Bakhold Uk Ltd LEEDS


Founded in 2015, Bakhold Uk, classified under reg no. 09762038 is an active company. Currently registered at 101a New Pudsey Court Bradford Road LS28 6AT, Leeds the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Babar K., appointed on 4 September 2015. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Christopher W.. There were no ex secretaries.

Bakhold Uk Ltd Address / Contact

Office Address 101a New Pudsey Court Bradford Road
Office Address2 Stanningley
Town Leeds
Post code LS28 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09762038
Date of Incorporation Fri, 4th Sep 2015
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Babar K.

Position: Director

Appointed: 04 September 2015

Christopher W.

Position: Director

Appointed: 04 September 2015

Resigned: 15 April 2024

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats discovered, there is B&N Holdings Ltd from Harrowgate, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Babar K. This PSC . Moving on, there is Christopher W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC .

B&N Holdings Ltd

Woodside Farm, Otley Road Bechwithsaw, Stanningley, Harrowgate, West Yorkshire, HG3 1QL, United Kingdom

Legal authority Companies 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 14170281
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babar K.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: right to appoint and remove directors

Melba W.

Notified on 6 April 2016
Ceased on 24 December 2021
Nature of control: right to appoint and remove directors

Nazneen K.

Notified on 6 April 2016
Ceased on 24 December 2021
Nature of control: right to appoint and remove directors

Sarah C.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors

James W.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100    
Balance Sheet
Cash Bank In Hand100    
Cash Bank On Hand 21 188602 5281 671 33196 416
Current Assets 742 6271 881 3113 442 9003 605 791
Debtors 721 4391 278 7831 771 5693 509 375
Other Debtors 712 992873 8471 033 1373 329 475
Net Assets Liabilities 4 239 6555 646 012  
Reserves/Capital
Called Up Share Capital100    
Shareholder Funds100    
Other
Accrued Liabilities Deferred Income 4 1503 0003 0003 000
Average Number Employees During Period 172158151134
Comprehensive Income Expense 1 999 9631 806 3572 220 3692 168 536
Corporation Tax Payable  99 89981 713 
Corporation Tax Recoverable  97 215178 928178 928
Creditors 123 106116 59293 102973 133
Disposals Investment Property Fair Value Model  335 398119 3851 171 243
Dividends Paid 470 000400 000500 0005 391 277
Fixed Assets 4 004 2173 881 2934 016 5831 510 982
Investment Property 2 551 3672 428 4432 563 7331 060 982
Investment Property Fair Value Model 2 551 3672 428 4432 563 7331 060 982
Investments 1 452 8501 452 8501 452 850450 000
Investments Fixed Assets 1 452 8501 452 8501 452 850450 000
Investments In Group Undertakings 552 850552 850552 850-552 850
Net Current Assets Liabilities 358 5441 764 7193 349 7982 632 658
Number Shares Allotted100    
Number Shares Issued Fully Paid  200200200
Other Creditors    7 969
Other Investments Other Than Loans 900 000900 000900 000450 000
Other Taxation Social Security Payable    1 434
Par Value Share1    
Prepayments Accrued Income 5 7378 5978 954 
Profit Loss 1 159 9182 537 7941 012 836271 687
Recoverable Value-added Tax 2 710  972
Share Capital Allotted Called Up Paid100    
Total Assets Less Current Liabilities1004 362 7615 646 0127 366 3814 143 640
Trade Creditors Trade Payables 12 3419 9195 757 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  212 474254 675 
Bank Borrowings 402 122   
Bank Borrowings Overdrafts 123 106   
Percentage Class Share Held In Subsidiary  100100 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on April 15, 2024
filed on: 15th, April 2024
Free Download (1 page)

Company search

Advertisements