UKBizDB.co.uk

BAKO NORTHERN (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bako Northern (holdings) Limited. The company was founded 26 years ago and was given the registration number 03515956. The firm's registered office is in PRESTON. You can find them at 74 Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BAKO NORTHERN (HOLDINGS) LIMITED
Company Number:03515956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Secretary01 October 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director01 June 2021Active
76 Church Lane Acklam, Middlesbrough, TS5 7EB

Secretary02 September 1998Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary24 February 1998Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Secretary24 August 2015Active
10 West Drive, Lanchester, DH7 0HQ

Secretary01 July 2007Active
The Old Rectory, Lazonby, CA10 1BX

Director02 September 1998Active
Thorneyhedge Lodge, 5 Bridal Path, Sunderland, SR3 3NF

Director02 September 1998Active
23 Hillcrest, Middle Herrington, Sunderland, SR3 3TN

Director23 May 2006Active
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, England, YO11 3YT

Director28 November 2013Active
33 White House Croft, Long Newton, Stockton On Tees, TS21 1PJ

Director15 May 2002Active
76 Church Lane Acklam, Middlesbrough, TS5 7EB

Director02 September 1998Active
1 Abbey Mills Cottage, Mitford, Morpeth, NE61 2YN

Director02 September 1998Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director25 February 2020Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director24 August 2015Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director14 October 2016Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director24 August 2015Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director31 October 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
30 Whitwell Acres, High Shincliffe, Durham, DH1 2PX

Director02 September 1998Active
10 Rylands Drive, Mount Vernon, Glasgow, G32 0SB

Director22 July 2004Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
15 Hawthorn Close, Whickham, Newcastle Upon Tyne, NE16 5BX

Director02 September 1998Active
10, West Drive, Lanchester, Durham, United Kingdom, DH7 0HQ

Director30 April 2010Active
44 High Street, Dollar, FK14 7AZ

Director17 April 2007Active
5 Whitworth Close, Spennymoor, DL16 7LH

Director02 September 1998Active
High Hollins, Holme Park, Aglionby, Carlisle, CA4 8AG

Director21 May 2008Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director25 February 2020Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director12 December 2017Active
Moor Cottage Moor Lane, Irton, Scarborough, YO12 4RW

Director02 September 1998Active
226 Ashington Drive, Choppington, NE62 5BQ

Director02 September 1998Active
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director23 January 2018Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director24 February 1998Active

People with Significant Control

Sandco 1187 Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:74, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:74, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.