About

Registered Number: 02813000
Date of Incorporation: 27/04/1993 (31 years ago)
Company Status: Active
Registered Address: Unit 1a, Bluewater Estate Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4JH,

 

Based in Plymouth, Bakare Beds Ltd was setup in 1993, it has a status of "Active". The organisation has 4 directors. 21-50 people are employed by the company. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Steven John 01 February 2018 - 1
BAKER, Richard John 20 March 1996 18 June 2003 1
BUSH, Mark Mackenzie 01 April 2007 24 June 2013 1
STEELE, David 06 April 1995 04 July 1997 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
MA - Memorandum and Articles 25 November 2019
RESOLUTIONS - N/A 19 September 2019
SH01 - Return of Allotment of shares 19 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 03 December 2018
PSC07 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CH03 - Change of particulars for secretary 22 November 2018
CH01 - Change of particulars for director 22 November 2018
TM01 - Termination of appointment of director 06 October 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
PSC04 - N/A 30 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 04 October 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 November 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 05 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 06 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 05 March 2002
AA - Annual Accounts 08 January 2002
AUD - Auditor's letter of resignation 29 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 06 May 1998
287 - Change in situation or address of Registered Office 08 April 1998
AUD - Auditor's letter of resignation 25 March 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
363s - Annual Return 08 July 1997
287 - Change in situation or address of Registered Office 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 04 June 1996
363s - Annual Return 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.