BAKER & BAKER GROUP LIMITED

Register to unlock more data on OkredoRegister

BAKER & BAKER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553537

Incorporation date

03/06/2013

Size

Group

Contacts

Registered address

Registered address

Stadium Road, Bromborough, Wirral CH62 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon19/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/07/2024
Register(s) moved to registered office address Stadium Road Bromborough Wirral CH62 3NU
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon02/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-02
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon13/12/2022
Confirmation statement made on 2022-07-14 with updates
dot icon18/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon09/06/2022
Appointment of Mr Philip Isaac Kagan as a director on 2022-05-27
dot icon15/02/2022
Appointment of Mr Joshua Marcus Pollack as a director on 2022-02-11
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/08/2021
Satisfaction of charge 085535370001 in full
dot icon13/08/2021
Satisfaction of charge 085535370002 in full
dot icon13/08/2021
Satisfaction of charge 085535370003 in full
dot icon13/08/2021
Satisfaction of charge 085535370004 in full
dot icon13/08/2021
Satisfaction of charge 085535370005 in full
dot icon13/08/2021
Satisfaction of charge 085535370006 in full
dot icon13/08/2021
Satisfaction of charge 085535370007 in full
dot icon13/08/2021
Satisfaction of charge 085535370008 in full
dot icon13/08/2021
Satisfaction of charge 085535370009 in full
dot icon13/08/2021
Satisfaction of charge 085535370010 in full
dot icon13/08/2021
Satisfaction of charge 085535370011 in full
dot icon13/08/2021
Satisfaction of charge 085535370012 in full
dot icon13/08/2021
Satisfaction of charge 085535370013 in full
dot icon13/08/2021
Satisfaction of charge 085535370014 in full
dot icon13/08/2021
Satisfaction of charge 085535370015 in full
dot icon13/08/2021
Satisfaction of charge 085535370016 in full
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon17/06/2021
Termination of appointment of Gianpiero Lenza as a director on 2021-06-08
dot icon17/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 085535370002
dot icon17/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 085535370010
dot icon17/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 085535370013
dot icon17/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 085535370015
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Change of name notice
dot icon21/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/10/2020
Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
dot icon14/10/2020
Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
dot icon08/10/2020
Appointment of Mr John Robert Malcolm Lindsay as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Marvin Haas as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of James Mahase Singh as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of John Rockwell Muse as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Patrick Mundt as a director on 2020-10-01
dot icon07/10/2020
Appointment of Mr Matthew Arthur James Acheson as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Michael Steven Langman as a director on 2020-10-01
dot icon07/10/2020
Appointment of Mr Matthew Arthur James Acheson as a secretary on 2020-10-01
dot icon07/10/2020
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Stadium Road Bromborough Wirral CH62 3NU on 2020-10-07
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon11/06/2020
Registration of charge 085535370015, created on 2020-06-10
dot icon11/06/2020
Registration of charge 085535370016, created on 2020-06-11
dot icon06/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon06/06/2020
Director's details changed for Patrick Mundt on 2019-08-20
dot icon06/05/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/04/2020
Registration of charge 085535370013, created on 2020-04-29
dot icon30/04/2020
Registration of charge 085535370014, created on 2020-04-29
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon07/01/2020
Change of details for Mill Uk Holdings 5 Limited as a person with significant control on 2019-03-29
dot icon10/12/2019
Director's details changed for Marianne Kirkegaard on 2019-12-09
dot icon26/11/2019
Director's details changed for Mr Gianpiero Lenza on 2019-11-26
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon30/05/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon29/03/2019
Registered office address changed from C/O 7Side Secretarial Limited 1st Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 2019-03-29
dot icon19/12/2018
Registration of charge 085535370012, created on 2018-12-06
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon02/01/2018
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Appointment of Marianne Kirkegaard as a director on 2016-09-13
dot icon30/09/2016
Termination of appointment of Robert Alair Sharpe Ii as a director on 2016-09-13
dot icon25/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 085535370011
dot icon14/08/2014
Registration of charge 085535370010
dot icon13/08/2014
Registration of charge 085535370008
dot icon13/08/2014
Registration of charge 085535370009
dot icon12/08/2014
Redenomination of shares. Statement of capital 2014-08-05
dot icon12/08/2014
Resolutions
dot icon06/08/2014
Statement by directors
dot icon06/08/2014
Statement of capital on 2014-08-06
dot icon06/08/2014
Solvency statement dated 05/08/14
dot icon06/08/2014
Resolutions
dot icon02/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/06/2014
Director's details changed for Gianpiero Lenza on 2014-05-01
dot icon24/06/2014
Director's details changed for Robert Alair Sharpe Ii on 2014-05-01
dot icon24/06/2014
Director's details changed for James Mahase Singh on 2014-05-01
dot icon24/06/2014
Director's details changed for Michael Steven Langman on 2014-05-01
dot icon24/06/2014
Director's details changed for Gianpiero Lenza on 2014-05-01
dot icon24/06/2014
Director's details changed for Patrick Mundt on 2014-05-01
dot icon13/06/2014
Certificate of change of name
dot icon13/06/2014
Change of name notice
dot icon11/02/2014
Appointment of Robert Alair Sharpe Ii as a director on 2014-01-28
dot icon31/01/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon07/01/2014
Termination of appointment of Francesco Cignolo as a director on 2013-12-20
dot icon07/01/2014
Appointment of Patrick Mundt as a director on 2013-12-20
dot icon30/09/2013
Appointment of Marvin Haas as a director on 2013-09-19
dot icon30/09/2013
Appointment of Michael Steven Langman as a director on 2013-09-19
dot icon30/09/2013
Appointment of James Mahase Singh as a director on 2013-09-19
dot icon30/09/2013
Appointment of John Rockwell Muse as a director on 2013-09-19
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon17/07/2013
Registration of charge 085535370007
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Registration of charge 085535370003
dot icon16/07/2013
Registration of charge 085535370004
dot icon16/07/2013
Registration of charge 085535370005
dot icon16/07/2013
Registration of charge 085535370006
dot icon15/07/2013
Registration of charge 085535370002
dot icon09/07/2013
Registration of charge 085535370001
dot icon03/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
03/06/2013 - 02/06/2023
95
Lenza, Gianpiero
Director
03/06/2013 - 08/06/2021
16
Lindsay, John Robert Malcolm
Director
01/10/2020 - Present
6
Acheson, Matthew Arthur James
Director
01/10/2020 - Present
1
Muse, John Rockwell
Director
19/09/2013 - 01/10/2020
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER & BAKER GROUP LIMITED

BAKER & BAKER GROUP LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at Stadium Road, Bromborough, Wirral CH62 3NU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & BAKER GROUP LIMITED?

toggle

BAKER & BAKER GROUP LIMITED is currently Active. It was registered on 03/06/2013 .

Where is BAKER & BAKER GROUP LIMITED located?

toggle

BAKER & BAKER GROUP LIMITED is registered at Stadium Road, Bromborough, Wirral CH62 3NU.

What does BAKER & BAKER GROUP LIMITED do?

toggle

BAKER & BAKER GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BAKER & BAKER GROUP LIMITED?

toggle

The latest filing was on 19/08/2025: Group of companies' accounts made up to 2024-12-31.