Company NameBakfin Limited
DirectorsPaul Adrian Watkins-Burke and Joachim Heinrich Wilhelm Sommer
Company StatusActive
Company Number05729211
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Joan Lesley Matthews
StatusCurrent
Appointed05 September 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressAs Link One Industrial Park George Henry Road
Tipton
DY4 7BU
Director NameMr Paul Adrian Watkins-Burke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameDr Joachim Heinrich Wilhelm Sommer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed21 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressHannoversche Strabe 97 49084
OsnabrÃœCk
Germany
Director NameJohn Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameIan Packer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameMr Derek Harry Sharp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NamePaul Williams Yates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Secretary NameIan Packer
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Secretary NameRichard Arthur Adams
NationalityBritish
StatusResigned
Appointed23 July 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2013)
RoleCompany Director
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameMr Richard Arthur Adams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameDavid Grainge Harrison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameMr Ian James Styles
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Director NameMr David Gregory Wilkinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2020)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
West Midlands
B3 1SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebakfin.com
Email address[email protected]
Telephone0121 2362347
Telephone regionBirmingham

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Titgemeyer Beteiligungsgesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Net Worth£136,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

19 July 2006Delivered on: 26 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2020Cessation of David Gregory Wilkinson as a person with significant control on 27 March 2020 (1 page)
5 August 2020Registered office address changed from 199 Newhall Street Birmingham West Midlands B3 1SN to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 5 August 2020 (1 page)
9 April 2020Termination of appointment of David Gregory Wilkinson as a director on 27 March 2020 (1 page)
9 March 2020Full accounts made up to 31 December 2019 (18 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 November 2019Appointment of Dr Joachim Heinrich Wilhelm Sommer as a director on 21 November 2019 (2 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 December 2018 (17 pages)
3 July 2018Termination of appointment of Ian James Styles as a director on 30 June 2018 (1 page)
3 July 2018Cessation of Ian James Styles as a person with significant control on 30 June 2018 (1 page)
26 March 2018Full accounts made up to 31 December 2017 (17 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 January 2018Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
24 April 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Full accounts made up to 31 December 2016 (16 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
17 December 2015Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages)
17 December 2015Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages)
17 December 2015Director's details changed for Mr Ian James Styles on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Ian James Styles on 17 December 2015 (2 pages)
3 June 2015Appointment of Mr Paul Adrian Watkins-Burke as a director on 20 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page)
3 June 2015Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page)
3 June 2015Appointment of Mr David Gregory Wilkinson as a director on 20 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page)
3 June 2015Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page)
3 June 2015Appointment of Mr David Gregory Wilkinson as a director on 20 May 2015 (2 pages)
3 June 2015Appointment of Mr Paul Adrian Watkins-Burke as a director on 20 May 2015 (2 pages)
3 June 2015Appointment of Mr Ian James Styles as a director on 20 May 2015 (2 pages)
3 June 2015Appointment of Mr Ian James Styles as a director on 20 May 2015 (2 pages)
30 March 2015Accounts for a medium company made up to 31 December 2014 (10 pages)
30 March 2015Accounts for a medium company made up to 31 December 2014 (10 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
14 March 2014Full accounts made up to 31 December 2013 (13 pages)
14 March 2014Full accounts made up to 31 December 2013 (13 pages)
13 March 2014All of the property or undertaking has been released from charge 1 (2 pages)
13 March 2014All of the property or undertaking has been released from charge 1 (2 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
17 September 2013Termination of appointment of Richard Adams as a secretary (1 page)
17 September 2013Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages)
17 September 2013Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages)
17 September 2013Termination of appointment of Richard Adams as a secretary (1 page)
3 June 2013Accounts for a medium company made up to 31 December 2012 (10 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (10 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
3 October 2012Director's details changed for Mbe Richard Arthur Adams on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mbe Richard Arthur Adams on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mbe Richard Arthur Adams on 3 October 2012 (2 pages)
3 August 2012Termination of appointment of Paul Yates as a director (2 pages)
3 August 2012Appointment of Richard Arthur Adams as a secretary (3 pages)
3 August 2012Appointment of Richard Arthur Adams as a secretary (3 pages)
3 August 2012Appointment of David Grainge Harrison as a director (3 pages)
3 August 2012Termination of appointment of Ian Packer as a secretary (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a director (3 pages)
3 August 2012Termination of appointment of Derek Sharp as a director (2 pages)
3 August 2012Termination of appointment of John Clark as a director (2 pages)
3 August 2012Termination of appointment of Ian Packer as a director (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a director (3 pages)
3 August 2012Termination of appointment of John Clark as a director (2 pages)
3 August 2012Termination of appointment of Derek Sharp as a director (2 pages)
3 August 2012Termination of appointment of Paul Yates as a director (2 pages)
3 August 2012Termination of appointment of Ian Packer as a director (2 pages)
3 August 2012Appointment of David Grainge Harrison as a director (3 pages)
3 August 2012Termination of appointment of Ian Packer as a secretary (2 pages)
2 August 2012Auditor's resignation (1 page)
2 August 2012Auditor's resignation (1 page)
7 June 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 March 2010Secretary's details changed for Ian Packer on 1 January 2010 (1 page)
16 March 2010Director's details changed for Derek Harry Sharp on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Ian Packer on 1 January 2010 (1 page)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Derek Harry Sharp on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ian Packer on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Paul Williams Yates on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Paul Williams Yates on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Paul Williams Yates on 1 January 2010 (2 pages)
16 March 2010Director's details changed for John Clark on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Ian Packer on 1 January 2010 (1 page)
16 March 2010Director's details changed for John Clark on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Derek Harry Sharp on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ian Packer on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Ian Packer on 1 January 2010 (2 pages)
16 March 2010Director's details changed for John Clark on 1 January 2010 (2 pages)
13 January 2010Statement of company's objects (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 January 2010Statement of company's objects (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
16 March 2009Return made up to 03/03/09; full list of members (5 pages)
16 March 2009Return made up to 03/03/09; full list of members (5 pages)
13 March 2009Director's change of particulars / derek sharp / 07/12/2007 (1 page)
13 March 2009Director's change of particulars / derek sharp / 07/12/2007 (1 page)
8 September 2008Full accounts made up to 31 December 2007 (12 pages)
8 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (12 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (12 pages)
1 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
11 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Nc inc already adjusted 19/07/06 (1 page)
27 July 2006Ad 19/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Ad 19/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 July 2006Nc inc already adjusted 19/07/06 (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (17 pages)
3 March 2006Incorporation (17 pages)
3 March 2006Secretary resigned (1 page)