Company NameBakro Holdings Limited
Company StatusActive
Company Number02239382
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years ago)
Previous NamesDemiprime Limited and Bakro Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark William Simmonds
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesa Building Yeomans Drive
Blakeslands
Milton Keynes
Buckinghamshire
MK14 5LS
Director NameRobin Alexander Kraijo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed04 May 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakro International Transport Ltd Curieweg 9
Spijkenisse
3208kj
Nederland
Director NameMr Manher Barot
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Secretary NameJacqueline Waller
StatusCurrent
Appointed29 March 2019(31 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
MK14 5LS
Director NameMr Richard Arthur Batt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(2 days after company formation)
Appointment Duration22 years, 3 months (resigned 26 July 2010)
RoleCompany Director
Correspondence Address28 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameMr Peter Thomas Kroon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 1999)
RoleShipping & Forwarding Consultant
Correspondence Address14 De Bohun Court
Saffron Walden
Essex
CB10 2BA
Secretary NameMr Richard Arthur Batt
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration19 years (resigned 26 July 2010)
RoleCompany Director
Correspondence Address28 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameMr Robert David Byrne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Morleys Road
Weald
Sevenoaks
Kent
TN14 6QY
Director NameKieran Anthony Ward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 March 2019)
RoleManager
Correspondence AddressTesa Buildng Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Secretary NameKieran Anthony Ward
NationalityBritish
StatusResigned
Appointed26 July 2010(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressTesa Building Yeomans Drive
Blakelands
Milton Keynes
Buckinghamshire
MK14 5LS
Director NameMr Stuart Clifford Paul Calver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Parker Avenue
Felixstowe
Suffolk
IP11 4BE
Director NameMr Philip John Saberton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Parker Avenue
Felixstowe
Suffolk
IP11 4BE

Contact

Websitebakro.co.uk
Email address[email protected]
Telephone01908 611711
Telephone regionMilton Keynes

Location

Registered Address3rd Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Kieran Anthony Ward
16.67%
Ordinary
2k at £1Manher Barot
16.67%
Ordinary
2k at £1Mark Simmonds
16.67%
Ordinary
2k at £1Masapi Beheer B.v.
16.67%
Ordinary
2k at £1Philip Salverton
16.67%
Ordinary
2k at £1Stuart Calver
16.67%
Ordinary

Financials

Year2014
Turnover£10,919,119
Gross Profit£1,649,260
Net Worth£257,661
Cash£331,294
Current Liabilities£2,497,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

28 March 2019Delivered on: 28 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 1 March 2019
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
5 March 2012Delivered on: 7 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: bakro holdings limited and numbered 53633768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
12 May 1992Delivered on: 19 May 1992
Satisfied on: 7 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
15 May 2019Termination of appointment of Kieran Anthony Ward as a director on 29 March 2019 (1 page)
14 May 2019Notification of Bakro Group Limited as a person with significant control on 29 March 2019 (2 pages)
14 May 2019Termination of appointment of Stuart Clifford Paul Calver as a director on 29 March 2019 (1 page)
14 May 2019Termination of appointment of Philip John Saberton as a director on 29 March 2019 (1 page)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
14 May 2019Appointment of Jacqueline Waller as a secretary on 29 March 2019 (2 pages)
14 May 2019Termination of appointment of Kieran Anthony Ward as a secretary on 29 March 2019 (1 page)
28 March 2019Registration of charge 022393820004, created on 28 March 2019 (19 pages)
1 March 2019Registration of charge 022393820003, created on 21 February 2019 (22 pages)
7 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
7 January 2019Director's details changed for Robin Alexander Kraijo on 2 January 2019 (2 pages)
7 November 2018Group of companies' accounts made up to 31 March 2018 (18 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
23 January 2018Notification of a person with significant control statement (2 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (18 pages)
29 March 2017Auditor's resignation (1 page)
29 March 2017Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017 (2 pages)
29 March 2017Auditor's resignation (1 page)
1 February 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
1 February 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
1 February 2016Annual return made up to 1 January 2016
Statement of capital on 2016-02-01
  • GBP 12,000
(19 pages)
1 February 2016Annual return made up to 1 January 2016
Statement of capital on 2016-02-01
  • GBP 12,000
(19 pages)
8 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 January 2015Annual return made up to 1 January 2015
Statement of capital on 2015-01-27
  • GBP 12,000
(18 pages)
27 January 2015Annual return made up to 1 January 2015
Statement of capital on 2015-01-27
  • GBP 12,000
(18 pages)
27 January 2015Annual return made up to 1 January 2015
Statement of capital on 2015-01-27
  • GBP 12,000
(18 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 January 2014Appointment of Mr Manher Barot as a director (3 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12,000
(17 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12,000
(17 pages)
29 January 2014Appointment of Mr Manher Barot as a director (3 pages)
29 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12,000
(17 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 12,000
(4 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 12,000
(4 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 12,000
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 12,000
(4 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
27 June 2013Purchase of own shares. (3 pages)
27 June 2013Cancellation of shares. Statement of capital on 27 June 2013
  • GBP 13,000
(4 pages)
27 June 2013Cancellation of shares. Statement of capital on 27 June 2013
  • GBP 13,000
(4 pages)
27 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES13 ‐ Settlement agreement 03/06/2013
(1 page)
17 June 2013Resolutions
  • RES13 ‐ Settlement agreement 03/06/2013
(1 page)
8 February 2013Annual return made up to 1 January 2013 (17 pages)
8 February 2013Annual return made up to 1 January 2013 (17 pages)
8 February 2013Annual return made up to 1 January 2013 (17 pages)
5 February 2013Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
5 February 2013Director's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (10 pages)
31 January 2013Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages)
31 January 2013Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
31 January 2013Director's details changed for Mark William Simmonds on 31 December 2012 (3 pages)
31 January 2013Secretary's details changed for Kieran Anthony Ward on 31 December 2012 (3 pages)
19 November 2012Termination of appointment of Robert Byrne as a director (2 pages)
19 November 2012Termination of appointment of Robert Byrne as a director (2 pages)
12 September 2012Appointment of Mr Philip John Saberton as a director (4 pages)
12 September 2012Appointment of Mr Stuart Clifford Paul Calver as a director (4 pages)
12 September 2012Appointment of Mr Philip John Saberton as a director (4 pages)
12 September 2012Appointment of Mr Stuart Clifford Paul Calver as a director (4 pages)
1 August 2012Appointment of Robin Alexander Kraijo as a director (3 pages)
1 August 2012Appointment of Robin Alexander Kraijo as a director (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
6 February 2012Register(s) moved to registered inspection location (2 pages)
6 February 2012Register inspection address has been changed (2 pages)
6 February 2012Register inspection address has been changed (2 pages)
6 February 2012Register(s) moved to registered inspection location (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
11 October 2011Registered office address changed from Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Tesa Building Yeomans Drive Blakelands Milton Keynes Buckinghamshire MK14 5LS on 11 October 2011 (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 20,000
(4 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 7,210
(4 pages)
31 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions of article 12 suspended re buyback 11/11/2010
(1 page)
31 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions of article 12 suspended re buyback 11/11/2010
(1 page)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 7,210
(4 pages)
31 December 2010Purchase of own shares. (3 pages)
25 September 2010Appointment of Mark William Simmonds as a director (3 pages)
25 September 2010Appointment of Mark William Simmonds as a director (3 pages)
9 August 2010Appointment of Kieran Anthony Ward as a secretary (3 pages)
9 August 2010Appointment of Kieran Anthony Ward as a secretary (3 pages)
9 August 2010Termination of appointment of Richard Batt as a director (2 pages)
9 August 2010Termination of appointment of Richard Batt as a director (2 pages)
9 August 2010Termination of appointment of Richard Batt as a secretary (2 pages)
9 August 2010Termination of appointment of Richard Batt as a secretary (2 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
25 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 31/12/07; no change of members (7 pages)
15 April 2008Return made up to 31/12/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Registered office changed on 20/08/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
20 August 2007Registered office changed on 20/08/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
27 January 2007Full accounts made up to 31 March 2006 (8 pages)
27 January 2007Full accounts made up to 31 March 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
21 December 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 December 2004Full accounts made up to 31 May 2003 (10 pages)
21 December 2004Full accounts made up to 31 May 2003 (10 pages)
21 December 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
8 April 2004Full accounts made up to 31 May 2002 (11 pages)
8 April 2004Full accounts made up to 31 May 2002 (11 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004£ nc 1000/30000 30/03/04 (1 page)
7 April 2004Ad 30/03/04--------- £ si 10000@1=10000 £ ic 300/10300 (2 pages)
7 April 2004£ nc 1000/30000 30/03/04 (1 page)
7 April 2004Ad 30/03/04--------- £ si 10000@1=10000 £ ic 300/10300 (2 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2000 (12 pages)
5 November 2002Full accounts made up to 31 December 2000 (12 pages)
15 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
15 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
10 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/07/01; full list of members (7 pages)
14 January 2002Return made up to 31/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 February 2001Accounts for a small company made up to 31 December 1998 (7 pages)
20 February 2001Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 2001Return made up to 31/07/00; full list of members (7 pages)
15 February 2001Return made up to 31/07/00; full list of members (7 pages)
26 April 2000Ad 17/04/00--------- £ si 4@1=4 £ ic 296/300 (2 pages)
26 April 2000Ad 17/04/00--------- £ si 4@1=4 £ ic 296/300 (2 pages)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 December 1997 (11 pages)
29 March 1999Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
3 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
4 September 1996Full group accounts made up to 31 October 1995 (17 pages)
4 September 1996Full group accounts made up to 31 October 1995 (17 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
30 August 1995Full group accounts made up to 31 October 1994 (17 pages)
30 August 1995Full group accounts made up to 31 October 1994 (17 pages)
24 July 1995Return made up to 31/07/95; full list of members (6 pages)
24 July 1995Return made up to 31/07/95; full list of members (6 pages)
13 April 1992Company name changed bakro shipping LIMITED\certificate issued on 14/04/92 (2 pages)
13 April 1992Company name changed bakro shipping LIMITED\certificate issued on 14/04/92 (2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1988Company name changed demiprime LIMITED\certificate issued on 27/04/88 (2 pages)
26 April 1988Company name changed demiprime LIMITED\certificate issued on 27/04/88 (2 pages)
5 April 1988Incorporation (15 pages)
5 April 1988Incorporation (15 pages)