UKBizDB.co.uk

H.A.BAKER(LEWES)LIMITED

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

This company is commonly known as H.a.baker(lewes)limited. The company was founded 56 years ago and was given the registration number 00907663. The firm's registered office is in LONDON. You can find them at 213 St. John Street, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:H.A.BAKER(LEWES)LIMITED
Company Number:00907663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1967
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:213 St. John Street, London, England, EC1V 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, The Cliff, Brighton, England, BN2 5RE

Secretary30 September 2022Active
24a, The Cliff, Brighton, England, BN2 5RE

Director30 September 2022Active
24a, The Cliff, Brighton, England, BN2 5RE

Director30 September 2022Active
Dolphins Cuckmere Road, Seaford, BN25 4DG

Secretary-Active
213, St. John Street, London, England, EC1V 4LY

Director01 August 2019Active
213, St. John Street, London, England, EC1V 4LY

Director01 August 2019Active
213, St John Street, London, United Kingdom, EC1V 4LY

Director01 February 2020Active
Dolphins Cuckmere Road, Seaford, BN25 4DG

Director31 August 1995Active
Dolphins Cuckmere Road, Seaford, BN25 4DG

Director-Active
Dolphins Cuckmere Road, Seaford, BN25 4DG

Director-Active

People with Significant Control

Sussex Online Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:A9, Marine Drive, Brighton, England, BN2 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allcures Plc
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:213, St. John Street, London, England, EC1V 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leonard John Frederick Preddy
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:Dolphins, Cuckmere Road, Seaford, England, BN25 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Mary Barbara Preddy
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:England
Address:Dolphins, Cuckmere Road, Seaford, England, BN25 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Philip Ian Moorey
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Wilson House, 48 Brooklyn Road, Seaford, England, BN25 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Change person secretary company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-02Accounts

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-10-06Change of name

Change of name notice.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Address

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

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.