Background WavePink WaveYellow Wave

BAKO NORTH WESTERN (GROUP) LIMITED (06660473)

BAKO NORTH WESTERN (GROUP) LIMITED (06660473) is a dissolved UK company. incorporated on 30 July 2008. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BAKO NORTH WESTERN (GROUP) LIMITED has been registered for 17 years. Current directors include YATES, David James.

Company Number
06660473
Status
dissolved
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
74 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
YATES, David James
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKO NORTH WESTERN (GROUP) LIMITED

BAKO NORTH WESTERN (GROUP) LIMITED is an dissolved company incorporated on 30 July 2008 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BAKO NORTH WESTERN (GROUP) LIMITED was registered 17 years ago.(SIC: 46390)

Status

dissolved

Active since 17 years ago

Company No

06660473

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 24 October 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BAKO GROUP LIMITED
From: 11 March 2020To: 19 November 2020
ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED
From: 20 August 2008To: 11 March 2020
DEF TRADING LIMITED
From: 30 July 2008To: 20 August 2008
Contact
Address

74 Roman Way Industrial Estate Longridge Road Preston, PR2 5BE,

Previous Addresses

74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
From: 17 December 2013To: 17 December 2013
Unit 2-6 Merton Park Industrial Estate Morden Road London SW19 3XX
From: 30 July 2008To: 17 December 2013
Timeline

52 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jul 12
Loan Cleared
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
39
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HIRANI, Kirti

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 01 Oct 2017

YATES, David James

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 01 Jun 2021

PORTER, Richard Mark

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 04 Jul 2013
Resigned 29 Sept 2017

CARR, Janet

Resigned
19 Little Heath Road, ReadingRG3 5TY
Born November 1954
Director
Appointed 30 Jul 2008
Resigned 03 Jul 2013

EARL, Stuart Henry

Resigned
37 Terminus Avenue, Bexhill On SeaTN39 3LY
Born July 1946
Director
Appointed 30 Jul 2008
Resigned 03 Jul 2013

GHEE, Damien Patrick

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born July 1962
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

GOLDING, John William

Resigned
Ellison Way, RainhamME8 7PL
Born August 1964
Director
Appointed 30 Jul 2008
Resigned 30 Nov 2011

GREENWOOD, Marcus Stephen

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1950
Director
Appointed 04 Jul 2013
Resigned 14 Oct 2016

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 14 Oct 2016
Resigned 01 Jun 2021

HALL, Joseph, Mroseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 04 Jul 2013
Resigned 16 Dec 2013

HILL, Janet

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

HINDLEY, Duncan

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1956
Director
Appointed 31 Oct 2017
Resigned 29 Jan 2021

KELLETT, Peter William

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1953
Director
Appointed 04 Jul 2013
Resigned 16 Dec 2013

MARSHALL, Philip

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 12 Dec 2017
Resigned 18 Dec 2019

MARSHALL, Philip

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 04 Jul 2013
Resigned 16 Dec 2013

MAYNE, Perry

Resigned
Penton Place, StainesTW18 2JH
Born July 1960
Director
Appointed 30 Jul 2008
Resigned 03 Jul 2013

MOORE, Alan Michael

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born September 1961
Director
Appointed 12 Dec 2017
Resigned 15 Dec 2020

PRICE, Andrew William Ewart

Resigned
Masters Access Road, Kaitaia
Born November 1955
Director
Appointed 14 May 2009
Resigned 03 Jul 2013

ROBINSON, David Arthur

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born January 1954
Director
Appointed 04 Jul 2013
Resigned 16 Dec 2013

SUTTON, Anthony Charles

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born February 1962
Director
Appointed 25 Feb 2020
Resigned 15 Dec 2020

TAYLOR, Martyn Anthony

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1959
Director
Appointed 12 Dec 2017
Resigned 26 Mar 2019

TOMKINS, Christopher Newton

Resigned
Blunthall Butchers Farm, RomfordRM4 1LT
Born July 1955
Director
Appointed 30 Jul 2008
Resigned 03 Jul 2013

WALKER, Dianne Gillian Davies

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1965
Director
Appointed 12 Dec 2017
Resigned 23 Feb 2021

WATERFIELD, William John Edward

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1961
Director
Appointed 04 Jul 2013
Resigned 16 Dec 2013

YATES, David James

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 23 Jan 2018
Resigned 29 Jan 2021

Persons with significant control

6

1 Active
5 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Joseph Hall

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Oct 2016
Ceased 13 Feb 2018

Mr Andrew Hodgson

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Marcus Stephen Greenwood

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2016

Mr Richard Mark Porter

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2016

Mr Mark Robert Tomlinson

Ceased
Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 October 2022
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Dissolution Application Strike Off Company
14 October 2022
DS01DS01
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Resolution
13 February 2014
RESOLUTIONSResolutions
Resolution
8 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Resolution
11 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
5 August 2011
MG01MG01
Change Account Reference Date Company Current Extended
23 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Legacy
13 August 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Certificate Change Of Name Company
14 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2008
NEWINCIncorporation