BAA BAR LIMITED

Register to unlock more data on OkredoRegister

BAA BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623950

Incorporation date

26/06/1991

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 126a Bold Street, Liverpool L1 4JACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1991)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon21/03/2025
Appointment of Mr Allan Chan as a secretary on 2025-03-05
dot icon28/10/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon10/10/2024
Registration of charge 026239500026, created on 2024-09-27
dot icon07/10/2024
Appointment of Mr Oliver Clarke as a director on 2024-10-04
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon08/05/2024
Accounts for a medium company made up to 2023-07-31
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon08/04/2023
Full accounts made up to 2022-07-31
dot icon05/07/2022
Full accounts made up to 2021-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon22/02/2022
Satisfaction of charge 10 in full
dot icon22/02/2022
Satisfaction of charge 15 in full
dot icon22/02/2022
Satisfaction of charge 16 in full
dot icon22/02/2022
Satisfaction of charge 026239500017 in full
dot icon22/02/2022
Satisfaction of charge 026239500021 in full
dot icon22/02/2022
Satisfaction of charge 026239500020 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon03/06/2021
Termination of appointment of Andrew James Donaldson as a director on 2021-06-03
dot icon03/06/2021
Termination of appointment of Andrew James Donaldson as a secretary on 2021-06-03
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon11/12/2020
Registration of charge 026239500025, created on 2020-12-02
dot icon04/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/12/2019
Full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon02/07/2019
Full accounts made up to 2018-07-31
dot icon18/04/2019
Registration of charge 026239500023, created on 2019-04-12
dot icon18/04/2019
Registration of charge 026239500024, created on 2019-04-12
dot icon08/04/2019
Satisfaction of charge 026239500022 in full
dot icon08/04/2019
Satisfaction of charge 026239500019 in full
dot icon08/04/2019
Satisfaction of charge 14 in full
dot icon08/04/2019
Satisfaction of charge 13 in full
dot icon08/04/2019
Satisfaction of charge 11 in full
dot icon08/04/2019
Satisfaction of charge 9 in full
dot icon31/10/2018
Registered office address changed from , Office 203, Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, England to 2nd Floor, 126a Bold Street Liverpool L1 4JA on 2018-10-31
dot icon19/09/2018
Notification of Brabco 1419 Limited as a person with significant control on 2016-04-06
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon06/04/2018
Full accounts made up to 2017-07-31
dot icon05/02/2018
Registration of charge 026239500022, created on 2018-01-22
dot icon06/09/2017
Registration of charge 026239500021, created on 2017-09-05
dot icon28/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon17/05/2017
Satisfaction of charge 026239500018 in full
dot icon24/03/2017
Accounts for a small company made up to 2016-07-31
dot icon09/12/2016
Satisfaction of charge 12 in full
dot icon23/08/2016
Registration of charge 026239500020, created on 2016-08-23
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon06/10/2015
Registered office address changed from , 7 Myrtle Street, Liverpool, Merseyside, L7 7DN to Office 203, Vanilla Factory, 39 Fleet Street Liverpool Merseyside L1 4AR on 2015-10-06
dot icon19/08/2015
Previous accounting period extended from 2015-04-30 to 2015-07-31
dot icon05/08/2015
Full accounts made up to 2014-04-30
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Andrew James Donaldson as a director on 2015-06-17
dot icon13/11/2014
Registration of charge 026239500019, created on 2014-11-12
dot icon11/11/2014
Termination of appointment of Andrew Stewart Blackburn as a director on 2014-11-11
dot icon15/10/2014
Termination of appointment of Andrew Stewart Blackburn as a secretary on 2014-10-15
dot icon15/10/2014
Appointment of Mr Andrew James Donaldson as a secretary on 2014-10-15
dot icon07/10/2014
Registration of charge 026239500017, created on 2014-10-06
dot icon07/10/2014
Registration of charge 026239500018, created on 2014-10-06
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-04-30
dot icon15/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-04-30
dot icon09/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Susan Hill as a director
dot icon18/04/2012
Termination of appointment of Susan Hill as a secretary
dot icon26/03/2012
Auditor's resignation
dot icon07/11/2011
Full accounts made up to 2011-04-30
dot icon13/10/2011
Appointment of Mr Andrew Stewart Blackburn as a secretary
dot icon13/10/2011
Appointment of Mr Andrew Stewart Blackburn as a director
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/07/2010
Director's details changed for Elaine Margaret Clarke on 2010-06-26
dot icon27/07/2010
Director's details changed for Ms Susan Joanne Hill on 2010-06-26
dot icon27/07/2010
Secretary's details changed for Ms Susan Joanne Hill on 2010-06-26
dot icon11/11/2009
Full accounts made up to 2009-04-30
dot icon21/10/2009
Registered office address changed from , 56 Wood Street, Liverpool, L1 4AQ on 2009-10-21
dot icon04/08/2009
Director and secretary's change of particulars / susan hill / 30/07/2009
dot icon30/07/2009
Return made up to 26/06/09; full list of members
dot icon30/07/2009
Director and secretary's change of particulars / susan hill / 30/07/2009
dot icon28/05/2009
Appointment terminated director julian coe
dot icon28/05/2009
Director appointed ms susan joanne hill
dot icon28/05/2009
Secretary appointed ms susan joanne hill
dot icon28/05/2009
Appointment terminated secretary julian coe
dot icon16/03/2009
Director's change of particulars / elaine clarke / 01/11/2008
dot icon23/12/2008
Full accounts made up to 2008-04-30
dot icon22/07/2008
Secretary appointed mr julian coe
dot icon22/07/2008
Appointment terminated director mark siney
dot icon22/07/2008
Appointment terminated secretary mark siney
dot icon22/07/2008
Director appointed mr julian coe
dot icon27/06/2008
Return made up to 26/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 26/06/07; full list of members
dot icon04/05/2007
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Resolutions
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-11-30
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-11-30
dot icon23/03/2005
Director's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon01/03/2005
Full accounts made up to 2003-11-30
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon10/02/2005
Secretary resigned
dot icon07/02/2005
Auditor's resignation
dot icon01/09/2004
Director's particulars changed
dot icon02/08/2004
Return made up to 26/06/04; full list of members
dot icon02/08/2004
New secretary appointed
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon28/01/2004
Full accounts made up to 2002-11-30
dot icon26/06/2003
Return made up to 26/06/03; full list of members
dot icon27/02/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Registered office changed on 07/02/03 from: timber wharf, 16-22 worsley street, manchester, M15 4LD
dot icon18/10/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 26/06/02; full list of members
dot icon24/06/2002
Registered office changed on 24/06/02 from: ducie house, ducie street, manchester, M1 2JW
dot icon18/06/2002
Full accounts made up to 2001-11-30
dot icon26/04/2002
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of contract relating to shares
dot icon25/09/2001
Ad 21/08/01--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 1000/1000000 10/08/01
dot icon15/08/2001
Return made up to 26/06/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-11-30
dot icon17/05/2001
Director's particulars changed
dot icon13/11/2000
Director's particulars changed
dot icon22/08/2000
Accounts for a small company made up to 1999-11-30
dot icon30/06/2000
Return made up to 26/06/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-11-30
dot icon02/07/1999
Return made up to 26/06/99; no change of members
dot icon09/09/1998
Particulars of mortgage/charge
dot icon07/07/1998
Accounts for a small company made up to 1997-11-30
dot icon01/07/1998
Return made up to 26/06/98; no change of members
dot icon27/08/1997
Return made up to 26/06/97; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon23/04/1997
Accounts for a small company made up to 1996-11-30
dot icon11/02/1997
Particulars of mortgage/charge
dot icon03/07/1996
Return made up to 26/06/96; no change of members
dot icon22/06/1996
Accounts for a small company made up to 1995-11-30
dot icon03/07/1995
Return made up to 26/06/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-11-30
dot icon14/03/1995
Registered office changed on 14/03/95 from: 9 hulme street, manchester, M1 5GL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 26/06/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-11-30
dot icon22/03/1994
New director appointed
dot icon01/07/1993
Return made up to 26/06/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-11-30
dot icon22/07/1992
Return made up to 26/06/92; full list of members
dot icon15/02/1992
Accounting reference date notified as 30/11
dot icon23/01/1992
Ad 16/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon12/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 2 baches st london N1 6UB
dot icon06/09/1991
Certificate of change of name
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon19/07/1991
Resolutions
dot icon26/06/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

121
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,742,492.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
121
1.23M
-
0.00
1.74M
-
2021
121
1.23M
-
0.00
1.74M
-

Employees

2021

Employees

121 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Clarke
Director
04/10/2024 - Present
15
Clarke, Elaine Margaret
Director
01/03/1994 - Present
32
Blackburn, Andrew Stewart
Director
05/09/2011 - 11/11/2014
14
Bloxham, Thomas Paul Richard
Director
16/08/1991 - 16/11/2006
105
Bloxham, Thomas Paul Richard
Secretary
19/08/1991 - 10/02/2005
9

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BAA BAR LIMITED

BAA BAR LIMITED is an(a) Active company incorporated on 26/06/1991 with the registered office located at 2nd Floor, 126a Bold Street, Liverpool L1 4JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of BAA BAR LIMITED?

toggle

BAA BAR LIMITED is currently Active. It was registered on 26/06/1991 .

Where is BAA BAR LIMITED located?

toggle

BAA BAR LIMITED is registered at 2nd Floor, 126a Bold Street, Liverpool L1 4JA.

What does BAA BAR LIMITED do?

toggle

BAA BAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BAA BAR LIMITED have?

toggle

BAA BAR LIMITED had 121 employees in 2021.

What is the latest filing for BAA BAR LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.