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

BAKRO HOLDINGS LIMITED

3RD FLOOR, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
02239382
Private Limited Company
Active

Company Overview

About Bakro Holdings Ltd
BAKRO HOLDINGS LIMITED was founded on 1988-04-05 and has its registered office in London. The organisation's status is listed as "Active". Bakro Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAKRO HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, PATERNOSTER HOUSE
65 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in TN1
 
Filing Information
Company Number 02239382
Company ID Number 02239382
Date formed 1988-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKRO HOLDINGS 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.

Company Officers of BAKRO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIERAN ANTHONY WARD
Company Secretary 2010-07-26
MANHER BAROT
Director 2014-01-16
STUART CLIFFORD PAUL CALVER
Director 2012-05-04
ROBIN ALEXANDER KRAIJO
Director 2012-05-04
PHILIP JOHN SABERTON
Director 2012-05-04
MARK WILLIAM SIMMONDS
Director 2009-09-22
KIERAN ANTHONY WARD
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID BYRNE
Director 1999-12-17 2012-07-05
RICHARD ARTHUR BATT
Company Secretary 1991-07-31 2010-07-26
RICHARD ARTHUR BATT
Director 1988-04-07 2010-07-26
PETER THOMAS KROON
Director 1991-07-31 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANHER BAROT BAKRO INTERNATIONAL TRANSPORT LIMITED Director 2014-01-16 CURRENT 1986-06-24 Active
STUART CLIFFORD PAUL CALVER BAKRO INTERNATIONAL TRANSPORT LIMITED Director 2010-08-02 CURRENT 1986-06-24 Active
MARK WILLIAM SIMMONDS BAKRO INTERNATIONAL TRANSPORT LIMITED Director 2009-09-22 CURRENT 1986-06-24 Active
KIERAN ANTHONY WARD BAKRO INTERNATIONAL TRANSPORT LIMITED Director 1999-12-17 CURRENT 1986-06-24 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
2024-01-10CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022393820004
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB
2023-01-05CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-17CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN ANTHONY WARD
2019-05-14PSC02Notification of Bakro Group Limited as a person with significant control on 2019-03-29
2019-05-14PSC09Withdrawal of a person with significant control statement on 2019-05-14
2019-05-14AP03Appointment of Jacqueline Waller as company secretary on 2019-03-29
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLIFFORD PAUL CALVER
2019-05-14TM02Termination of appointment of Kieran Anthony Ward on 2019-03-29
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022393820004
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022393820003
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-07CH01Director's details changed for Robin Alexander Kraijo on 2019-01-02
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-23PSC08Notification of a person with significant control statement
2018-01-23PSC09Withdrawal of a person with significant control statement on 2018-01-23
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED
2017-03-29AUDAUDITOR'S RESIGNATION
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 12000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 12000
2016-02-01AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-27AR0101/01/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29AP01DIRECTOR APPOINTED MR MANHER BAROT
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-29AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-23SH06Cancellation of shares. Statement of capital on 2013-09-23 GBP 12,000
2013-09-23SH03Purchase of own shares
2013-09-23SH0121/08/13 STATEMENT OF CAPITAL GBP 12000
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11RES01ADOPT ARTICLES 11/09/13
2013-06-27SH06Cancellation of shares. Statement of capital on 2013-06-27 GBP 13,000
2013-06-27SH03Purchase of own shares
2013-06-17RES13Resolutions passed:
  • Settlement agreement 03/06/2013
2013-02-08AR0101/01/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANTHONY WARD / 31/12/2012
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SIMMONDS / 31/12/2012
2013-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / KIERAN ANTHONY WARD / 31/12/2012
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BYRNE
2012-09-12AP01DIRECTOR APPOINTED MR PHILIP JOHN SABERTON
2012-09-12AP01DIRECTOR APPOINTED MR STUART CLIFFORD PAUL CALVER
2012-08-01AP01DIRECTOR APPOINTED ROBIN ALEXANDER KRAIJO
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-09AR0101/01/12 FULL LIST
2012-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-06AD02SAIL ADDRESS CREATED
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM TESA BUILDING YEOMANS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5LS
2011-05-17RES01ALTER ARTICLES 31/12/2010
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09SH0101/01/11 STATEMENT OF CAPITAL GBP 20000
2011-01-27AR0101/01/11 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-31RES13PROVISIONS OF ARTICLE 12 SUSPENDED RE BUYBACK 11/11/2010
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-31SH0631/12/10 STATEMENT OF CAPITAL GBP 7210
2010-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-25AP01DIRECTOR APPOINTED MARK WILLIAM SIMMONDS
2010-08-09AP03SECRETARY APPOINTED KIERAN ANTHONY WARD
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BATT
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATT
2010-02-25AR0101/01/10 FULL LIST
2010-02-05AR0131/12/09 FULL LIST
2009-09-10AA31/03/09 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-21363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/04
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/05/02
2004-04-07123£ NC 1000/30000 30/03/04
2004-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-05363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-15225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0225522 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0225522 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0225522 Expired

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 BAKRO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1992-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BAKRO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAKRO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKRO HOLDINGS LIMITED
Trademarks
We have not found any records of BAKRO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKRO HOLDINGS 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 (52290 - Other transportation support activities) as BAKRO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKRO HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKRO HOLDINGS 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 BAKRO HOLDINGS 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.