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-01-27SH20Statement by Directors
2020-01-27SH19Statement of capital on 2020-01-27 GBP 0.03
2020-01-27CAP-SSSolvency Statement dated 23/01/20
2020-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17AD02Register inspection address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
2019-03-22AP01DIRECTOR APPOINTED ELIZABETH JANE EARLE
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-15PSC02Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
2019-02-15PSC07CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART KARL TURNBULL
2018-10-26AP01DIRECTOR APPOINTED ALLAN RICHARDS
2018-09-19CC04Statement of company's objects
2018-09-19RES01ADOPT ARTICLES 19/09/18
2018-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-08AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 300000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-27LATEST SOC27/03/16 STATEMENT OF CAPITAL;GBP 300000
2016-03-27AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/16 FROM Unit 3 Elmwood Chineham Park Basingstoke Hampshire RG24 8WG
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 300000
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 300000
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GALE
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KARL TURNBULL / 01/10/2009
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KARL TURNBULL / 30/05/2013
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GALE / 30/05/2013
2013-05-30AR0128/02/13 FULL LIST
2013-05-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-05-29AD02SAIL ADDRESS CREATED
2012-04-24AR0128/02/12 FULL LIST
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 3 ELMWOOD CROCKFORD LANE CHINEHAM BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WG
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-05-10AR0128/02/11 FULL LIST
2010-03-18AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KARL TURNBULL / 18/03/2010
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LJ
2009-05-22190LOCATION OF DEBENTURE REGISTER
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-10-29288aDIRECTOR APPOINTED MR STUART KARL TURNBULL
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE SUHAS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY RUDOLPH GALLO
2008-10-28288aSECRETARY APPOINTED MR JONATHAN GALE
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE BACOU
2008-06-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-07363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-25363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-10288aNEW DIRECTOR APPOINTED
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363(288)DIRECTOR RESIGNED
2003-06-27363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-28288aNEW SECRETARY APPOINTED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-08288bDIRECTOR RESIGNED
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-31363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-12CERTNMCOMPANY NAME CHANGED PREMIER SAFETY PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/01/98
1997-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-05363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-05-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BACOU UK LTD 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 BACOU UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-19 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BACOU UK LTD

Intangible Assets
Patents
We have not found any records of BACOU UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BACOU UK LTD
Trademarks
We have not found any records of BACOU UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACOU UK LTD. 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 (74990 - Non-trading company) as BACOU UK LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BACOU UK LTD 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 BACOU UK LTD 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 BACOU UK LTD 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.