BAKER DAVIES LTD

Register to unlock more data on OkredoRegister

BAKER DAVIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452959

Incorporation date

21/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon15/04/2026
Cessation of Christopher John Emery as a person with significant control on 2024-02-29
dot icon15/04/2026
Notification of Hanbury Wealth Dorset Limited as a person with significant control on 2024-02-29
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Termination of appointment of Peter Lee Grenville Kingswell Farr as a secretary on 2024-02-29
dot icon04/03/2024
Termination of appointment of Peter Lee Grenville Kingswell Farr as a director on 2024-02-29
dot icon01/03/2024
Appointment of Ms Julia Anne Nicholas as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Christopher John Emery as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Mandeep Chahal as a director on 2024-02-29
dot icon01/03/2024
Notification of Christopher John Emery as a person with significant control on 2024-02-29
dot icon01/03/2024
Cessation of Anthony James Davies as a person with significant control on 2024-02-29
dot icon01/03/2024
Cessation of Peter Lee Grenville Kingswell-Farr as a person with significant control on 2024-02-29
dot icon01/03/2024
Termination of appointment of Anthony James Davies as a director on 2024-02-29
dot icon20/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon08/11/2017
Change of details for Mr Peter Lee Grenville Kingswell-Farr as a person with significant control on 2016-10-27
dot icon08/11/2017
Change of details for Mr Anthony James Davies as a person with significant control on 2016-10-27
dot icon31/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Director's details changed for Peter Lee Grenville Kingswell Farr on 2016-10-27
dot icon02/11/2016
Secretary's details changed for Peter Lee Grenville Kingswell Farr on 2016-10-27
dot icon01/11/2016
Director's details changed for Mr Anthony James Davies on 2016-10-27
dot icon01/11/2016
Registered office address changed from , Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY to 5 Acorn Business Park Ling Road Poole Dorset BH12 4NZ on 2016-11-01
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Secretary's details changed for Peter Lee Grenville Kingswell Farr on 2015-11-20
dot icon20/11/2015
Director's details changed for Peter Lee Granville Kingswell Farr on 2015-11-20
dot icon12/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/04/2014
Director's details changed for Peter Lee Granville Kingswell Farr on 2014-04-01
dot icon02/04/2014
Director's details changed for Peter Lee Granville Kingswell Farr on 2014-04-01
dot icon02/04/2014
Director's details changed for Anthony James Davies on 2014-04-01
dot icon02/04/2014
Secretary's details changed for Peter Lee Granville Kingswell Farr on 2014-04-01
dot icon02/04/2014
Registered office address changed from , C/O Wheatley Pearce Limited, 11 Winchester Place, North Street, Poole, Dorset, BH15 1NX on 2014-04-02
dot icon01/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon26/10/2010
Registered office address changed from , 5 Acorn Business Park, Ling Road, Poole, Dorset, BH12 4NZ on 2010-10-26
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Anthony James Davies on 2009-10-01
dot icon23/10/2009
Director's details changed for Peter Lee Granville Kingswell Farr on 2009-10-01
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 21/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from:\5 aciorn business park, ling road, poole, dorset BH12 4NZ
dot icon06/08/2007
Full accounts made up to 2006-10-31
dot icon02/03/2007
Registered office changed on 02/03/07 from:\25 hill street, poole, dorset BH15 1NR
dot icon08/11/2006
Return made up to 21/10/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-10-31
dot icon08/11/2005
Director resigned
dot icon24/10/2005
Return made up to 21/10/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-10-31
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon08/10/2004
Return made up to 21/10/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 21/10/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-10-31
dot icon18/11/2002
Accounts for a small company made up to 2001-10-31
dot icon11/11/2002
New director appointed
dot icon01/11/2002
Return made up to 21/10/02; full list of members
dot icon28/02/2002
Ad 01/01/02--------- £ si 250@1=250 £ ic 1000/1250
dot icon06/02/2002
Return made up to 21/10/01; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/09/2001
Particulars of mortgage/charge
dot icon27/02/2001
Accounts for a small company made up to 1999-10-31
dot icon16/02/2001
Return made up to 21/10/00; full list of members
dot icon14/12/1999
Return made up to 21/10/99; full list of members
dot icon25/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon02/02/1999
Ad 20/01/99--------- £ si 900@1=900 £ ic 100/1000
dot icon20/10/1998
Certificate of change of name
dot icon15/10/1998
Return made up to 21/10/98; full list of members
dot icon21/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon21/09/1998
New secretary appointed;new director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon10/11/1997
Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1997
Secretary resigned
dot icon21/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon-1.27 % *

* during past year

Cash in Bank

£348,926.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
276.18K
-
0.00
350.66K
-
2022
16
317.77K
-
0.00
353.40K
-
2023
17
329.61K
-
0.00
348.93K
-
2023
17
329.61K
-
0.00
348.93K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

329.61K £Ascended3.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.93K £Descended-1.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Mandeep
Director
29/02/2024 - Present
7
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
20/10/1997 - 20/10/1997
7613
Baker, Jeffrey Alan
Director
13/09/1998 - 26/10/2005
43
Davies, Anthony James
Director
14/09/1998 - 29/02/2024
3
Kingswell Farr, Peter Lee Grenville
Director
04/11/2002 - 29/02/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BAKER DAVIES LTD

BAKER DAVIES LTD is an(a) Active company incorporated on 21/10/1997 with the registered office located at 5 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER DAVIES LTD?

toggle

BAKER DAVIES LTD is currently Active. It was registered on 21/10/1997 .

Where is BAKER DAVIES LTD located?

toggle

BAKER DAVIES LTD is registered at 5 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZ.

What does BAKER DAVIES LTD do?

toggle

BAKER DAVIES LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BAKER DAVIES LTD have?

toggle

BAKER DAVIES LTD had 17 employees in 2023.

What is the latest filing for BAKER DAVIES LTD?

toggle

The latest filing was on 15/04/2026: Cessation of Christopher John Emery as a person with significant control on 2024-02-29.