UKBizDB.co.uk

BAKER & BELLFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker & Bellfield Limited. The company was founded 30 years ago and was given the registration number 02827315. The firm's registered office is in TELFORD. You can find them at Display House, Hortonwood 7, Telford, Shropshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BAKER & BELLFIELD LIMITED
Company Number:02827315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Display House, Hortonwood 7, Telford, Shropshire, TF1 4GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Park Gardens, Wellington, Telford, England, TF1 3GR

Secretary01 May 2007Active
82, Canon Street, Shrewsbury, SY2 5HF

Director01 January 2008Active
Halfway Meadows, Wroxeter Shrewsbury, SY5 6PH

Director17 October 2006Active
Halfway Meadows, Wroxeter, Shrewsbury, SY5 6PH

Director14 July 1993Active
Display House, Display House, Hortonwood 7, Telford, United Kingdom, TF1 7GP

Director01 August 2020Active
5, Park Gardens, Wellington, Telford, England, TF1 3GR

Director01 January 2008Active
Halfway Meadows, Wroxeter Shrewsbury, SY5 6PH

Secretary18 October 2002Active
36 Wheatlowes, Horton, Telford, TF6 6DS

Secretary14 July 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 June 1993Active
36 Wheatlowes, Horton, Telford, TF6 6DS

Director14 July 1993Active
11, Allen Road, Wednesbury, WS10 9PB

Director14 January 2008Active
Blakeley Cottage, Stanton, Shrewsbury, SY4 4ND

Director01 January 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 June 1993Active

People with Significant Control

Rekab Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Display House, Hortonwood 7, Telford, England, TF1 7GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Baker
Notified on:01 August 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Display House, Telford, TF1 4GP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.