UKBizDB.co.uk

BAKER (MIDLANDS) LIMITED

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

This company is commonly known as Baker (midlands) Limited. The company was founded 21 years ago and was given the registration number 04646657. The firm's registered office is in WEST MIDLANDS. You can find them at Arbor House, Broadway North, Walsall, West Midlands, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BAKER (MIDLANDS) LIMITED
Company Number:04646657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA

Secretary24 January 2003Active
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director09 February 2022Active
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director24 January 2003Active
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director09 February 2022Active
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director24 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 2003Active
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

Director21 April 2008Active
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

Director27 January 2003Active
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

Director27 January 2003Active
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

Director21 April 2008Active

People with Significant Control

Djh Mitten Clarke Group Limited
Notified on:27 April 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Djh Mitten Clarke Limited
Notified on:09 February 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Harry Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Arbor House, Broadway North, West Midlands, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ernest Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Arbor House, Broadway North, West Midlands, WS1 2AN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Resolution

Resolution.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Resolution

Resolution.

Download
2022-07-18Address

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

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.