BAKARE BEDS LIMITED

Register to unlock more data on OkredoRegister

BAKARE BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813000

Incorporation date

27/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a, Bluewater Estate Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon PL7 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/11/2024
Satisfaction of charge 1 in full
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon24/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Cessation of Gwendoline Florence Baker as a person with significant control on 2021-06-01
dot icon01/06/2021
Notification of Bakare Limited as a person with significant control on 2021-06-01
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon25/11/2019
Memorandum and Articles of Association
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon03/12/2018
Director's details changed for Steven John Baker on 2018-12-03
dot icon03/12/2018
Cessation of John Adrian Baker as a person with significant control on 2017-12-20
dot icon03/12/2018
Change of details for Mrs Gwendoline Florence Baker as a person with significant control on 2017-12-20
dot icon03/12/2018
Director's details changed for Mrs Gwendoline Florence Baker on 2018-12-03
dot icon22/11/2018
Secretary's details changed for Mrs Gwendoline Florence Baker on 2018-11-22
dot icon22/11/2018
Director's details changed for Mrs Gwendoline Florence Baker on 2018-11-22
dot icon06/10/2018
Termination of appointment of John Adrian Baker as a director on 2018-08-20
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Appointment of Steven John Baker as a director on 2018-02-01
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/12/2017
Notification of Gwendoline Florence Baker as a person with significant control on 2016-04-06
dot icon30/11/2017
Change of details for Mr John Adrian Baker as a person with significant control on 2017-11-30
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX England to Unit 1a, Bluewater Estate Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4JH on 2016-03-23
dot icon25/02/2016
Registered office address changed from C/O Agl Chartered Accountants Prudence House Ashleigh Way Langage Business Park Plympton Devon PL7 5JX to Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX on 2016-02-25
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Registered office address changed from Unit 1a Engineering Resource Centre Bell Close Plympton Plymouth Devon PL7 4JH on 2013-10-04
dot icon04/07/2013
Termination of appointment of Kim Hancock as a director
dot icon28/06/2013
Termination of appointment of Mark Bush as a director
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mark Mackenzie Bush on 2010-04-27
dot icon12/05/2010
Director's details changed for Kim Sharon Hancock on 2010-04-27
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2009
Return made up to 27/04/09; full list of members
dot icon08/12/2008
Return made up to 27/04/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon24/05/2007
Return made up to 27/04/07; no change of members
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon18/05/2006
Return made up to 27/04/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon25/05/2005
Return made up to 27/04/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/09/2004
Registered office changed on 06/09/04 from: unit 8 bell park bell close plympton plymouth devon PL7 4JH
dot icon10/05/2004
Return made up to 27/04/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/08/2003
Return made up to 27/04/03; full list of members
dot icon09/07/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon16/05/2002
Return made up to 27/04/02; full list of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: unit 17 bell park bell close plympton plymouth devon PL7 4JH
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/05/2001
Auditor's resignation
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/05/2000
Return made up to 27/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
New director appointed
dot icon04/05/1999
Return made up to 27/04/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 27/04/98; no change of members
dot icon08/04/1998
Registered office changed on 08/04/98 from: unit 17 bell park bell close plympton plymouth PL7 4JH
dot icon25/03/1998
Auditor's resignation
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon09/10/1997
Full accounts made up to 1996-03-31
dot icon30/09/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon08/07/1997
Return made up to 27/04/97; full list of members
dot icon18/12/1996
Registered office changed on 18/12/96 from: st andrews court st andrews street plymouth devon PL1 2AH
dot icon18/12/1996
New director appointed
dot icon05/08/1996
Full accounts made up to 1995-03-31
dot icon31/07/1996
Full accounts made up to 1994-09-30
dot icon04/06/1996
Return made up to 27/04/96; no change of members
dot icon22/06/1995
Return made up to 27/04/95; full list of members
dot icon02/05/1995
Ad 01/04/95--------- £ si 918@1=918 £ ic 2/920
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from: stable cottage diptford court farm diptford, totnes devon TQ9 7LY
dot icon02/05/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 27/04/94; full list of members
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon12/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Accounting reference date notified as 30/09
dot icon27/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-8.89 % *

* during past year

Cash in Bank

£584,469.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
333.51K
-
0.00
409.88K
-
2022
18
414.58K
-
0.00
641.49K
-
2023
19
413.84K
-
0.00
584.47K
-
2023
19
413.84K
-
0.00
584.47K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

413.84K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

584.47K £Descended-8.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, David
Director
05/04/1995 - 03/07/1997
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/04/1993 - 26/04/1993
4893
Baker, Gwendoline Florence
Director
17/12/1999 - Present
20
Mr John Adrian Baker
Director
26/04/1993 - 19/08/2018
29
Baker, Gary John
Director
19/10/1996 - 02/04/2003
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAKARE BEDS LIMITED

BAKARE BEDS LIMITED is an(a) Active company incorporated on 27/04/1993 with the registered office located at Unit 1a, Bluewater Estate Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon PL7 4JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKARE BEDS LIMITED?

toggle

BAKARE BEDS LIMITED is currently Active. It was registered on 27/04/1993 .

Where is BAKARE BEDS LIMITED located?

toggle

BAKARE BEDS LIMITED is registered at Unit 1a, Bluewater Estate Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon PL7 4JH.

What does BAKARE BEDS LIMITED do?

toggle

BAKARE BEDS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BAKARE BEDS LIMITED have?

toggle

BAKARE BEDS LIMITED had 19 employees in 2023.

What is the latest filing for BAKARE BEDS LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.