BAKO NORTHERN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAKO NORTHERN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515956

Incorporation date

24/02/1998

Size

Dormant

Contacts

Registered address

Registered address

74 Roman Way Industrial Estate, Ribbleton, Preston PR2 5BECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/12/2024
Appointment of Mr Kirti Murji Hirani as a director on 2024-12-17
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon28/10/2022
Full accounts made up to 2022-03-31
dot icon08/03/2022
Registered office address changed from C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2022-03-08
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon14/06/2021
Termination of appointment of Joseph Hall as a director on 2021-06-01
dot icon14/06/2021
Appointment of Mr David James Yates as a director on 2021-06-01
dot icon19/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/02/2021
Termination of appointment of Dianne Gillian Davies Walker as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Damien Patrick Ghee as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Janet Hill as a director on 2021-02-23
dot icon18/02/2021
Satisfaction of charge 035159560005 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 icon04/03/2020
Confirmation statement made on 2020-02-24 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 icon02/04/2019
Termination of appointment of Martyn Anthony Taylor as a director on 2019-03-26
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon01/03/2018
Notification of Sandco 1187 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 icon18/12/2017
Appointment of Mrs Dianne Gillian Davies Walker as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Martyn Anthony Taylor 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 icon08/12/2017
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 icon20/03/2017
Confirmation statement made on 2017-02-24 with 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 icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/03/2016
Register inspection address has been changed from C/O Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Bako Northern Littleburn Industrial Estate Langley Moor Durham DH7 8HR
dot icon14/03/2016
Register(s) moved to registered office address C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE
dot icon22/02/2016
Termination of appointment of Joseph Hall as a director on 2015-09-08
dot icon11/11/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon30/09/2015
Resolutions
dot icon01/09/2015
Registration of charge 035159560005, created on 2015-08-24
dot icon27/08/2015
Full accounts made up to 2015-01-31
dot icon27/08/2015
Registration of charge 035159560004, created on 2015-08-26
dot icon25/08/2015
Appointment of Mr Richard Mark Porter as a secretary on 2015-08-24
dot icon25/08/2015
Appointment of Mr Joseph Hall as a director
dot icon25/08/2015
Appointment of Mr Joseph Hall as a director on 2015-08-24
dot icon25/08/2015
Appointment of Mr Marcus Stephen Greenwood as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Nicholas Anthony Stewardson as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Craig James Mc Phie as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Danny Robinson as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Paul William Coopland as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Andre Sarafilovic as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Michael John Bell as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of Danny Robinson as a secretary on 2015-08-24
dot icon25/08/2015
Registered office address changed from Mill Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HR to C/O C/O R M Porter Esq 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2015-08-25
dot icon25/08/2015
Satisfaction of charge 2 in full
dot icon25/08/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon21/10/2014
Accounts for a small company made up to 2014-01-31
dot icon24/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon08/12/2013
Appointment of Mr Paul William Coopland as a director
dot icon16/10/2013
Full accounts made up to 2013-01-31
dot icon20/06/2013
Termination of appointment of Christopher Donkin as a director
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/03/2012
Register inspection address has been changed from C/O Uhy Torgersens Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE United Kingdom
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2011
Resolutions
dot icon28/09/2011
Resolutions
dot icon11/08/2011
Termination of appointment of Simon Carter as a director
dot icon07/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon24/05/2011
Particulars of variation of rights attached to shares
dot icon24/05/2011
Change of share class name or designation
dot icon24/05/2011
Resolutions
dot icon14/04/2011
Termination of appointment of Colin Woodhead as a director
dot icon01/04/2011
Statement of capital on 2011-04-01
dot icon01/04/2011
Reduction of iss capital and minute (oc)
dot icon01/04/2011
Certificate of reduction of issued capital
dot icon24/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/03/2011
Resolutions
dot icon25/11/2010
Cancellation of shares. Statement of capital on 2010-11-25
dot icon18/11/2010
Purchase of own shares.
dot icon10/09/2010
Cancellation of shares. Statement of capital on 2010-09-10
dot icon10/09/2010
Purchase of own shares.
dot icon27/05/2010
Group of companies' accounts made up to 2010-01-31
dot icon30/04/2010
Appointment of Mr Danny Robinson as a director
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Registered office address changed from Mill Road Littleburn Industrial Estate, Langle, Durham County Durham DH7 8HR on 2010-03-15
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Director's details changed for Simon Carter on 2010-03-12
dot icon12/03/2010
Director's details changed for Michael John Bell on 2010-03-12
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Nicholas Anthony Stewardson on 2010-03-12
dot icon13/08/2009
Appointment terminated director henry cowan
dot icon15/05/2009
Accounts made up to 2009-01-31
dot icon16/03/2009
Return made up to 24/02/09; full list of members
dot icon30/05/2008
Director appointed nicholas anthony stewardson
dot icon22/05/2008
Appointment terminated director paul sowerby
dot icon21/05/2008
Accounts for a medium company made up to 2008-01-31
dot icon26/03/2008
Return made up to 24/02/08; change of members
dot icon23/07/2007
£ ic 500/340 21/06/07 £ sr 16@10=160
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
New secretary appointed
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon06/06/2007
Accounts for a medium company made up to 2007-01-31
dot icon25/05/2007
New director appointed
dot icon01/04/2007
Return made up to 24/02/07; no change of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon25/05/2006
Accounts for a medium company made up to 2006-01-31
dot icon28/03/2006
Return made up to 24/02/06; full list of members
dot icon25/06/2005
Director resigned
dot icon03/06/2005
Accounts for a medium company made up to 2005-01-31
dot icon13/04/2005
New director appointed
dot icon30/03/2005
Return made up to 24/02/05; no change of members
dot icon29/09/2004
Director resigned
dot icon16/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon25/03/2004
Return made up to 24/02/04; no change of members
dot icon06/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon23/12/2003
Amended accounts made up to 2003-01-31
dot icon07/05/2003
Full accounts made up to 2003-01-31
dot icon15/04/2003
Return made up to 24/02/03; full list of members
dot icon06/07/2002
Resolutions
dot icon28/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon27/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon20/03/2002
Return made up to 24/02/02; no change of members
dot icon25/05/2001
Accounts for a medium company made up to 2001-01-31
dot icon09/04/2001
Return made up to 24/02/01; full list of members
dot icon16/06/2000
Accounts for a medium company made up to 2000-01-31
dot icon19/04/2000
Return made up to 24/02/00; no change of members
dot icon25/05/1999
Full accounts made up to 1999-01-31
dot icon09/04/1999
Return made up to 24/02/99; full list of members
dot icon09/04/1999
New secretary appointed
dot icon08/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Ad 10/11/98--------- £ si 49@10=490 £ ic 1/491
dot icon29/09/1998
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon24/02/1998
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
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Henry
Director
15/05/2002 - 31/07/2009
7
Hill, Janet
Director
12/12/2017 - 23/02/2021
7
André Sarafilovic
Director
17/04/2007 - 24/08/2015
17
Hall, Joseph
Director
24/08/2015 - 08/09/2015
26
Hall, Joseph
Director
14/10/2016 - 01/06/2021
26

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 NORTHERN (HOLDINGS) LIMITED

BAKO NORTHERN (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at 74 Roman Way Industrial Estate, Ribbleton, Preston PR2 5BE. There are currently 3 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 NORTHERN (HOLDINGS) LIMITED?

toggle

BAKO NORTHERN (HOLDINGS) LIMITED is currently Active. It was registered on 24/02/1998 .

Where is BAKO NORTHERN (HOLDINGS) LIMITED located?

toggle

BAKO NORTHERN (HOLDINGS) LIMITED is registered at 74 Roman Way Industrial Estate, Ribbleton, Preston PR2 5BE.

What does BAKO NORTHERN (HOLDINGS) LIMITED do?

toggle

BAKO NORTHERN (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAKO NORTHERN (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.