BAKER HARDING LIMITED

Register to unlock more data on OkredoRegister

BAKER HARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536673

Incorporation date

15/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Church Lane, Pudsey, Leeds LS28 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon14/08/2025
Termination of appointment of Elizabeth Roseanne Navin Jones as a director on 2025-08-13
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-13 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon21/09/2020
Director's details changed for Margaret Pauline Earp on 2020-08-12
dot icon21/09/2020
Secretary's details changed for Margaret Pauline Earp on 2020-09-21
dot icon11/08/2020
Change of details for Ms Margaret Pauline Earp as a person with significant control on 2020-08-11
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2018
Director's details changed for Elizabeth Roseanne Navin Jones on 2018-08-21
dot icon02/11/2018
Change of details for Mrs Elizabeth Navin-Jones as a person with significant control on 2018-08-21
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon13/08/2018
Director's details changed for Mrs Joanne Geldard on 2018-08-03
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Change of details for Mrs Elizabeth Navin-Jones as a person with significant control on 2017-07-31
dot icon05/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Director's details changed for Mrs Joanne Emery on 2015-07-14
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon09/02/2015
Memorandum and Articles of Association
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Statement of company's objects
dot icon09/01/2015
Appointment of Mr Liam Earp as a director on 2015-01-01
dot icon09/01/2015
Appointment of Mrs Joanne Emery as a director on 2015-01-01
dot icon03/12/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon20/11/2014
Statement of capital on 2014-11-20
dot icon12/11/2014
Re-registration from a private unlimited company to a private limited company
dot icon12/11/2014
Re-registration of Memorandum and Articles
dot icon12/11/2014
Resolutions
dot icon29/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon14/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2009
Return made up to 15/08/09; full list of members
dot icon14/11/2008
Return made up to 15/08/08; full list of members
dot icon06/12/2007
Return made up to 15/08/07; full list of members
dot icon02/10/2006
Return made up to 15/08/06; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: new chartford house, centurion way, cleckheaton bradford west yorkshire BD19 3QB
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon15/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
141
572.21K
-
0.00
461.25K
-
2022
136
605.65K
-
0.00
405.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrett, Joanne Louise
Director
01/01/2015 - Present
-
Earp, Liam John
Director
01/01/2015 - Present
1
Navin Jones, Elizabeth Roseanne
Director
15/08/2005 - 13/08/2025
2
Earp, Margaret Pauline
Director
15/08/2005 - Present
3

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 HARDING LIMITED

BAKER HARDING LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at 2 Church Lane, Pudsey, Leeds LS28 7BD. There are currently 3 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 HARDING LIMITED?

toggle

BAKER HARDING LIMITED is currently Active. It was registered on 15/08/2005 .

Where is BAKER HARDING LIMITED located?

toggle

BAKER HARDING LIMITED is registered at 2 Church Lane, Pudsey, Leeds LS28 7BD.

What does BAKER HARDING LIMITED do?

toggle

BAKER HARDING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BAKER HARDING LIMITED?

toggle

The latest filing was on 14/08/2025: Termination of appointment of Elizabeth Roseanne Navin Jones as a director on 2025-08-13.