UKBizDB.co.uk

BAKER METALS LIMITED

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

This company is commonly known as Baker Metals Limited. The company was founded 72 years ago and was given the registration number 00496333. The firm's registered office is in DERBY. You can find them at Great Northern Road, , Derby, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:BAKER METALS LIMITED
Company Number:00496333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1951
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Great Northern Road, Derby, DE1 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, DE1 2RJ

Director31 July 2019Active
The Mills, Canal Street, Derby, DE1 2RJ

Director31 July 2019Active
Oak House, Fishponds Lane, Egginton, DE65 6HJ

Secretary-Active
Broadlands Sutton Lane, Etwall, Derby, DE65 6LQ

Director-Active
Oak House, Fishponds Lane, Egginton, DE65 6HJ

Director24 November 1994Active
20 Risborrow Close, Etwall, Derby, DE65 6HY

Director-Active
Oak House, Fishponds Lane, Egginton, DE65 6HJ

Director15 December 2006Active
20 Risborrow Close, Etwall, Derby, DE65 6HY

Director15 December 2006Active

People with Significant Control

Broadlands Family Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:7, The Ropewalk, Nottingham, England, NG1 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:20 Risborrow Close, Etwall, Derby, United Kingdom, DE65 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Oak House, 23 Fishpond Lane, Derby, United Kingdom, DE65 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-07Gazette

Gazette dissolved liquidation.

Download
2023-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-22Address

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

Download
2021-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company.

Download
2020-04-21Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-21Officers

Change person director company.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-22Accounts

Change account reference date company previous shortened.

Download
2019-05-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.