BAKER & FINNEMORE LIMITED

Register to unlock more data on OkredoRegister

BAKER & FINNEMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00116591

Incorporation date

01/07/1911

Size

Small

Contacts

Registered address

Registered address

Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1911)
dot icon31/03/2026
Termination of appointment of Joan Lesley Matthews as a secretary on 2026-03-31
dot icon10/02/2026
Termination of appointment of Paul Adrian Watkins-Burke as a director on 2026-02-05
dot icon10/02/2026
Appointment of Mr James Paul Hart as a director on 2026-02-05
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/04/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/10/2024
Cessation of Dietrich Leifert as a person with significant control on 2024-10-30
dot icon30/10/2024
Appointment of Mr Dietrich Leifert as a director on 2024-10-30
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/09/2023
Cessation of Paul Adrian Watkins-Burke as a person with significant control on 2023-08-06
dot icon29/08/2023
Notification of Dietrich Leifert as a person with significant control on 2023-08-21
dot icon29/08/2023
Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2020-09-01
dot icon29/08/2023
Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2023-08-29
dot icon23/08/2023
Cessation of Joachim Heinrich Wilhelm Sommer as a person with significant control on 2023-08-21
dot icon13/05/2023
Accounts for a small company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon18/11/2021
Director's details changed for Mr Paul Adrian Watkins-Burke on 2020-11-18
dot icon18/11/2021
Secretary's details changed for Mrs Joan Lesley Matthews on 2021-11-18
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Statement by Directors
dot icon07/04/2021
Statement of capital on 2021-04-07
dot icon07/04/2021
Solvency Statement dated 17/03/21
dot icon07/04/2021
Resolutions
dot icon05/02/2021
Resolutions
dot icon05/02/2021
Satisfaction of charge 001165910011 in full
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/12/2020
Cessation of David Gregory Wilkinson as a person with significant control on 2020-03-27
dot icon05/08/2020
Registered office address changed from 199 Newhall Street Birmingham B3 1SN to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 2020-08-05
dot icon09/04/2020
Termination of appointment of David Gregory Wilkinson as a director on 2020-03-27
dot icon09/03/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/08/2019
Registration of charge 001165910011, created on 2019-08-27
dot icon28/02/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon03/07/2018
Cessation of Ian James Styles as a person with significant control on 2018-06-30
dot icon03/07/2018
Termination of appointment of Ian James Styles as a director on 2018-06-30
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Auditor's resignation
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon09/10/2017
Auditor's resignation
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/12/2016
Auditor's resignation
dot icon17/11/2016
Auditor's resignation
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr David Gregory Wilkinson on 2015-11-05
dot icon17/12/2015
Director's details changed for Mr Ian James Styles on 2015-05-17
dot icon03/06/2015
Director's details changed for Mr Paul Adrian Watkins-Burke on 2015-05-20
dot icon03/06/2015
Director's details changed for Mr Ian James Styles on 2015-05-17
dot icon03/06/2015
Termination of appointment of David Grainge Harrison as a director on 2015-05-20
dot icon03/06/2015
Termination of appointment of Richard Arthur Adams as a director on 2015-05-20
dot icon14/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon05/11/2014
Appointment of Mr Ian James Styles as a director on 2014-11-01
dot icon05/11/2014
Appointment of Mr David Gregory Wilkinson as a director on 2014-11-01
dot icon05/11/2014
Appointment of Mr Paul Adrian Watkins-Burke as a director on 2014-11-01
dot icon14/03/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
All of the property or undertaking has been released from charge 4
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Richard Adams as a secretary
dot icon17/09/2013
Appointment of Mrs Joan Lesley Matthews as a secretary
dot icon03/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mr Richard Arthur Adams on 2012-10-03
dot icon03/10/2012
Secretary's details changed for Mbe Richard Arthur Adams on 2012-10-03
dot icon03/08/2012
Appointment of David Grainge Harrison as a director
dot icon03/08/2012
Appointment of Mbe Richard Arthur Adams as a secretary
dot icon03/08/2012
Appointment of Mbe Richard Arthur Adams as a director
dot icon03/08/2012
Termination of appointment of John Clark as a director
dot icon03/08/2012
Termination of appointment of Ian Packer as a director
dot icon03/08/2012
Termination of appointment of Derek Sharp as a director
dot icon03/08/2012
Termination of appointment of Ian Packer as a secretary
dot icon03/08/2012
Termination of appointment of Paul Yates as a director
dot icon02/08/2012
Auditor's resignation
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Ian Packer on 2010-01-04
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Statement of company's objects
dot icon07/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/01/2010
Director's details changed for Paul Williams Yates on 2010-01-05
dot icon07/01/2010
Director's details changed for John Clark on 2010-01-05
dot icon07/01/2010
Director's details changed for Ian Packer on 2010-01-05
dot icon07/01/2010
Director's details changed for Derek Harry Sharp on 2010-01-05
dot icon10/08/2009
Ad 05/08/09\gbp si 15180@1=15180\gbp ic 34820/50000\
dot icon10/08/2009
Resolutions
dot icon18/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon08/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon25/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Director's particulars changed
dot icon03/02/2007
Return made up to 18/12/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Amended accounts made up to 2005-12-31
dot icon03/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Declaration of assistance for shares acquisition
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon26/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 18/12/05; full list of members
dot icon19/10/2005
Director resigned
dot icon18/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon15/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/01/2004
Return made up to 18/12/03; full list of members
dot icon14/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon15/06/2003
Director resigned
dot icon16/01/2003
Return made up to 18/12/02; full list of members
dot icon14/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Memorandum and Articles of Association
dot icon14/08/2002
Resolutions
dot icon21/12/2001
Return made up to 18/12/01; full list of members
dot icon18/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
New director appointed
dot icon30/12/1999
Return made up to 18/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 18/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Return made up to 18/12/97; change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Return made up to 18/12/96; change of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 18/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Director's particulars changed;director resigned
dot icon17/01/1994
Return made up to 18/12/93; change of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 18/12/92; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Return made up to 18/12/91; no change of members
dot icon02/01/1992
Registered office changed on 02/01/92
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
New director appointed
dot icon13/01/1991
Return made up to 18/12/90; change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 19/12/89; full list of members
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1987-12-31
dot icon16/01/1989
Return made up to 27/12/88; full list of members
dot icon08/02/1988
Return made up to 22/12/87; full list of members
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon13/05/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 23/12/85; full list of members
dot icon08/12/1986
Full accounts made up to 1985-12-31
dot icon31/10/1984
Accounts made up to 1982-12-31
dot icon01/07/1911
Miscellaneous

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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styles, Ian James
Director
01/11/2014 - 30/06/2018
2
Watkins-Burke, Paul Adrian
Director
01/11/2014 - 05/02/2026
8
Yates, Paul Williams
Director
19/07/2006 - 26/07/2012
-
Cox, Kenneth Walter
Director
01/10/2000 - 07/05/2003
-
Clark, John
Director
19/07/2006 - 26/07/2012
-

Persons with Significant Control

10
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 & FINNEMORE LIMITED

BAKER & FINNEMORE LIMITED is an(a) Active company incorporated on 01/07/1911 with the registered office located at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP. There are currently 2 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 & FINNEMORE LIMITED?

toggle

BAKER & FINNEMORE LIMITED is currently Active. It was registered on 01/07/1911 .

Where is BAKER & FINNEMORE LIMITED located?

toggle

BAKER & FINNEMORE LIMITED is registered at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP.

What does BAKER & FINNEMORE LIMITED do?

toggle

BAKER & FINNEMORE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAKER & FINNEMORE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Joan Lesley Matthews as a secretary on 2026-03-31.