BAKO NORTH WESTERN LIMITED
PRESTON NORTH WESTERN BAKERS LIMITED

Hellopages » Lancashire » Preston » PR2 5BE
Company number 00832602
Status Active
Incorporation Date 28 December 1964
Company Type Private Limited Company
Address 74 ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016; Appointment of Mr Joseph Hall as a director on 14 October 2016. The most likely internet sites of BAKO NORTH WESTERN LIMITED are www.bakonorthwestern.co.uk, and www.bako-north-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Bako North Western Limited is a Private Limited Company. The company registration number is 00832602. Bako North Western Limited has been working since 28 December 1964. The present status of the company is Active. The registered address of Bako North Western Limited is 74 Roman Way Industrial Estate Longridge Road Preston Lancashire Pr2 5be. . PORTER, Richard Mark is a Secretary of the company. HALL, Joseph is a Director of the company. Secretary BAXTER, Peter John has been resigned. Secretary COLEMAN, Alan Ian has been resigned. Secretary LEICESTER, Raymond John has been resigned. Director ABLEWHITE, Graham Edward Douglas has been resigned. Director DAVIES, Brian has been resigned. Director GREENWOOD, Marcus Stephen has been resigned. Director GRIMSHAW, Derek has been resigned. Director HALL, Joseph, Mroseph has been resigned. Director HERD, George Peter has been resigned. Director HOBSON, Martin has been resigned. Director KELLETT, Peter William has been resigned. Director LONICAN, Peter has been resigned. Director MARSHALL, Philip has been resigned. Director MATHERS, James Elliot has been resigned. Director ODDIE, William Henry has been resigned. Director PIMBLETT, John has been resigned. Director PRICE, Andrew William Ewart has been resigned. Director ROBINSON, David Arthur has been resigned. Director RUGE, Hans Detlan has been resigned. Director RYDER, Graham Peter has been resigned. Director WATERFIELD, William John Edward has been resigned. Director WILLIAMS, Alan has been resigned. The company operates in "Other food services".


Current Directors

Secretary
PORTER, Richard Mark
Appointed Date: 06 February 2012

Director
HALL, Joseph
Appointed Date: 14 October 2016
60 years old

Resigned Directors

Secretary
BAXTER, Peter John
Resigned: 27 November 1998

Secretary
COLEMAN, Alan Ian
Resigned: 06 February 2012
Appointed Date: 20 May 2009

Secretary
LEICESTER, Raymond John
Resigned: 20 May 2009
Appointed Date: 01 December 1998

Director
ABLEWHITE, Graham Edward Douglas
Resigned: 20 June 2005
80 years old

Director
DAVIES, Brian
Resigned: 30 September 2005
84 years old

Director
GREENWOOD, Marcus Stephen
Resigned: 14 October 2016
75 years old

Director
GRIMSHAW, Derek
Resigned: 30 September 2010
83 years old

Director
HALL, Joseph, Mroseph
Resigned: 14 May 2014
Appointed Date: 01 January 2013
60 years old

Director
HERD, George Peter
Resigned: 18 January 1996
96 years old

Director
HOBSON, Martin
Resigned: 21 August 2012
Appointed Date: 25 November 2008
57 years old

Director
KELLETT, Peter William
Resigned: 14 May 2014
Appointed Date: 21 October 2008
72 years old

Director
LONICAN, Peter
Resigned: 31 March 2011
84 years old

Director
MARSHALL, Philip
Resigned: 14 May 2014
Appointed Date: 16 September 2008
51 years old

Director
MATHERS, James Elliot
Resigned: 28 February 2007
Appointed Date: 01 February 2006
68 years old

Director
ODDIE, William Henry
Resigned: 19 March 2003
Appointed Date: 16 July 1996
84 years old

Director
PIMBLETT, John
Resigned: 09 December 2008
Appointed Date: 24 June 2003
71 years old

Director
PRICE, Andrew William Ewart
Resigned: 25 November 2005
Appointed Date: 20 April 2004
70 years old

Director
ROBINSON, David Arthur
Resigned: 14 May 2014
72 years old

Director
RUGE, Hans Detlan
Resigned: 22 January 1996
89 years old

Director
RYDER, Graham Peter
Resigned: 25 August 2009
Appointed Date: 24 March 1999
75 years old

Director
WATERFIELD, William John Edward
Resigned: 14 May 2014
Appointed Date: 20 May 2003
64 years old

Director
WILLIAMS, Alan
Resigned: 30 September 2008
75 years old

BAKO NORTH WESTERN LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Marcus Stephen Greenwood as a director on 14 October 2016
24 Oct 2016
Appointment of Mr Joseph Hall as a director on 14 October 2016
20 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 27,950

29 Sep 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
...
... and 125 more events
22 Apr 1987
Return made up to 25/03/87; full list of members

30 Apr 1986
Full accounts made up to 30 September 1985

20 May 1982
Memorandum and Articles of Association
29 Dec 1972
Particulars of mortgage/charge
28 Dec 1964
Incorporation

BAKO NORTH WESTERN LIMITED Charges

24 August 2015
Charge code 0083 2602 0007
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Craig Mcphie (As Security Trustee)
Description: All freehold and leasehold property vested in the company…
24 August 2015
Charge code 0083 2602 0006
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2015
Charge code 0083 2602 0005
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
8 June 1983
Legal charge
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 74 roman way industrial estate ribbleton preston lancs…
24 November 1982
Legal charge
Delivered: 29 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 74 roman way employment centre preston lancashire…
14 April 1982
Charge
Delivered: 20 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
20 December 1972
Mortgage & charge
Delivered: 29 December 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land and premises in ribbleton lane/fitzgerald st, preston…