UKBizDB.co.uk

BAKER OLDFIELD LIMITED

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

This company is commonly known as Baker Oldfield Limited. The company was founded 15 years ago and was given the registration number 06845683. The firm's registered office is in ALDERSHOT. You can find them at Beaumont House, Auchinleck Way, Aldershot, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BAKER OLDFIELD LIMITED
Company Number:06845683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Beaumont House, Auchinleck Way, Aldershot, Hampshire, GU11 1WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, Auchinleck Way, Aldershot, GU11 1WT

Director28 September 2018Active
Beaumont House, Auchinleck Way, Aldershot, England, GU11 1WT

Secretary11 August 2011Active
Beaumont House, Auchinleck Way, Aldershot, GU11 1WT

Director21 January 2016Active
55, Quarry Street, Guildford, GU1 3UE

Director12 March 2009Active
7, Queens Road, Farnborough, GU14 6DJ

Director11 August 2011Active
5 Old Lodge Close, Eashing Lane, Godalming, GU7 2LA

Director12 March 2009Active
Beaumont House, Auchinleck Way, Aldershot, GU11 1WT

Director27 April 2009Active
Beaumont House, Auchinleck Way, Aldershot, England, GU11 1WT

Director11 August 2011Active

People with Significant Control

Keystone Legal Benefits Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Chart House, 2 Effingham Road, Reigate, England, RH2 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Beaumont House, Auchinleck Way, Aldershot, GU11 1WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Change account reference date company current shortened.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Resolution

Resolution.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.