BAKER & BAKER PRODUCTS UK LIMITED

Register to unlock more data on OkredoRegister

BAKER & BAKER PRODUCTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01478292

Incorporation date

11/02/1980

Size

Full

Contacts

Registered address

Registered address

Stadium Road, Bromborough, Wirral CH62 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1980)
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Appointment of Mr Robby George Petchey as a secretary on 2025-06-27
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon07/10/2023
Resolutions
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-19
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon09/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon02/02/2023
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon11/05/2022
Registration of charge 014782920009, created on 2022-05-05
dot icon04/01/2022
Termination of appointment of Marianne Kirkegaard as a director on 2021-12-31
dot icon17/12/2021
Appointment of Mr Paul Jones as a director on 2021-12-08
dot icon17/12/2021
Appointment of Mr Daniel James Martin as a director on 2021-12-08
dot icon17/12/2021
Termination of appointment of Sarah Elaine Mcsherry as a secretary on 2021-12-08
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Satisfaction of charge 014782920002 in full
dot icon13/08/2021
Satisfaction of charge 014782920003 in full
dot icon13/08/2021
Satisfaction of charge 014782920004 in full
dot icon13/08/2021
Satisfaction of charge 014782920005 in full
dot icon13/08/2021
Satisfaction of charge 014782920006 in full
dot icon13/08/2021
Satisfaction of charge 014782920007 in full
dot icon13/08/2021
Satisfaction of charge 014782920008 in full
dot icon30/07/2021
Notification of Baker & Baker Group Limited as a person with significant control on 2021-04-02
dot icon30/07/2021
Withdrawal of a person with significant control statement on 2021-07-30
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon09/07/2021
Termination of appointment of Maarten Dirk Bok as a director on 2021-05-25
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Change of name notice
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920002
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920003
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920006
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920004
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920007
dot icon06/04/2021
Part of the property or undertaking has been released and no longer forms part of charge 014782920008
dot icon15/02/2021
Full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/06/2020
Registration of charge 014782920008, created on 2020-06-11
dot icon12/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 014782920003
dot icon12/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 014782920004
dot icon12/05/2020
Part of the property or undertaking has been released from charge 014782920006
dot icon01/05/2020
Registration of charge 014782920007, created on 2020-04-29
dot icon31/07/2019
Appointment of Ms Marianne Kirkegaard as a director on 2019-07-30
dot icon29/07/2019
Termination of appointment of Marianne Kirkegaard as a director on 2019-07-29
dot icon19/07/2019
Director's details changed for Ms Marianne Kirkegaard on 2019-07-19
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Registration of charge 014782920006, created on 2018-12-06
dot icon14/12/2018
Director's details changed for Maarten Dirk Bok on 2018-12-14
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Notification of a person with significant control statement
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Appointment of Mr Matthew Acheson as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Thomas Duane Still as a director on 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Appointment of Ms Marianne Kirkegaard as a director on 2016-09-13
dot icon28/09/2016
Termination of appointment of Robert Alair Sharpe as a director on 2016-09-13
dot icon02/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/08/2016
Director's details changed for Mr Thomas Duane Still on 2016-07-01
dot icon02/08/2016
Director's details changed for Mr Robert Alair Sharpe on 2016-07-01
dot icon21/12/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon05/06/2015
Part of the property or undertaking has been released from charge 014782920003
dot icon05/06/2015
Part of the property or undertaking has been released from charge 014782920004
dot icon10/04/2015
Appointment of Mr Robert Alair Sharpe as a director on 2015-02-28
dot icon10/04/2015
Appointment of Mr Thomas Duane Still as a director on 2015-02-28
dot icon10/04/2015
Director's details changed for Maarten Dirk Bok on 2015-04-10
dot icon10/04/2015
Termination of appointment of John Robert Malcolm Lindsay as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Anthony Ian Mann as a director on 2015-02-28
dot icon10/04/2015
Appointment of Ms Sarah Elaine Mcsherry as a secretary on 2015-02-28
dot icon10/04/2015
Termination of appointment of Anthony Ian Mann as a secretary on 2015-02-28
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 014782920005, created on 2014-09-26
dot icon30/09/2014
Part of the property or undertaking has been released from charge 014782920003
dot icon30/09/2014
Part of the property or undertaking has been released from charge 014782920004
dot icon20/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/08/2014
Registration of charge 014782920004, created on 2014-08-07
dot icon10/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon17/07/2013
Registration of charge 014782920003
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Registration of charge 014782920002
dot icon08/07/2013
Termination of appointment of Gerardus Hoetmer as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for Gerardus Jacobus Hoetmer on 2010-06-26
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Director and secretary's change of particulars / anthony mann / 04/09/2009
dot icon04/09/2009
Director appointed mr anthony ian mann
dot icon04/09/2009
Appointment terminated director marco bertacca
dot icon01/07/2009
Return made up to 18/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Secretary appointed mr anthony ian mann
dot icon22/08/2008
Appointment terminated secretary wendy headington
dot icon18/08/2008
Return made up to 26/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Director's particulars changed
dot icon23/07/2007
Return made up to 26/06/07; no change of members
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Secretary resigned;director resigned
dot icon13/12/2006
Auditor's resignation
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 26/06/06; full list of members
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 26/06/05; full list of members
dot icon30/08/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon09/03/2005
Director's particulars changed
dot icon08/02/2005
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon12/03/2004
Certificate of change of name
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon19/07/2003
Return made up to 26/06/03; full list of members
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon19/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 26/06/02; full list of members
dot icon11/04/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon25/07/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon17/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon09/11/2000
New director appointed
dot icon06/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Registered office changed on 10/10/00 from: carlyle road, greenbank, bristol, BS5 6HR.
dot icon04/10/2000
Certificate of change of name
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Ad 27/09/00--------- £ si 1@1=1 £ ic 3800100/3800101
dot icon03/10/2000
Return made up to 26/06/00; full list of members
dot icon13/09/2000
Certificate of change of name
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 26/06/99; full list of members
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
New director appointed
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 26/06/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-28
dot icon25/07/1997
Return made up to 26/06/97; full list of members
dot icon13/01/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon25/07/1996
Return made up to 26/06/96; no change of members
dot icon30/05/1996
Director resigned
dot icon30/05/1996
New director appointed
dot icon26/04/1996
Full accounts made up to 1995-12-30
dot icon22/11/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Full accounts made up to 1994-01-01
dot icon06/07/1994
Return made up to 26/06/94; full list of members
dot icon07/07/1993
Full accounts made up to 1992-12-26
dot icon07/07/1993
Return made up to 26/06/93; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-28
dot icon13/07/1992
Return made up to 26/06/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-24
dot icon08/09/1991
Return made up to 26/06/91; full list of members
dot icon21/08/1991
Ad 20/09/90--------- £ si 3800000@1=3800000 £ ic 100/3800100
dot icon21/08/1991
Resolutions
dot icon21/08/1991
£ nc 1000/3801000 20/09/90
dot icon20/02/1991
Full accounts made up to 1989-12-31
dot icon20/02/1991
Return made up to 19/09/90; full list of members
dot icon18/02/1991
Registered office changed on 18/02/91 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon08/08/1989
Director resigned
dot icon08/08/1989
Director resigned
dot icon26/06/1989
Return made up to 26/06/89; full list of members
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 09/08/88; full list of members
dot icon19/11/1987
Director's particulars changed
dot icon20/10/1987
Return made up to 25/05/87; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Return made up to 20/05/86; full list of members
dot icon23/05/1986
Secretary's particulars changed;director resigned
dot icon21/05/1981
Particulars of mortgage/charge
dot icon21/08/1980
Miscellaneous
dot icon21/07/1980
Memorandum and Articles of Association
dot icon10/07/1980
Certificate of change of name
dot icon10/07/1980
Certificate of change of name
dot icon11/02/1980
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, William
Director
05/09/2000 - 01/04/2005
30
Jones, Paul
Director
08/12/2021 - Present
3
Aspin, John
Director
27/12/1996 - 30/06/1997
7
Barnett, Stephen Ambrose
Director
17/04/1996 - 23/10/1996
6
Salonen, Timo Veikko
Director
31/08/1998 - 30/06/1999
6

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 PRODUCTS UK LIMITED

BAKER & BAKER PRODUCTS UK LIMITED is an(a) Active company incorporated on 11/02/1980 with the registered office located at Stadium Road, Bromborough, Wirral CH62 3NU. There are currently 4 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 PRODUCTS UK LIMITED?

toggle

BAKER & BAKER PRODUCTS UK LIMITED is currently Active. It was registered on 11/02/1980 .

Where is BAKER & BAKER PRODUCTS UK LIMITED located?

toggle

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

What does BAKER & BAKER PRODUCTS UK LIMITED do?

toggle

BAKER & BAKER PRODUCTS UK LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BAKER & BAKER PRODUCTS UK LIMITED?

toggle

The latest filing was on 18/08/2025: Full accounts made up to 2024-12-31.