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

BAKO LIMITED

74 ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BE,
Company Registration Number
00832602
Private Limited Company
Active

Company Overview

About Bako Ltd
BAKO LIMITED was founded on 1964-12-28 and has its registered office in Preston. The organisation's status is listed as "Active". Bako Limited 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
BAKO LIMITED
 
Legal Registered Office
74 ROMAN WAY INDUSTRIAL ESTATE
LONGRIDGE ROAD
PRESTON
LANCASHIRE
PR2 5BE
Other companies in PR2
 
Previous Names
BAKO NORTH WESTERN LIMITED20/04/2021
Filing Information
Company Number 00832602
Company ID Number 00832602
Date formed 1964-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB172355804  
Last Datalog update: 2024-09-08 09:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKO LIMITED
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.
Companies with same name BAKO LIMITED
The following companies were found which have the same name as BAKO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKO HEALTHCARE LTD 29 GROSVENOR RD BIRMINGHAM UNITED KINGDOM B20 3NW Dissolved Company formed on the 2017-01-04
BAKO (WESTERN) LIMITED Active Company formed on the 1981-01-01
BAKO & NAGY LTD 77 CASTLE STREET CARLISLE CA3 8SL Active Company formed on the 2021-10-04
BAKO AFRICAN HAIR BRAIDING CORP. 3142 PARK AVENUE, APT. 2 Bronx BRONX NY 10451 Active Company formed on the 2020-10-27
BAKO AMAN SDN. BHD. Active
BAKO AMAN RESOURCES SDN. BHD. Active
BAKO AMAN DEVELOPMENT SDN. BHD. Active
BAKO AND SONS LTD 431 431 LINCOLN ROAD ENFIELD LONDON EN3 4AQ Active Company formed on the 2015-03-03
BAKO AQUACULTURE SDN. BHD. Unknown
BAKO AS Hvamveien 1 SKJETTEN 2013 Active Company formed on the 1971-10-01
BAKO AUTOMOBILE LTD 21 YARROW CLOSE EMERSONS GREEN BRISTOL BS16 7NN Active - Proposal to Strike off Company formed on the 2023-02-24
BAKO BACK PRODUCTIONS INC 179-181 W 135 ST 5F New York NEW YORK NY 10030 Active Company formed on the 2018-04-05
BAKO BAJA LLC California Unknown
BAKO BAKO LTD 32 BARING STREET LONDON N1 3DJ Active - Proposal to Strike off Company formed on the 2020-10-03
BAKO BARBER SHOP INC 550 STEWART AVE NASSAU BETHPAGE NEW YORK 11714-2702 Active Company formed on the 2018-02-15
BAKO BARBERS LTD 21A COLDHARBOUR LANE HAYES UB3 3EA Active Company formed on the 2024-11-07
BAKO BIDCO LTD 74 ROMAN WAY INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON PR2 5BE Active Company formed on the 2024-02-28
Bako Bros 4165 Solarface Ct. Colorado Springs CO 80916 Delinquent Company formed on the 2016-05-04
BAKO BUNTAL BAY SDN. BHD. Active
BAKO CATERING LTD 79 BIRKHALL ROAD LEWISHAM LONDON SE6 1TD Active - Proposal to Strike off Company formed on the 2020-11-15

Company Officers of BAKO LIMITED

Current Directors
Officer Role Date Appointed
KIRTI HIRANI
Company Secretary 2017-10-01
JOSEPH HALL
Director 2016-10-14
JANET HILL
Director 2017-12-12
DUNCAN HINDLEY
Director 2017-10-31
PHILIP MARSHALL
Director 2017-12-12
ALAN MICHAEL MOORE
Director 2017-12-12
MARTYN ANTHONY TAYLOR
Director 2017-12-12
DIANNE GILLIAN DAVIES WALKER
Director 2017-12-12
DAVID YATES
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK PORTER
Company Secretary 2012-02-06 2017-09-29
MARCUS STEPHEN GREENWOOD
Director 1992-06-02 2016-10-14
JOSEPH HALL
Director 2013-01-01 2014-05-14
PETER WILLIAM KELLETT
Director 2008-10-21 2014-05-14
PHILIP MARSHALL
Director 2008-09-16 2014-05-14
DAVID ARTHUR ROBINSON
Director 1992-06-02 2014-05-14
WILLIAM JOHN EDWARD WATERFIELD
Director 2003-05-20 2014-05-14
MARTIN HOBSON
Director 2008-11-25 2012-08-21
ALAN IAN COLEMAN
Company Secretary 2009-05-20 2012-02-06
PETER LONICAN
Director 1992-06-02 2011-03-31
DEREK GRIMSHAW
Director 1992-06-02 2010-09-30
GRAHAM PETER RYDER
Director 1999-03-24 2009-08-25
RAYMOND JOHN LEICESTER
Company Secretary 1998-12-01 2009-05-20
JOHN PIMBLETT
Director 2003-06-24 2008-12-09
ALAN WILLIAMS
Director 1992-06-02 2008-09-30
JAMES ELLIOT MATHERS
Director 2006-02-01 2007-02-28
ANDREW WILLIAM EWART PRICE
Director 2004-04-20 2005-11-25
BRIAN DAVIES
Director 1992-06-02 2005-09-30
GRAHAM EDWARD DOUGLAS ABLEWHITE
Director 1992-06-02 2005-06-20
WILLIAM HENRY ODDIE
Director 1996-07-16 2003-03-19
PETER JOHN BAXTER
Company Secretary 1992-06-02 1998-11-27
HANS DETLAN RUGE
Director 1992-06-02 1996-01-22
GEORGE PETER HERD
Director 1992-06-02 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HALL BAKO NORTH WESTERN (GROUP) LIMITED Director 2016-10-14 CURRENT 2008-07-30 Active - Proposal to Strike off
JOSEPH HALL SANDCO 1187 LIMITED Director 2016-10-14 CURRENT 2011-03-21 Active
JOSEPH HALL LBBA LIMITED Director 2016-10-14 CURRENT 1991-09-26 Active - Proposal to Strike off
JOSEPH HALL BAKO NORTHERN (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 1998-02-24 Active
JOSEPH HALL BAKO SCOTLAND LIMITED Director 2016-10-14 CURRENT 2003-02-24 Active
JOSEPH HALL BAKO SOUTH EASTERN LIMITED Director 2016-10-14 CURRENT 2013-03-22 Active
JOSEPH HALL BAKERS (AREA 1) LIMITED Director 2016-10-14 CURRENT 1961-06-06 Active
JOSEPH HALL D2D INNOVATIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-06-28
JOSEPH HALL BAKO GROUP LIMITED Director 2013-12-16 CURRENT 2013-12-04 Active
JOSEPH HALL MILNERHALL HOLDINGS LTD Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
JOSEPH HALL HALLS FOOD RETAIL LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active - Proposal to Strike off
JOSEPH HALL HALL'S BAKERY LTD Director 2006-09-14 CURRENT 2006-02-09 Liquidation
JANET HILL BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
JANET HILL SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
JANET HILL LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
JANET HILL BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
JANET HILL BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
JANET HILL BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
JANET HILL BAKERS (AREA 1) LIMITED Director 2017-12-12 CURRENT 1961-06-06 Active
JANET HILL BAKO GROUP LIMITED Director 2016-07-26 CURRENT 2013-12-04 Active
DUNCAN HINDLEY BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-10-31 CURRENT 2008-07-30 Active - Proposal to Strike off
DUNCAN HINDLEY BAKO GROUP LIMITED Director 2017-10-31 CURRENT 2013-12-04 Active
DUNCAN HINDLEY SANDCO 1187 LIMITED Director 2017-10-31 CURRENT 2011-03-21 Active
DUNCAN HINDLEY LBBA LIMITED Director 2017-10-31 CURRENT 1991-09-26 Active - Proposal to Strike off
DUNCAN HINDLEY BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 1998-02-24 Active
DUNCAN HINDLEY BAKO SCOTLAND LIMITED Director 2017-10-31 CURRENT 2003-02-24 Active
DUNCAN HINDLEY BAKO SOUTH EASTERN LIMITED Director 2017-10-31 CURRENT 2013-03-22 Active
DUNCAN HINDLEY BAKERS (AREA 1) LIMITED Director 2017-10-31 CURRENT 1961-06-06 Active
PHILIP MARSHALL BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
PHILIP MARSHALL SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
PHILIP MARSHALL LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
PHILIP MARSHALL BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
PHILIP MARSHALL BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
PHILIP MARSHALL BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
PHILIP MARSHALL BAKERS (AREA 1) LIMITED Director 2017-12-12 CURRENT 1961-06-06 Active
PHILIP MARSHALL BAKO GROUP LIMITED Director 2013-12-16 CURRENT 2013-12-04 Active
PHILIP MARSHALL BERT MARSHALL BAKERS LIMITED Director 2003-02-27 CURRENT 2003-02-27 Liquidation
ALAN MICHAEL MOORE BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
ALAN MICHAEL MOORE SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
ALAN MICHAEL MOORE LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
ALAN MICHAEL MOORE BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
ALAN MICHAEL MOORE BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
ALAN MICHAEL MOORE BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
ALAN MICHAEL MOORE BAKERS (AREA 1) LIMITED Director 2017-12-12 CURRENT 1961-06-06 Active
MARTYN ANTHONY TAYLOR BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
MARTYN ANTHONY TAYLOR BAKO GROUP LIMITED Director 2017-12-12 CURRENT 2013-12-04 Active
MARTYN ANTHONY TAYLOR SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
MARTYN ANTHONY TAYLOR LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
MARTYN ANTHONY TAYLOR BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
MARTYN ANTHONY TAYLOR BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
MARTYN ANTHONY TAYLOR BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
MARTYN ANTHONY TAYLOR BAKERS (AREA 1) LIMITED Director 2017-12-12 CURRENT 1961-06-06 Active
MARTYN ANTHONY TAYLOR C M TAYLOR CONSULTANCY LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO GROUP LIMITED Director 2017-12-12 CURRENT 2013-12-04 Active
DIANNE GILLIAN DAVIES WALKER SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
DIANNE GILLIAN DAVIES WALKER LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
DIANNE GILLIAN DAVIES WALKER BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
DIANNE GILLIAN DAVIES WALKER BAKERS (AREA 1) LIMITED Director 2017-12-12 CURRENT 1961-06-06 Active
DIANNE GILLIAN DAVIES WALKER BRITCOM TECHNOLOGIES LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID YATES BAKO NORTH WESTERN (GROUP) LIMITED Director 2018-01-23 CURRENT 2008-07-30 Active - Proposal to Strike off
DAVID YATES BAKO GROUP LIMITED Director 2018-01-23 CURRENT 2013-12-04 Active
DAVID YATES SANDCO 1187 LIMITED Director 2018-01-23 CURRENT 2011-03-21 Active
DAVID YATES LBBA LIMITED Director 2018-01-23 CURRENT 1991-09-26 Active - Proposal to Strike off
DAVID YATES BAKO NORTHERN (HOLDINGS) LIMITED Director 2018-01-23 CURRENT 1998-02-24 Active
DAVID YATES BAKO SCOTLAND LIMITED Director 2018-01-23 CURRENT 2003-02-24 Active
DAVID YATES BAKO SOUTH EASTERN LIMITED Director 2018-01-23 CURRENT 2013-03-22 Active
DAVID YATES BAKERS (AREA 1) LIMITED Director 2018-01-23 CURRENT 1961-06-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Own Brand BuyerPrestonLaunched over 50 years ago, we are a forward thinking company offering leading industry brand names, together with our own 'national' brand, produced for us by...2015-11-20

Jobs results powered by Indeed
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
2024-08-12FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2023-08-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-20DIRECTOR APPOINTED MR THOMAS MOORE
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT MARSHALL
2023-01-21APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN SMITH
2023-01-10DIRECTOR APPOINTED MR DAVID IAN DOBBIE
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR KIRTI MURJI HIRANI
2021-12-10AP01DIRECTOR APPOINTED MR PHILIP ROBERT MARSHALL
2021-11-05AP01DIRECTOR APPOINTED MR MARTYN ANTHONY TAYLOR
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-16PSC05Change of details for Bako North Western (Group) Limited as a person with significant control on 2020-10-27
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2021-06-09AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MCGHEE
2021-06-07AP01DIRECTOR APPOINTED MR IAN YORK
2021-04-20RES15CHANGE OF COMPANY NAME 19/10/22
2021-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HILL
2021-03-25AP01DIRECTOR APPOINTED MR DAVID JAMES YATES
2021-03-23AP01DIRECTOR APPOINTED MR LAURENCE JOHN SMITH
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE GILLIAN DAVIES WALKER
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008326020007
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINDLEY
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL MOORE
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR DAMIEN PATRICK GHEE
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY TAYLOR
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP01DIRECTOR APPOINTED MR MICHAEL TULLY
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-01PSC02Notification of Bako North Western (Group) Limited as a person with significant control on 2018-03-01
2018-02-13PSC07CESSATION OF JOSEPH HALL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26AP01DIRECTOR APPOINTED MR DAVID YATES
2018-01-26AP01DIRECTOR APPOINTED MR DUNCAN HINDLEY
2017-12-15AP01DIRECTOR APPOINTED MRS DIANNE GILLIAN DAVIES WALKER
2017-12-15AP01DIRECTOR APPOINTED MR MARTYN ANTHONY TAYLOR
2017-12-14AP01DIRECTOR APPOINTED MRS DIANNE GILLIAN DAVIES WALKER
2017-12-14AP01DIRECTOR APPOINTED MR ALAN MICHAEL MOORE
2017-12-14AP01DIRECTOR APPOINTED MRS JANET HILL
2017-12-14AP01DIRECTOR APPOINTED MR PHILIP MARSHALL
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP03Appointment of Mr Kirti Hirani as company secretary on 2017-10-01
2017-10-03TM02Termination of appointment of Richard Mark Porter on 2017-09-29
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HALL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS STEPHEN GREENWOOD
2016-10-24AP01DIRECTOR APPOINTED MR JOSEPH HALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 27950
2016-07-20AR0127/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 27950
2015-09-17AR0126/06/15 ANNUAL RETURN FULL LIST
2015-09-17LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 27950
2015-09-17LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 27950
2015-09-02ANNOTATIONOther
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326020007
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326020006
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326020005
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 27950
2014-08-20AR0126/06/14 FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-04SH0604/06/14 STATEMENT OF CAPITAL GBP 27950
2014-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-19RES01ADOPT ARTICLES 14/05/2014
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER KELLETT
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATERFIELD
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2014-04-15RES13APPOINTMENT 25/03/2014
2014-04-15RES01ADOPT ARTICLES 25/03/2014
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 32850
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-21SH0621/08/13 STATEMENT OF CAPITAL GBP 65800
2013-07-15AR0127/06/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-30SH0630/04/13 STATEMENT OF CAPITAL GBP 68050
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15RES13COMPANY BUSINESS 20/03/2013
2013-01-16AP01DIRECTOR APPOINTED MR JOSEPH HALL
2012-12-07AP03SECRETARY APPOINTED MR RICHARD MARK PORTER
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY ALAN COLEMAN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOBSON
2012-11-08SH0608/11/12 STATEMENT OF CAPITAL GBP 70100
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27AR0102/06/12 FULL LIST
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK PORTER / 01/08/2012
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK PORTER / 01/08/2012
2012-08-16SH0616/08/12 STATEMENT OF CAPITAL GBP 73950
2012-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-04-05RES13TERMS OF THE CONTRACT/PAYMENT OUT OF DISTRIBUTION PROFITS 21/03/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN IAN COLEMAN / 01/03/2012
2011-10-06RES01ADOPT ARTICLES 20/09/2011
2011-08-12AR0102/06/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LONICAN
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN IAN COLEMAN / 01/05/2011
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRIMSHAW
2010-10-27RES01ADOPT ARTICLES 31/03/2010
2010-07-27AR0102/06/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RYDER
2009-07-07363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK GRIMSHAW / 18/06/2009
2009-05-27288aSECRETARY APPOINTED ALAN IAN COLEMAN
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY RAYMOND LEICESTER
2009-02-16288aDIRECTOR APPOINTED MARTIN HOBSON
2009-02-10288aDIRECTOR APPOINTED PETER WILLIAM KELLETT
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN PIMBLETT
2008-10-24288aDIRECTOR APPOINTED PHILIP MARSHALL
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILLIAMS
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-30363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-07-03363(288)DIRECTOR RESIGNED
2007-07-03363sRETURN MADE UP TO 02/06/07; CHANGE OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0228467 Active Licenced property: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE. Correspondance address: RIBBLETON 74 ROMAN WAY INDUSTRIAL ESTATE PRESTON GB PR2 5BE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BAKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-24 Outstanding CRAIG MCPHIE (AS SECURITY TRUSTEE)
LEGAL CHARGE 1983-06-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-11-29 Outstanding MIDLAND BANK PLC
CHARGE 1982-04-20 Outstanding MIDLAND BANK PLC
MORTGAGE & CHARGE 1972-12-29 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2012-09-30

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 BAKO LIMITED

Intangible Assets
Patents
We have not found any records of BAKO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKO LIMITED
Trademarks

Trademark applications by BAKO LIMITED

BAKO LIMITED is the Original Applicant for the trademark Image for mark UK00003039105 BAKO THE KEY INGREDIENT TO THE FOOD INDUSTRY ™ (UK00003039105) through the UKIPO on the 2014-01-23
Trademark classes: Glycerine; chemical preparations and substances for use in the food and beverage industries. Food colorants. Baking sheets made of silicon. Meat, fish, poultry and game; meat extracts; preserved, frozen dried and cooked fruits and vegetables; edible seeds, processed nuts; eggs, milk and milk products; mayonnaise; edible oils and fats. Coffee, tea, cocoa, sugar, rice, tapioca, sago; flour and preparations made from cereals; bread, pastry, pastries and confectionery; cake mixes; marzipan, macaroon paste; icings, coverings, toppings and fillings; snack foods; pies; flavourings and essences; honey, treacle; yeast, baking powder; salt, mustard; vinegar, sauces; spices.
BAKO LIMITED is the Original Applicant for the trademark Image for mark UK00003095880 It's A BAKING THING ™ (UK00003095880) through the UKIPO on the 2015-02-24
Trademark classes: Glycerine; chemical preparations and substances for use in the food and beverage industries. Food colorants. Tableware; cookware and containers; whisks. Aprons; t-shirts. Meat, fish, poultry and game; meat extracts; preserved, frozen dried and cooked fruits and vegetables; edible seeds, processed nuts; eggs, milk and milk products; edible oils and fats. Coffee, tea, cocoa, sugar, rice, tapioca, sago; flour and preparations made from cereals; bread, pastry, pastries and confectionery; cake mixes; marzipan, macaroon paste; icings, coverings, toppings and fillings; snack foods; pies; flavourings and essences; honey, treacle; yeast, baking powder; salt, mustard; vinegar, sauces; spices; mayonnaise. Wholesale services connected with the sale of food and beverages; retail, wholesale and mail order retail services all provided in connection with the sale of glycerine, chemical preparations and substances for use in the food and beverage industries, food colorants, tableware, cookware and containers, whisks, aprons, t-shirts, meat, fish, poultry and game, meat extracts, preserved, frozen dried and cooked fruits and vegetables, edible seeds, processed nuts, eggs, milk and milk products, mayonnaise, edible oils and fats, coffee, tea, cocoa, sugar, rice, tapioca, sago, flour and preparations made from cereals, bread, pastry, pastries and confectionery, cake mixes, marzipan, macaroon paste, icings, coverings, toppings and fillings, snack foods, pies, flavourings and essences, honey, treacle, yeast, baking powder, salt, mustard, vinegar, sauces, spices. Production of video and audio recordings.
Income
Government Income
We have not found government income sources for BAKO LIMITED. 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 (56290 - Other food services) as BAKO LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BAKO LIMITED 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.
Import/Export of Goods
Goods imported/exported by BAKO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0108062090Dried grapes (excl. currants and sultanas)
2013-07-0108062090Dried grapes (excl. currants and sultanas)
2013-06-0108062090Dried grapes (excl. currants and sultanas)
2013-05-0108062090Dried grapes (excl. currants and sultanas)
2013-04-0108062090Dried grapes (excl. currants and sultanas)
2012-04-0108062090Dried grapes (excl. currants and sultanas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKO LIMITED 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 BAKO LIMITED 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.