Bako Northern (holdings) Limited PRESTON


Founded in 1998, Bako Northern (holdings), classified under reg no. 03515956 is an active company. Currently registered at 74 Roman Way Industrial Estate PR2 5BE, Preston the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - David Y., appointed on 1 June 2021. In addition, a secretary was appointed - Kirti H., appointed on 1 October 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bako Northern (holdings) Limited Address / Contact

Office Address 74 Roman Way Industrial Estate
Office Address2 Ribbleton
Town Preston
Post code PR2 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515956
Date of Incorporation Tue, 24th Feb 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

David Y.

Position: Director

Appointed: 01 June 2021

Kirti H.

Position: Secretary

Appointed: 01 October 2017

Anthony S.

Position: Director

Appointed: 25 February 2020

Resigned: 15 December 2020

Damien G.

Position: Director

Appointed: 25 February 2020

Resigned: 23 February 2021

David Y.

Position: Director

Appointed: 23 January 2018

Resigned: 29 January 2021

Martyn T.

Position: Director

Appointed: 12 December 2017

Resigned: 26 March 2019

Dianne W.

Position: Director

Appointed: 12 December 2017

Resigned: 23 February 2021

Janet H.

Position: Director

Appointed: 12 December 2017

Resigned: 23 February 2021

Alan M.

Position: Director

Appointed: 12 December 2017

Resigned: 15 December 2020

Philip M.

Position: Director

Appointed: 12 December 2017

Resigned: 18 December 2019

Duncan H.

Position: Director

Appointed: 31 October 2017

Resigned: 29 January 2021

Joseph H.

Position: Director

Appointed: 14 October 2016

Resigned: 01 June 2021

Richard P.

Position: Secretary

Appointed: 24 August 2015

Resigned: 29 September 2017

Marcus G.

Position: Director

Appointed: 24 August 2015

Resigned: 14 October 2016

Joseph H.

Position: Director

Appointed: 24 August 2015

Resigned: 08 September 2015

Paul C.

Position: Director

Appointed: 28 November 2013

Resigned: 24 August 2015

Danny R.

Position: Director

Appointed: 30 April 2010

Resigned: 24 August 2015

Nicholas S.

Position: Director

Appointed: 21 May 2008

Resigned: 24 August 2015

Danny R.

Position: Secretary

Appointed: 01 July 2007

Resigned: 24 August 2015

Andre S.

Position: Director

Appointed: 17 April 2007

Resigned: 24 August 2015

Simon C.

Position: Director

Appointed: 23 May 2006

Resigned: 25 July 2011

Craig M.

Position: Director

Appointed: 22 July 2004

Resigned: 24 August 2015

Henry C.

Position: Director

Appointed: 15 May 2002

Resigned: 31 July 2009

Paul S.

Position: Director

Appointed: 02 September 1998

Resigned: 21 May 2008

Michael B.

Position: Director

Appointed: 02 September 1998

Resigned: 24 August 2015

Malcolm C.

Position: Director

Appointed: 02 September 1998

Resigned: 01 July 2007

Malcolm C.

Position: Secretary

Appointed: 02 September 1998

Resigned: 01 July 2007

John M.

Position: Director

Appointed: 02 September 1998

Resigned: 21 September 2004

Alan C.

Position: Director

Appointed: 02 September 1998

Resigned: 15 May 2002

Christopher D.

Position: Director

Appointed: 02 September 1998

Resigned: 18 June 2013

Ian R.

Position: Director

Appointed: 02 September 1998

Resigned: 25 May 2005

Colin W.

Position: Director

Appointed: 02 September 1998

Resigned: 12 April 2011

Henry W.

Position: Director

Appointed: 02 September 1998

Resigned: 23 May 2006

David M.

Position: Secretary

Appointed: 24 February 1998

Resigned: 02 September 1998

Corporate Legal Limited

Position: Corporate Director

Appointed: 24 February 1998

Resigned: 02 September 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Sandco 1187 Limited from Preston, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Joseph H. This PSC has significiant influence or control over the company,.

Sandco 1187 Limited

74 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07571902
Notified on 1 March 2018
Nature of control: 75,01-100% shares

Joseph H.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 24th, October 2023
Free Download (21 pages)

Company search

Advertisements