Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKERS (AREA 1) LIMITED
Company Information for

BAKERS (AREA 1) LIMITED

74 ROMAN WAY INDUSTRIAL ESTATE, RIBBLETON, PRESTON, PR2 5BE,
Company Registration Number
00694665
Private Limited Company
Active

Company Overview

About Bakers (area 1) Ltd
BAKERS (AREA 1) LIMITED was founded on 1961-06-06 and has its registered office in Preston. The organisation's status is listed as "Active". Bakers (area 1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAKERS (AREA 1) LIMITED
 
Legal Registered Office
74 ROMAN WAY INDUSTRIAL ESTATE
RIBBLETON
PRESTON
PR2 5BE
Other companies in DH7
 
Filing Information
Company Number 00694665
Company ID Number 00694665
Date formed 1961-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKERS (AREA 1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAKERS (AREA 1) LIMITED

Current Directors
Officer Role Date Appointed
KIRTI HIRANI
Company Secretary 2017-10-01
JOSEPH HALL
Director 2016-10-14
JANET HILL
Director 2017-12-12
DUNCAN HINDLEY
Director 2017-10-31
PHILIP MARSHALL
Director 2017-12-12
ALAN MICHAEL MOORE
Director 2017-12-12
MARTYN ANTHONY TAYLOR
Director 2017-12-12
DIANNE GILLIAN DAVIES WALKER
Director 2017-12-12
DAVID YATES
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK PORTER
Company Secretary 2015-08-24 2017-09-29
MARCUS STEPHEN GREENWOOD
Director 2015-08-24 2016-10-14
JOSEPH HALL
Director 2015-08-24 2015-09-08
DANNY ROBINSON
Company Secretary 2007-07-01 2015-08-24
MICHAEL JOHN BELL
Director 1991-06-26 2015-08-24
PAUL WILLIAM COOPLAND
Director 2013-11-28 2015-08-24
CRAIG JAMES MC PHIE
Director 2004-07-22 2015-08-24
DANNY ROBINSON
Director 2010-04-30 2015-08-24
ANDRE SARAFILOVIC
Director 2007-04-17 2015-08-24
NICHOLAS ANTHONY STEWARDSON
Director 2008-05-21 2015-08-24
CHRISTOPHER PAUL DONKIN
Director 1996-05-15 2013-06-18
SIMON AIDAN CARTER
Director 2006-05-23 2011-07-25
COLIN JOHN WOODHEAD
Director 1991-06-26 2011-04-12
HENRY COWAN
Director 2002-05-15 2009-07-31
PAUL STUART SOWERBY
Director 1991-06-26 2008-05-21
MALCOLM CRAVEN
Company Secretary 1995-05-02 2007-07-01
MALCOLM CRAVEN
Director 1995-05-02 2007-07-01
HENRY ROBERT WRIGHT
Director 1991-06-26 2006-05-23
IAN RAMSAY
Director 1998-05-27 2005-05-25
JOHN MASON
Director 1991-06-26 2004-09-21
ALAN CARTER
Director 1991-06-26 2002-05-15
JOHN WILKINSON RAMSAY
Director 1991-06-26 1998-05-27
JOHN DOUGLAS HALL
Director 1991-06-26 1996-05-15
JOHN MASON
Company Secretary 1991-06-26 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HALL BAKO NORTH WESTERN (GROUP) LIMITED Director 2016-10-14 CURRENT 2008-07-30 Active - Proposal to Strike off
JOSEPH HALL SANDCO 1187 LIMITED Director 2016-10-14 CURRENT 2011-03-21 Active
JOSEPH HALL LBBA LIMITED Director 2016-10-14 CURRENT 1991-09-26 Active - Proposal to Strike off
JOSEPH HALL BAKO NORTHERN (HOLDINGS) LIMITED Director 2016-10-14 CURRENT 1998-02-24 Active
JOSEPH HALL BAKO SCOTLAND LIMITED Director 2016-10-14 CURRENT 2003-02-24 Active
JOSEPH HALL BAKO SOUTH EASTERN LIMITED Director 2016-10-14 CURRENT 2013-03-22 Active
JOSEPH HALL BAKO LIMITED Director 2016-10-14 CURRENT 1964-12-28 Active
JOSEPH HALL D2D INNOVATIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-06-28
JOSEPH HALL BAKO GROUP LIMITED Director 2013-12-16 CURRENT 2013-12-04 Active
JOSEPH HALL MILNERHALL HOLDINGS LTD Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
JOSEPH HALL HALLS FOOD RETAIL LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active - Proposal to Strike off
JOSEPH HALL HALL'S BAKERY LTD Director 2006-09-14 CURRENT 2006-02-09 Active
JANET HILL BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
JANET HILL SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
JANET HILL LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
JANET HILL BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
JANET HILL BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
JANET HILL BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
JANET HILL BAKO LIMITED Director 2017-12-12 CURRENT 1964-12-28 Active
JANET HILL BAKO GROUP LIMITED Director 2016-07-26 CURRENT 2013-12-04 Active
DUNCAN HINDLEY BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-10-31 CURRENT 2008-07-30 Active - Proposal to Strike off
DUNCAN HINDLEY BAKO GROUP LIMITED Director 2017-10-31 CURRENT 2013-12-04 Active
DUNCAN HINDLEY SANDCO 1187 LIMITED Director 2017-10-31 CURRENT 2011-03-21 Active
DUNCAN HINDLEY LBBA LIMITED Director 2017-10-31 CURRENT 1991-09-26 Active - Proposal to Strike off
DUNCAN HINDLEY BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 1998-02-24 Active
DUNCAN HINDLEY BAKO SCOTLAND LIMITED Director 2017-10-31 CURRENT 2003-02-24 Active
DUNCAN HINDLEY BAKO SOUTH EASTERN LIMITED Director 2017-10-31 CURRENT 2013-03-22 Active
DUNCAN HINDLEY BAKO LIMITED Director 2017-10-31 CURRENT 1964-12-28 Active
PHILIP MARSHALL BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
PHILIP MARSHALL SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
PHILIP MARSHALL LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
PHILIP MARSHALL BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
PHILIP MARSHALL BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
PHILIP MARSHALL BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
PHILIP MARSHALL BAKO LIMITED Director 2017-12-12 CURRENT 1964-12-28 Active
PHILIP MARSHALL BAKO GROUP LIMITED Director 2013-12-16 CURRENT 2013-12-04 Active
PHILIP MARSHALL BERT MARSHALL BAKERS LIMITED Director 2003-02-27 CURRENT 2003-02-27 Liquidation
ALAN MICHAEL MOORE BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
ALAN MICHAEL MOORE SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
ALAN MICHAEL MOORE LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
ALAN MICHAEL MOORE BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
ALAN MICHAEL MOORE BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
ALAN MICHAEL MOORE BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
ALAN MICHAEL MOORE BAKO LIMITED Director 2017-12-12 CURRENT 1964-12-28 Active
MARTYN ANTHONY TAYLOR BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
MARTYN ANTHONY TAYLOR BAKO GROUP LIMITED Director 2017-12-12 CURRENT 2013-12-04 Active
MARTYN ANTHONY TAYLOR SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
MARTYN ANTHONY TAYLOR LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
MARTYN ANTHONY TAYLOR BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
MARTYN ANTHONY TAYLOR BAKO SCOTLAND LIMITED Director 2017-12-12 CURRENT 2003-02-24 Active
MARTYN ANTHONY TAYLOR BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
MARTYN ANTHONY TAYLOR BAKO LIMITED Director 2017-12-12 CURRENT 1964-12-28 Active
MARTYN ANTHONY TAYLOR C M TAYLOR CONSULTANCY LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO NORTH WESTERN (GROUP) LIMITED Director 2017-12-12 CURRENT 2008-07-30 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO GROUP LIMITED Director 2017-12-12 CURRENT 2013-12-04 Active
DIANNE GILLIAN DAVIES WALKER SANDCO 1187 LIMITED Director 2017-12-12 CURRENT 2011-03-21 Active
DIANNE GILLIAN DAVIES WALKER LBBA LIMITED Director 2017-12-12 CURRENT 1991-09-26 Active - Proposal to Strike off
DIANNE GILLIAN DAVIES WALKER BAKO NORTHERN (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1998-02-24 Active
DIANNE GILLIAN DAVIES WALKER BAKO SOUTH EASTERN LIMITED Director 2017-12-12 CURRENT 2013-03-22 Active
DIANNE GILLIAN DAVIES WALKER BAKO LIMITED Director 2017-12-12 CURRENT 1964-12-28 Active
DIANNE GILLIAN DAVIES WALKER BRITCOM TECHNOLOGIES LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID YATES BAKO NORTH WESTERN (GROUP) LIMITED Director 2018-01-23 CURRENT 2008-07-30 Active - Proposal to Strike off
DAVID YATES BAKO GROUP LIMITED Director 2018-01-23 CURRENT 2013-12-04 Active
DAVID YATES SANDCO 1187 LIMITED Director 2018-01-23 CURRENT 2011-03-21 Active
DAVID YATES LBBA LIMITED Director 2018-01-23 CURRENT 1991-09-26 Active - Proposal to Strike off
DAVID YATES BAKO NORTHERN (HOLDINGS) LIMITED Director 2018-01-23 CURRENT 1998-02-24 Active
DAVID YATES BAKO SCOTLAND LIMITED Director 2018-01-23 CURRENT 2003-02-24 Active
DAVID YATES BAKO SOUTH EASTERN LIMITED Director 2018-01-23 CURRENT 2013-03-22 Active
DAVID YATES BAKO LIMITED Director 2018-01-23 CURRENT 1964-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946650005
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946650006
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946650006
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-16AD02Register inspection address changed from C/O Bako Northern & Scotland Bako Northern & Scotland Littleburn Industrial Estate Langley Moor Durham DH7 8HR England to 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR DAVID JAMES YATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PATRICK GHEE
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006946650008
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES YATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL MOORE
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR ANTHONY CHARLES SUTTON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY TAYLOR
2018-12-17CH01Director's details changed for Mr Paul James Long on 2018-12-17
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP01DIRECTOR APPOINTED MR PAUL JAMES LONG
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-01PSC02Notification of Bako Northern (Holdings) Ltd as a person with significant control on 2018-03-01
2018-02-13PSC07CESSATION OF JOSEPH HALL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26AP01DIRECTOR APPOINTED MR DAVID YATES
2018-01-26AP01DIRECTOR APPOINTED MR DUNCAN HINDLEY
2017-12-18AP01DIRECTOR APPOINTED MR MARTYN ANTHONY TAYLOR
2017-12-18AP01DIRECTOR APPOINTED MRS DIANNE GILLIAN DAVIES WALKER
2017-12-14AP01DIRECTOR APPOINTED MR ALAN MICHAEL MOORE
2017-12-14AP01DIRECTOR APPOINTED MRS JANET HILL
2017-12-14AP01DIRECTOR APPOINTED MR PHILIP MARSHALL
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP03Appointment of Mr Kirti Hirani as company secretary on 2017-10-01
2017-10-03TM02Termination of appointment of Richard Mark Porter on 2017-09-29
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HALL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED MR JOSEPH HALL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS STEPHEN GREENWOOD
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-30AR0126/06/16 ANNUAL RETURN FULL LIST
2016-08-30AD04Register(s) moved to registered office address 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE
2016-04-05AD02Register inspection address changed from C/O Ward Hadaway Solicitors Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Bako Northern & Scotland Bako Northern & Scotland Littleburn Industrial Estate Langley Moor Durham...
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2015-11-11AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-09-30RES13CONFLICTS OF INTEREST SECTION 175 / TERMINATION OF OFFICER 08/09/2015
2015-09-30RES01ADOPT ARTICLES 08/09/2015
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006946650008
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006946650007
2015-08-25AP03SECRETARY APPOINTED MR RICHARD MARK PORTER
2015-08-25AP01DIRECTOR APPOINTED MR JOSEPH HALL
2015-08-25AP01DIRECTOR APPOINTED MR MARCUS STEPHEN GREENWOOD
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWARDSON
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE SARAFILOVIC
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MC PHIE
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPLAND
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY DANNY ROBINSON
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ROBINSON
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM MILL ROAD, LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR, DURHAM DH7 8HR
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006946650006
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006946650005
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-21AR0126/06/15 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-03AR0126/06/14 FULL LIST
2013-12-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM COOPLAND
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-11AR0126/06/13 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONKIN
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-28AR0126/06/12 FULL LIST
2012-06-28AD02SAIL ADDRESS CHANGED FROM: SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR SR1 1EE ENGLAND
2011-11-11RES01ADOPT ARTICLES 27/10/2011
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2011-07-19AR0126/06/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WOODHEAD
2010-07-19AR0126/06/10 FULL LIST
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-17AD02SAIL ADDRESS CREATED
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-30AP01DIRECTOR APPOINTED MR DANNY ROBINSON
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR HENRY COWAN
2009-07-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED NICHOLAS ANTHONY STEWARDSON
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL SOWERBY
2008-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-07-23363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-05-25288aNEW DIRECTOR APPOINTED
2006-07-24363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-07-11363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-25288bDIRECTOR RESIGNED
2005-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-04-13288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-07-28363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-09363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288bDIRECTOR RESIGNED
2001-07-20363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2000-06-30363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
1999-07-20363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1998-07-13363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207613 Active Licenced property: LITTLEBURN INDUSTRIAL ESTATE Mill Road LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HR. Correspondance address: LITTLEBURN INDUSTRIAL ESTATE MILL ROAD LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207613 Active Licenced property: LITTLEBURN INDUSTRIAL ESTATE Mill Road LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HR. Correspondance address: LITTLEBURN INDUSTRIAL ESTATE MILL ROAD LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKERS (AREA 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Outstanding HSBC BANK PLC
2015-08-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-24 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-24 Outstanding CRAIG MCPHIE (AS SECURITY TRUSTEE)
EQUITABLE CHARGE OVER INTEREST IN LAND 2004-02-12 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2004-02-10 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE 1972-11-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-07-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKERS (AREA 1) LIMITED

Intangible Assets
Patents
We have not found any records of BAKERS (AREA 1) LIMITED registering or being granted any patents
Domain Names

BAKERS (AREA 1) LIMITED owns 1 domain names.

bako.co.uk  

Trademarks
We have not found any records of BAKERS (AREA 1) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAKERS (AREA 1) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-12-01 GBP £284 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAKERS (AREA 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKERS (AREA 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKERS (AREA 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.