BAKER GROUP DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BAKER GROUP DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01022018

Incorporation date

24/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Colmore Row, Birmingham B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1971)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon14/11/2023
Final Gazette dissolved following liquidation
dot icon14/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-11-11
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2021-11-11
dot icon13/01/2021
Liquidators' statement of receipts and payments to 2020-11-11
dot icon25/11/2019
Registered office address changed from Toft House Toft Daventry Rugby Warwickshire CV22 6NR England to 15 Colmore Row Birmingham B3 2BH on 2019-11-25
dot icon22/11/2019
Statement of affairs
dot icon22/11/2019
Appointment of a voluntary liquidator
dot icon22/11/2019
Resolutions
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon10/01/2019
Satisfaction of charge 2 in full
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon16/12/2016
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Previous accounting period shortened from 2016-10-31 to 2016-06-30
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Registered office address changed from Toft House Toft Dunchurch Rugby Warwickshire CV22 6NR England to Toft House Toft Daventry Rugby Warwickshire CV22 6NR on 2016-06-29
dot icon23/06/2016
Registration of charge 010220180008, created on 2016-06-17
dot icon29/01/2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Toft House Toft Dunchurch Rugby Warwickshire CV22 6NR on 2016-01-29
dot icon11/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Termination of appointment of Andrew Baker as a director
dot icon06/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon06/01/2010
Director's details changed for David Edwin Baker on 2010-01-06
dot icon06/01/2010
Director's details changed for Andrew William Baker on 2010-01-06
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/02/2009
Return made up to 18/12/08; full list of members
dot icon29/10/2008
Appointment terminated director clive parker
dot icon16/10/2008
Director appointed andrew william baker
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/01/2008
Return made up to 18/12/07; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/09/2007
New director appointed
dot icon06/01/2007
Return made up to 18/12/06; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon05/01/2006
Return made up to 18/12/05; full list of members
dot icon02/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon12/07/2004
Registered office changed on 12/07/04 from: baker group house crick northampton NN6 7TZ
dot icon12/07/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon29/06/2004
Director resigned
dot icon25/01/2004
Full accounts made up to 2003-07-31
dot icon15/01/2004
Return made up to 18/12/03; no change of members
dot icon16/08/2003
Full accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 18/12/02; no change of members
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon26/04/2002
Director resigned
dot icon06/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 18/12/01; full list of members
dot icon11/05/2001
Resolutions
dot icon10/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Return made up to 18/12/00; no change of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon03/11/2000
Resolutions
dot icon23/05/2000
Full accounts made up to 1999-07-31
dot icon05/01/2000
Return made up to 18/12/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 18/12/98; full list of members
dot icon29/07/1998
Auditor's resignation
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Secretary resigned
dot icon10/05/1998
Full accounts made up to 1997-07-25
dot icon14/01/1998
Return made up to 18/12/97; no change of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-07-31
dot icon31/12/1996
Return made up to 18/12/96; no change of members
dot icon29/07/1996
Memorandum and Articles of Association
dot icon29/03/1996
Full accounts made up to 1995-07-31
dot icon24/01/1996
Return made up to 19/12/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-07-31
dot icon16/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/01/1994
Full accounts made up to 1993-07-31
dot icon05/01/1994
Return made up to 19/12/93; no change of members
dot icon11/12/1992
Full accounts made up to 1992-07-31
dot icon11/12/1992
Return made up to 19/12/92; full list of members
dot icon23/04/1992
Full accounts made up to 1991-07-31
dot icon26/03/1992
Ad 10/12/91--------- £ si 96000@1
dot icon28/01/1992
Return made up to 19/12/91; no change of members
dot icon25/01/1991
Return made up to 18/12/90; no change of members
dot icon18/01/1991
£ nc 5000/500000 11/12/90
dot icon14/01/1991
Full accounts made up to 1990-07-31
dot icon09/01/1991
Certificate of change of name
dot icon01/08/1990
Full accounts made up to 1989-07-31
dot icon23/01/1990
Return made up to 19/12/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-07-31
dot icon11/01/1989
Return made up to 13/12/88; full list of members
dot icon30/12/1988
Registered office changed on 30/12/88 from: 1 regent place rugby CV21 2PJ
dot icon19/05/1988
Full accounts made up to 1987-07-31
dot icon14/01/1988
Return made up to 15/12/87; full list of members
dot icon04/06/1987
Full accounts made up to 1986-07-31
dot icon26/01/1987
Return made up to 16/12/86; full list of members
dot icon04/06/1986
Accounts for a small company made up to 1985-07-31
dot icon30/01/1984
Accounts made up to 1983-07-31
dot icon08/06/1983
Accounts made up to 1982-07-31
dot icon02/01/1982
Accounts made up to 1981-07-31
dot icon12/06/1981
Accounts made up to 1980-07-31
dot icon21/01/1980
Accounts made up to 1979-07-31
dot icon24/08/1971
Miscellaneous
dot icon24/08/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
18/12/2019
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Clive
Director
01/10/2000 - 24/10/2008
4
Mourant, Michael Rupert John
Director
01/10/2000 - 15/06/2004
8
Baker, Andrew William
Director
08/09/2008 - 23/12/2009
8
Baker, David Edwin
Director
13/09/2007 - Present
12
Baker, John
Director
19/12/1991 - 01/01/2001
2

Persons with Significant Control

0

No PSC data available.

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 GROUP DISTRIBUTION LIMITED

BAKER GROUP DISTRIBUTION LIMITED is an(a) Active company incorporated on 24/08/1971 with the registered office located at 15 Colmore Row, Birmingham B3 2BH. 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 GROUP DISTRIBUTION LIMITED?

toggle

BAKER GROUP DISTRIBUTION LIMITED is currently Active. It was registered on 24/08/1971 .

Where is BAKER GROUP DISTRIBUTION LIMITED located?

toggle

BAKER GROUP DISTRIBUTION LIMITED is registered at 15 Colmore Row, Birmingham B3 2BH.

What does BAKER GROUP DISTRIBUTION LIMITED do?

toggle

BAKER GROUP DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BAKER GROUP DISTRIBUTION LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.