BAKO LIMITED

Register to unlock more data on OkredoRegister

BAKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00832602

Incorporation date

28/12/1964

Size

Full

Contacts

Registered address

Registered address

74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1964)
dot icon11/08/2025
Full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon12/08/2024
Full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon20/07/2023
Appointment of Mr Thomas Moore as a director on 2023-07-11
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon17/04/2023
Termination of appointment of Philip Robert Marshall as a director on 2023-04-17
dot icon20/01/2023
Termination of appointment of Laurence John Smith as a director on 2023-01-21
dot icon10/01/2023
Appointment of Mr David Ian Dobbie as a director on 2022-12-13
dot icon14/09/2022
Satisfaction of charge 3 in full
dot icon14/09/2022
Satisfaction of charge 4 in full
dot icon06/09/2022
Full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon05/04/2022
Appointment of Mr Kirti Murji Hirani as a director on 2022-04-01
dot icon10/12/2021
Appointment of Mr Philip Robert Marshall as a director on 2021-11-29
dot icon05/11/2021
Appointment of Mr Martyn Anthony Taylor as a director on 2021-11-01
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon03/09/2021
Satisfaction of charge 1 in full
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon16/06/2021
Change of details for Bako North Western (Group) Limited as a person with significant control on 2020-10-27
dot icon14/06/2021
Termination of appointment of Joseph Hall as a director on 2021-06-01
dot icon09/06/2021
Appointment of Mr Gordon Douglas Mcghee as a director on 2021-06-01
dot icon07/06/2021
Appointment of Mr Ian York as a director on 2021-06-01
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Change of name notice
dot icon06/04/2021
Termination of appointment of Janet Hill as a director on 2021-03-29
dot icon25/03/2021
Appointment of Mr Duncan Graham Hindley as a director on 2021-03-23
dot icon25/03/2021
Appointment of Mr David James Yates as a director on 2021-03-23
dot icon23/03/2021
Appointment of Mr Laurence John Smith as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Damien Patrick Ghee as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Dianne Gillian Davies Walker as a director on 2021-03-23
dot icon18/02/2021
Satisfaction of charge 008326020007 in full
dot icon29/01/2021
Termination of appointment of David James Yates as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Duncan Hindley as a director on 2021-01-29
dot icon21/12/2020
Termination of appointment of Anthony Charles Sutton as a director on 2020-12-15
dot icon21/12/2020
Termination of appointment of Alan Michael Moore as a director on 2020-12-15
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon25/02/2020
Appointment of Mr Damien Patrick Ghee as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Anthony Charles Sutton as a director on 2020-02-25
dot icon18/12/2019
Termination of appointment of Philip Marshall as a director on 2019-12-18
dot icon11/09/2019
Full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon02/04/2019
Termination of appointment of Martyn Anthony Taylor as a director on 2019-03-26
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Mr Michael Tully as a director on 2018-11-29
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/03/2018
Notification of Bako North Western (Group) Limited as a person with significant control on 2018-03-01
dot icon13/02/2018
Cessation of Joseph Hall as a person with significant control on 2018-02-13
dot icon26/01/2018
Appointment of Mr David Yates as a director on 2018-01-23
dot icon26/01/2018
Appointment of Mr Duncan Hindley as a director on 2017-10-31
dot icon15/12/2017
Appointment of Mrs Dianne Gillian Davies Walker as a director
dot icon15/12/2017
Appointment of Mr Martyn Anthony Taylor as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mrs Dianne Gillian Davies Walker as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Alan Michael Moore as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mrs Janet Hill as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Philip Marshall as a director on 2017-12-12
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Kirti Hirani as a secretary on 2017-10-01
dot icon03/10/2017
Termination of appointment of Richard Mark Porter as a secretary on 2017-09-29
dot icon10/08/2017
Notification of Joseph Hall as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Marcus Stephen Greenwood as a director on 2016-10-14
dot icon24/10/2016
Appointment of Mr Joseph Hall as a director on 2016-10-14
dot icon20/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/09/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon17/09/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/09/2015
Registration of charge 008326020007, created on 2015-08-24
dot icon24/08/2015
Registration of charge 008326020005, created on 2015-08-24
dot icon24/08/2015
Registration of charge 008326020006, created on 2015-08-24
dot icon19/04/2015
Full accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon04/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon04/06/2014
Purchase of own shares.
dot icon19/05/2014
Resolutions
dot icon19/05/2014
Termination of appointment of David Robinson as a director
dot icon19/05/2014
Termination of appointment of Peter Kellett as a director
dot icon19/05/2014
Termination of appointment of Joseph Hall as a director
dot icon19/05/2014
Termination of appointment of William Waterfield as a director
dot icon19/05/2014
Termination of appointment of Philip Marshall as a director
dot icon15/04/2014
Resolutions
dot icon03/09/2013
Purchase of own shares.
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Purchase of own shares.
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon15/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon30/04/2013
Cancellation of shares. Statement of capital on 2013-04-30
dot icon30/04/2013
Purchase of own shares.
dot icon15/04/2013
Resolutions
dot icon16/01/2013
Appointment of Mr Joseph Hall as a director
dot icon07/12/2012
Appointment of Mr Richard Mark Porter as a secretary
dot icon07/12/2012
Termination of appointment of Alan Coleman as a secretary
dot icon28/11/2012
Termination of appointment of Martin Hobson as a director
dot icon08/11/2012
Cancellation of shares. Statement of capital on 2012-11-08
dot icon30/10/2012
Purchase of own shares.
dot icon27/09/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon05/09/2012
Secretary's details changed for Mr Richard Mark Porter on 2012-08-01
dot icon31/08/2012
Secretary's details changed for Mr Richard Mark Porter on 2012-08-01
dot icon16/08/2012
Cancellation of shares. Statement of capital on 2012-08-16
dot icon16/08/2012
Purchase of own shares.
dot icon14/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon05/04/2012
Resolutions
dot icon02/03/2012
Secretary's details changed for Mr Alan Ian Coleman on 2012-03-01
dot icon06/10/2011
Resolutions
dot icon12/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Peter Lonican as a director
dot icon09/05/2011
Secretary's details changed for Alan Ian Coleman on 2011-05-01
dot icon21/03/2011
Full accounts made up to 2010-09-30
dot icon11/11/2010
Termination of appointment of Derek Grimshaw as a director
dot icon27/10/2010
Resolutions
dot icon27/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-09-30
dot icon04/09/2009
Appointment terminated director graham ryder
dot icon07/07/2009
Return made up to 02/06/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-09-30
dot icon22/06/2009
Director's change of particulars / derek grimshaw / 18/06/2009
dot icon27/05/2009
Secretary appointed alan ian coleman
dot icon27/05/2009
Appointment terminated secretary raymond leicester
dot icon16/02/2009
Director appointed martin hobson
dot icon10/02/2009
Director appointed peter william kellett
dot icon22/01/2009
Appointment terminated director john pimblett
dot icon24/10/2008
Director appointed philip marshall
dot icon03/10/2008
Appointment terminated director alan williams
dot icon15/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 02/06/08; full list of members
dot icon03/07/2007
Return made up to 02/06/07; change of members
dot icon22/06/2007
Full accounts made up to 2006-09-30
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon06/06/2006
New director appointed
dot icon22/03/2006
Full accounts made up to 2005-09-30
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon04/07/2005
Return made up to 02/06/05; full list of members
dot icon17/08/2004
Resolutions
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 02/06/04; full list of members
dot icon27/04/2004
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon17/06/2003
Full accounts made up to 2002-09-30
dot icon17/06/2003
Return made up to 02/06/03; full list of members
dot icon17/06/2003
Director resigned
dot icon06/07/2002
Return made up to 02/06/02; change of members
dot icon26/04/2002
Full accounts made up to 2001-09-30
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon08/05/2001
Resolutions
dot icon14/06/2000
Return made up to 02/06/00; change of members
dot icon13/04/2000
Full accounts made up to 1999-09-30
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Return made up to 02/06/99; change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon10/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon07/12/1998
Return made up to 02/06/98; full list of members
dot icon15/09/1998
Full accounts made up to 1997-09-30
dot icon30/04/1998
Certificate of change of name
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Return made up to 02/06/97; bulk list available separately
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon24/06/1996
Return made up to 02/06/96; bulk list available separately
dot icon15/04/1996
Full accounts made up to 1995-09-30
dot icon15/06/1995
Accounts for a medium company made up to 1994-09-30
dot icon31/05/1995
Return made up to 02/06/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 02/06/94; full list of members
dot icon08/06/1994
Accounts for a medium company made up to 1993-09-30
dot icon01/07/1993
Return made up to 02/06/93; bulk list available separately
dot icon07/04/1993
Accounts for a medium company made up to 1992-09-30
dot icon16/06/1992
Return made up to 02/06/92; bulk list available separately
dot icon20/05/1992
Accounts for a medium company made up to 1991-09-30
dot icon29/06/1991
Accounts for a medium company made up to 1990-09-30
dot icon29/06/1991
Return made up to 21/03/91; change of members
dot icon14/05/1990
Accounts for a medium company made up to 1989-09-30
dot icon14/05/1990
Return made up to 21/03/90; bulk list available separately
dot icon21/04/1989
Accounts for a medium company made up to 1988-09-30
dot icon21/04/1989
Return made up to 22/03/89; bulk list available separately
dot icon04/04/1989
Director resigned;new director appointed
dot icon23/02/1989
New director appointed
dot icon28/11/1988
New secretary appointed
dot icon10/05/1988
New director appointed
dot icon06/05/1988
Accounts for a medium company made up to 1987-09-30
dot icon06/05/1988
Return made up to 02/03/88; full list of members
dot icon12/02/1988
Wd 14/01/88 ad 08/12/87--------- £ si 2150@1=2150 £ ic 30850/33000
dot icon02/06/1987
Director resigned;new director appointed
dot icon22/04/1987
Accounts for a medium company made up to 1986-09-30
dot icon22/04/1987
Return made up to 25/03/87; full list of members
dot icon30/04/1986
Full accounts made up to 1985-09-30
dot icon20/05/1982
Memorandum and Articles of Association
dot icon29/12/1972
Particulars of mortgage/charge
dot icon28/12/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Douglas Mcghee
Director
01/06/2021 - Present
14
Taylor, Martyn Anthony
Director
01/11/2021 - Present
10
Ghee, Damien Patrick
Director
25/02/2020 - 23/03/2021
18
Dobbie, David Ian
Director
13/12/2022 - Present
8
Yates, David James
Director
23/03/2021 - Present
21

Persons with Significant Control

1
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 BAKO LIMITED

BAKO LIMITED is an(a) Active company incorporated on 28/12/1964 with the registered office located at 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BE. There are currently 9 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 BAKO LIMITED?

toggle

BAKO LIMITED is currently Active. It was registered on 28/12/1964 .

Where is BAKO LIMITED located?

toggle

BAKO LIMITED is registered at 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire PR2 5BE.

What does BAKO LIMITED do?

toggle

BAKO LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BAKO LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2025-03-31.