UKBizDB.co.uk

THE BAKER HOUSE GROUP LIMITED

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

This company is commonly known as The Baker House Group Limited. The company was founded 45 years ago and was given the registration number 01399654. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BAKER HOUSE GROUP LIMITED
Company Number:01399654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fishers, Lake Street, Mayfield, England, TN20 6PP

Director30 June 2017Active
5 Feckenham Gardens, Astwood Lane, Feckenham, Redditch, England, B96 6JQ

Director31 May 2000Active
4 Briar Close, Lickey End, Bromsgrove, B60 1GE

Secretary27 March 1996Active
Downwood Dusthouse Lane, Finstall, Bromsgrove, B60 3AE

Secretary31 May 2000Active
Downwood Dusthouse Lane, Finstall, Bromsgrove, B60 3AE

Secretary-Active
4 Meriden Avenue, Wollaston, Stourbridge, DY8 4QL

Director-Active
Downwood Dusthouse Lane, Finstall, Bromsgrove, B60 3AE

Director-Active
Old Dole Farm, Charlton Kings, Cheltenham, GL54 4HQ

Director-Active

People with Significant Control

Mr Raymond John Burn
Notified on:09 October 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Downwood, Dusthouse Lane, Bromsgrove, United Kingdom, B60 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Veronica Burn
Notified on:09 October 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:5 Feckenham Gardens, Astwood Lane, Redditch, England, B96 6JQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company current extended.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Termination secretary company with name termination date.

Download
2016-12-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.