UKBizDB.co.uk

T.H.BAKER & CO.(ESTABLISHED 1888)LIMITED

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

This company is commonly known as T.h.baker & Co.(established 1888)limited. The company was founded 72 years ago and was given the registration number 00506598. The firm's registered office is in ROWLEY REGIS. You can find them at 5-6 Long Lane, , Rowley Regis, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:T.H.BAKER & CO.(ESTABLISHED 1888)LIMITED
Company Number:00506598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5-6 Long Lane, Rowley Regis, England, B65 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Secretary06 July 2011Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director-Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director17 November 2006Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director-Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director06 July 2011Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director10 November 2020Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director20 January 2017Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director05 August 2014Active
40 Linden Avenue, Kidderminster, DY10 3AA

Secretary01 August 2005Active
The Highlands, Ribbesford, Bewdley, DY12 2TR

Secretary-Active
34 West Hill, East Grinstead, RH19 4EP

Director24 July 2002Active
7 Gamesfield Green, Meridale, Wolverhampton, WV3 9RA

Director-Active
14 Stone Lane, Kinver, Stourbridge, DY7 6EG

Director01 September 1994Active

People with Significant Control

T H Baker Global Incorporated Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:5-6, Long Lane, Rowley Regis, England, B65 0JA
Nature of control:
  • Significant influence or control
T H Baker Group Limted
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, High Street, Brierley Hill, England, DY5 3AU
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-03-14Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Accounts

Change account reference date company current extended.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-01-17Address

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

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type medium.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type medium.

Download
2015-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.