BAKE B LIMITED

Register to unlock more data on OkredoRegister

BAKE B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792500

Incorporation date

24/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 St Chads Court, School Lane, Rochdale OL16 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon29/04/2026
Appointment of Mr Mark Lewis as a director on 2025-10-01
dot icon29/04/2026
Confirmation statement made on 2026-04-24 with updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/10/2025
Change of share class name or designation
dot icon14/10/2025
Termination of appointment of John Uren as a director on 2025-09-30
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Change of share class name or designation
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon22/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2024
Director's details changed for Mrs Julie Amanda Savanth-Bangalore on 2024-05-23
dot icon25/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/03/2024
Change of details for Bakersdozen Holdings Limited as a person with significant control on 2024-01-02
dot icon28/03/2024
Director's details changed for John William Morris on 2024-03-18
dot icon18/03/2024
Registered office address changed from 8-9 st Chads Court School Lane Rochdale Lancashire OL16 1QU to 1-4 st Chads Court School Lane Rochdale OL16 1QU on 2024-03-18
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon23/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon30/07/2020
Resolutions
dot icon24/07/2020
Notification of Bakersdozen Holdings Limited as a person with significant control on 2020-07-01
dot icon24/07/2020
Cessation of Likahea Holdings Limited as a person with significant control on 2020-07-01
dot icon23/07/2020
Cancellation of shares. Statement of capital on 2020-07-01
dot icon23/07/2020
Purchase of own shares.
dot icon06/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/04/2020
Change of share class name or designation
dot icon15/01/2020
Resolutions
dot icon15/01/2020
Resolutions
dot icon18/12/2019
Second filing of Confirmation Statement dated 24/04/2019
dot icon21/11/2019
Change of details for Likahea Holdings Limited as a person with significant control on 2016-12-16
dot icon01/10/2019
Group of companies' accounts made up to 2018-09-30
dot icon19/08/2019
Second filing of Confirmation Statement dated 24/04/2017
dot icon25/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon06/06/2019
Director's details changed for Mrs Julie Amanda Bowmer on 2019-05-01
dot icon23/05/2019
Director's details changed for Mrs Julie Amanda Bowmer on 2018-07-20
dot icon22/05/2019
Cessation of Likahea Holdings Limited as a person with significant control on 2016-04-06
dot icon09/05/2019
24/04/19 Statement of Capital gbp 400006.00
dot icon08/10/2018
Accounts for a small company made up to 2017-09-30
dot icon04/09/2018
Resolutions
dot icon03/09/2018
Change of share class name or designation
dot icon03/09/2018
Change of share class name or designation
dot icon28/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon12/06/2018
Second filing of Confirmation Statement dated 24/04/2017
dot icon22/05/2018
Cessation of Michael Andrew Crumpton as a person with significant control on 2016-12-16
dot icon21/05/2018
Notification of Michael Andrew Crumpton as a person with significant control on 2016-04-06
dot icon21/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon14/05/2018
Director's details changed for Mr John Uren on 2018-04-04
dot icon14/05/2018
Director's details changed for Mrs Julie Amanda Bowmer on 2018-04-04
dot icon14/05/2018
Change of details for Likahea Holdings Limited as a person with significant control on 2016-12-16
dot icon14/05/2018
Change of details for Likahea Holdings Limited as a person with significant control on 2017-12-28
dot icon14/05/2018
Notification of Likahea Holdings Limited as a person with significant control on 2016-04-06
dot icon09/05/2018
Termination of appointment of Julie Amanda Bowmer as a secretary on 2018-04-04
dot icon12/07/2017
Audited abridged accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon16/12/2016
Termination of appointment of Andrew Michael Crumpton as a director on 2016-12-16
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-12
dot icon24/11/2016
Change of share class name or designation
dot icon24/11/2016
Resolutions
dot icon07/09/2016
Secretary's details changed for Mrs Julie Amanda Bowmer on 2016-07-19
dot icon06/09/2016
Director's details changed for Mrs Julie Amanda Bowmer on 2016-07-19
dot icon12/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-04-24
dot icon10/03/2016
Secretary's details changed for Mrs Julie Amanda Bowmer on 2016-03-01
dot icon10/03/2016
Secretary's details changed
dot icon09/03/2016
Director's details changed for Mrs Julie Amanda Bowmer on 2016-03-01
dot icon10/08/2015
Accounts for a medium company made up to 2014-09-30
dot icon30/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon02/04/2015
Director's details changed for John Uren on 2014-10-28
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/05/2014
Resolutions
dot icon23/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon28/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon10/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon11/04/2012
Appointment of John William Morris as a director
dot icon06/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon11/04/2011
Auditor's resignation
dot icon17/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon21/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon09/10/2009
Termination of appointment of Keith Bennett as a director
dot icon17/09/2009
Return made up to 24/04/09; full list of members; amend
dot icon26/06/2009
Return made up to 24/04/09; full list of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from, 8-9 st chads court, scholl lane, rochdale, lancashire, OL16 1QU
dot icon25/06/2009
Director's change of particulars / andrew crumpton / 24/04/2009
dot icon21/04/2009
Registered office changed on 21/04/2009 from, 14 st chads court, school lane, rochdale, greater manchester, OL16 1QU
dot icon26/03/2009
Accounts for a small company made up to 2008-09-30
dot icon04/03/2009
Div\s-div
dot icon04/03/2009
Resolutions
dot icon02/05/2008
Return made up to 24/04/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-09-30
dot icon25/07/2007
Accounts for a small company made up to 2006-09-30
dot icon25/07/2007
Accounting reference date shortened from 30/04/07 to 30/09/06
dot icon05/07/2007
Return made up to 24/04/07; full list of members
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 14 st chads court, school lane, rochdale, lancashire OL16 1QU
dot icon30/03/2007
Registered office changed on 30/03/07 from: 4 clos gwastir, caerphilly, mid glamorgan CF83 1TD
dot icon24/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
-
-
2022
0
1.02M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John William
Director
01/09/2011 - Present
2
Crumpton, Andrew Michael
Director
24/04/2006 - 16/12/2016
2
MC FORMATIONS LIMITED
Nominee Director
24/04/2006 - 24/04/2006
947
CRS LEGAL SERVICES LIMITED
Nominee Secretary
24/04/2006 - 24/06/2006
946
Bowmer, Julie Amanda
Secretary
24/04/2006 - 04/04/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKE B LIMITED

BAKE B LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at 1-4 St Chads Court, School Lane, Rochdale OL16 1QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKE B LIMITED?

toggle

BAKE B LIMITED is currently Active. It was registered on 24/04/2006 .

Where is BAKE B LIMITED located?

toggle

BAKE B LIMITED is registered at 1-4 St Chads Court, School Lane, Rochdale OL16 1QU.

What does BAKE B LIMITED do?

toggle

BAKE B LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKE B LIMITED?

toggle

The latest filing was on 29/04/2026: Appointment of Mr Mark Lewis as a director on 2025-10-01.