BAKER & TAYLOR UK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAKER & TAYLOR UK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06162912

Incorporation date

15/03/2007

Size

Full

Contacts

Registered address

Registered address

Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon30/10/2025
Termination of appointment of Bradley Lucas as a director on 2025-10-06
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon26/06/2024
Full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/12/2023
Full accounts made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Appointment of Bradley Lucas as a director on 2023-02-12
dot icon28/02/2023
Termination of appointment of Yankee Book Peddler Limited as a director on 2023-02-13
dot icon14/02/2023
Termination of appointment of Carrie Warren as a director on 2023-02-13
dot icon13/01/2023
Registered office address changed from Unit B Charbridge Way Bicester Oxfordshire OX26 4st to Buckles Solicitors Llp Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 2023-01-13
dot icon28/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon01/06/2022
Appointment of Mr Amandeep Kochar as a director on 2022-05-26
dot icon01/06/2022
Termination of appointment of Gareth David Powell as a director on 2022-05-26
dot icon01/06/2022
Termination of appointment of Brian Frederick Anderson as a secretary on 2022-05-27
dot icon26/05/2022
Appointment of Ms Carrie Warren as a director on 2022-05-20
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/03/2022
Notification of Yankee Book Peddler Limited as a person with significant control on 2016-04-15
dot icon10/03/2022
Cessation of Follett Corporation as a person with significant control on 2021-11-03
dot icon18/01/2022
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/03/2019
Appointment of Mr Brian Frederick Anderson as a secretary on 2019-03-21
dot icon21/03/2019
Termination of appointment of Stuart James Biltcliffe as a secretary on 2019-01-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/01/2017
Full accounts made up to 2016-04-01
dot icon14/07/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon15/02/2016
Full accounts made up to 2015-06-26
dot icon04/12/2015
Appointment of Mr Stuart James Biltcliffe as a secretary on 2015-03-30
dot icon04/12/2015
Termination of appointment of Gareth David Powell as a secretary on 2015-03-30
dot icon13/04/2015
Full accounts made up to 2014-06-27
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Marshall a Wight as a director on 2015-03-13
dot icon26/03/2015
Termination of appointment of Jeffrey Scott Leonard as a director on 2015-03-13
dot icon17/11/2014
Termination of appointment of Gareth Edward Hamilton as a secretary on 2014-11-14
dot icon17/11/2014
Appointment of Mr Gareth David Powell as a secretary on 2014-11-14
dot icon21/05/2014
Termination of appointment of Daniel Jennings as a secretary
dot icon21/05/2014
Appointment of Mr Gareth Edward Hamilton as a secretary
dot icon21/05/2014
Termination of appointment of Daniel Jennings as a secretary
dot icon31/03/2014
Full accounts made up to 2013-06-28
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Gareth David Powell on 2013-11-27
dot icon25/03/2013
Full accounts made up to 2012-06-29
dot icon20/03/2013
Termination of appointment of Thomas Morgan as a director
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-24
dot icon29/03/2011
Amended full accounts made up to 2010-06-25
dot icon25/03/2011
Full accounts made up to 2010-06-25
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-26
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Jeffrey Scott Leonard on 2010-02-28
dot icon04/03/2010
Director's details changed for Marshall a Wight on 2010-02-28
dot icon04/03/2010
Director's details changed for Mr Thomas Irvin Morgan on 2010-02-28
dot icon03/03/2010
Termination of appointment of Peter Geobey as a secretary
dot icon03/03/2010
Appointment of Mr Daniel Hamilton Jennings as a secretary
dot icon03/03/2010
Director's details changed for Yankee Book Peddler Limited on 2010-02-28
dot icon14/07/2009
Return made up to 15/03/09; full list of members
dot icon14/07/2009
Director appointed mr jeffrey scott leonard
dot icon14/07/2009
Director appointed mr thomas irvin morgan
dot icon09/07/2009
Return made up to 15/03/08; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from lake house unit 2 woodside park, catteshall lane godalming surrey GU7 1LG
dot icon09/07/2009
Location of register of members
dot icon09/07/2009
Location of debenture register
dot icon08/07/2009
Appointment terminated director james melton
dot icon08/07/2009
Appointment terminated secretary james melton
dot icon03/07/2009
Full accounts made up to 2008-06-27
dot icon27/05/2009
Director appointed gareth powell
dot icon27/05/2009
Secretary appointed peter alan geobey
dot icon03/06/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon01/04/2008
Appointment terminated director richard willis
dot icon05/11/2007
Ad 15/03/07--------- £ si 3878774@1=3878774 £ ic 1/3878775
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned;director resigned
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/03/2007 - 15/03/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/03/2007 - 15/03/2007
9963
Powell, Gareth David
Director
03/09/2008 - 26/05/2022
14
Melton, James Carroll
Director
15/03/2007 - 03/09/2008
11
Leonard, Jeffrey Scott
Director
03/09/2008 - 13/03/2015
10

Persons with Significant Control

2
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 & TAYLOR UK INVESTMENTS LIMITED

BAKER & TAYLOR UK INVESTMENTS LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NG. There is currently 1 active director 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 & TAYLOR UK INVESTMENTS LIMITED?

toggle

BAKER & TAYLOR UK INVESTMENTS LIMITED is currently Active. It was registered on 15/03/2007 .

Where is BAKER & TAYLOR UK INVESTMENTS LIMITED located?

toggle

BAKER & TAYLOR UK INVESTMENTS LIMITED is registered at Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NG.

What does BAKER & TAYLOR UK INVESTMENTS LIMITED do?

toggle

BAKER & TAYLOR UK INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAKER & TAYLOR UK INVESTMENTS LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Bradley Lucas as a director on 2025-10-06.