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.
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 | : |
|
Registered Address | : | Display House, Hortonwood 7, Telford, Shropshire, TF1 4GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Park Gardens, Wellington, Telford, England, TF1 3GR | Secretary | 01 May 2007 | Active |
82, Canon Street, Shrewsbury, SY2 5HF | Director | 01 January 2008 | Active |
Halfway Meadows, Wroxeter Shrewsbury, SY5 6PH | Director | 17 October 2006 | Active |
Halfway Meadows, Wroxeter, Shrewsbury, SY5 6PH | Director | 14 July 1993 | Active |
Display House, Display House, Hortonwood 7, Telford, United Kingdom, TF1 7GP | Director | 01 August 2020 | Active |
5, Park Gardens, Wellington, Telford, England, TF1 3GR | Director | 01 January 2008 | Active |
Halfway Meadows, Wroxeter Shrewsbury, SY5 6PH | Secretary | 18 October 2002 | Active |
36 Wheatlowes, Horton, Telford, TF6 6DS | Secretary | 14 July 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 15 June 1993 | Active |
36 Wheatlowes, Horton, Telford, TF6 6DS | Director | 14 July 1993 | Active |
11, Allen Road, Wednesbury, WS10 9PB | Director | 14 January 2008 | Active |
Blakeley Cottage, Stanton, Shrewsbury, SY4 4ND | Director | 01 January 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 15 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Change account reference date company previous extended. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.