BAKER HARRIS SAUNDERS GROUP LIMITED

Register to unlock more data on OkredoRegister

BAKER HARRIS SAUNDERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033819

Incorporation date

03/07/1986

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon22/02/2022
Change of details for Lambert Smith Hampton Limited as a person with significant control on 2022-02-22
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon26/04/2021
Change of details for Lambert Smith Hampton Limited as a person with significant control on 2021-04-23
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon03/04/2019
Secretary's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon13/11/2018
Change of details for Lambert Smith Hampton Limited as a person with significant control on 2018-11-13
dot icon25/10/2018
Termination of appointment of Ezra Meyer Solomon Nahome as a director on 2018-10-23
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon18/10/2017
Notification of Lambert Smith Hampton Limited as a person with significant control on 2016-04-06
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Secretary's details changed for Mr Gareth Rhys Williams on 2015-06-01
dot icon01/06/2015
Director's details changed for Mr. Gareth Rhys Williams on 2015-06-01
dot icon06/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/10/2014
Director's details changed for Ezra Meyer Solomon Nahome on 2014-03-21
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Stephen Gaastra as a director
dot icon21/03/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon21/03/2014
Appointment of Mr. Gareth Rhys Williams as a director
dot icon21/03/2014
Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 2014-03-21
dot icon21/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/10/2013
Appointment of Mr Gareth Rhys Williams as a secretary
dot icon18/10/2013
Termination of appointment of Stephen Gaastra as a secretary
dot icon16/10/2013
Termination of appointment of Richard Surgett as a director
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Richard Martin Surgett as a director
dot icon02/08/2010
Secretary's details changed for Stephen Gaastra on 2010-07-30
dot icon02/08/2010
Director's details changed for Stephen Gaastra on 2010-07-30
dot icon02/08/2010
Director's details changed for Ezra Meyer Solomon Nahome on 2010-07-30
dot icon16/03/2010
Termination of appointment of Philip Lewis as a director
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/02/2009
Director appointed mr philip geoffrey lewis
dot icon13/01/2009
Appointment terminated director mark rigby
dot icon11/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/10/2008
Return made up to 20/09/08; full list of members
dot icon06/06/2008
Appointment terminated director john brown
dot icon04/01/2008
Secretary resigned
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon25/10/2007
Return made up to 20/09/07; full list of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW
dot icon03/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/11/2006
Resolutions
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon29/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon24/10/2005
Secretary's particulars changed
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/01/2005
Secretary resigned
dot icon05/10/2004
Return made up to 20/09/04; full list of members
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon06/11/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon11/10/2002
Return made up to 20/09/02; full list of members
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New director appointed
dot icon02/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon12/10/2001
Return made up to 20/09/01; full list of members
dot icon17/09/2001
Return made up to 27/08/01; full list of members
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon06/11/2000
Amended accounts made up to 2000-03-31
dot icon19/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/09/2000
Return made up to 27/08/00; full list of members
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon20/09/1999
Return made up to 27/08/99; no change of members
dot icon08/09/1999
New secretary appointed
dot icon07/09/1999
Accounts for a dormant company made up to 1999-01-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: prince frederick house 37 maddox street london W1R 9LD
dot icon25/08/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon09/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon20/08/1998
Return made up to 27/08/98; no change of members
dot icon16/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon16/12/1997
Application for reregistration from PLC to private
dot icon16/12/1997
Re-registration of Memorandum and Articles
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon03/09/1997
Return made up to 27/08/97; full list of members
dot icon03/09/1997
Location of register of members address changed
dot icon28/07/1997
Accounts for a dormant company made up to 1997-01-31
dot icon02/05/1997
Secretary resigned
dot icon02/05/1997
Registered office changed on 02/05/97 from: lambert smith hampton PLC 37 maddox street london W1R 9LD
dot icon23/09/1996
New secretary appointed
dot icon23/09/1996
Return made up to 01/09/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-01-31
dot icon21/08/1996
Auditor's resignation
dot icon26/04/1996
New secretary appointed
dot icon01/04/1996
Secretary resigned
dot icon06/09/1995
Return made up to 01/09/95; no change of members
dot icon09/08/1995
Full accounts made up to 1995-01-31
dot icon27/09/1994
Director resigned;new director appointed
dot icon07/09/1994
Return made up to 01/09/94; full list of members
dot icon19/08/1994
Full accounts made up to 1994-01-31
dot icon13/09/1993
Return made up to 01/09/93; no change of members
dot icon16/07/1993
Full accounts made up to 1993-01-31
dot icon20/04/1993
Director resigned;new director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon05/11/1992
Return made up to 02/10/92; bulk list available separately
dot icon07/05/1992
Full accounts made up to 1992-01-31
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon02/02/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Registered office changed on 30/01/92 from: saddlers house gutter lane cheapside london EC2V 6HS
dot icon24/01/1992
Accounting reference date shortened from 30/04 to 31/01
dot icon25/10/1991
Return made up to 06/10/91; bulk list available separately
dot icon04/10/1991
Secretary's particulars changed;director's particulars changed
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon18/09/1991
Full group accounts made up to 1991-04-30
dot icon26/07/1991
New director appointed
dot icon26/07/1991
New director appointed
dot icon24/05/1991
£ ic 1313699/1236304 03/05/91 £ sr [email protected]=77395
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon14/05/1991
Director resigned
dot icon09/11/1990
Return made up to 05/10/90; bulk list available separately
dot icon09/11/1990
Full group accounts made up to 1990-04-30
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon03/09/1990
Statement of affairs
dot icon03/09/1990
Ad 17/09/87--------- £ si [email protected]
dot icon03/07/1990
New director appointed
dot icon03/07/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Director resigned
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Director resigned
dot icon12/01/1990
£ sr [email protected] 22/09/89
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Conso 22/09/89
dot icon07/11/1989
Return made up to 06/10/89; full list of members
dot icon31/10/1989
Full group accounts made up to 1989-04-30
dot icon20/06/1989
Certificate of cancellation of share premium account
dot icon20/06/1989
Court order
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon03/01/1989
Return made up to 28/09/88; bulk list available separately
dot icon21/12/1988
Listing of particulars
dot icon12/12/1988
Nc inc already adjusted
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon07/12/1988
Full group accounts made up to 1988-04-30
dot icon10/11/1988
S-div conve
dot icon18/10/1988
Registered office changed on 18/10/88 from: blackwell house guildhall yard london EC2V 5AB
dot icon29/09/1988
Wd 30/08/88 ad 19/08/88--------- premium £ si [email protected]=823 £ ic 1387081/1387904
dot icon07/01/1988
Wd 27/11/87 ad 17/09/87--------- £ si [email protected]=374966 £ ic 1012115/1387081
dot icon10/12/1987
Return of allotments
dot icon24/11/1987
Nc inc already adjusted
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon16/11/1987
Full accounts made up to 1987-04-30
dot icon16/11/1987
Return made up to 02/10/87; bulk list available separately
dot icon12/11/1987
New director appointed
dot icon25/10/1987
Registered office changed on 25/10/87 from: broadgate house 7 eldon street london EC2M 7HD
dot icon22/10/1987
Return of allotments
dot icon08/10/1987
Resolutions
dot icon28/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return of allotments
dot icon04/12/1986
Return of allotments
dot icon10/11/1986
Company added to the register
dot icon30/10/1986
Gazettable document
dot icon21/10/1986
Resolutions

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
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/03/2014 - Present
2431
Lewis, Philip Geoffrey
Director
14/01/2009 - 02/03/2010
69
Twigg, Richard John
Director
30/11/2021 - Present
388
Williams, Gareth Rhys
Director
18/03/2014 - 29/11/2021
317
Rigby, Mark Anthony
Director
19/07/2007 - 22/12/2008
20

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 HARRIS SAUNDERS GROUP LIMITED

BAKER HARRIS SAUNDERS GROUP LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 HARRIS SAUNDERS GROUP LIMITED?

toggle

BAKER HARRIS SAUNDERS GROUP LIMITED is currently Active. It was registered on 03/07/1986 .

Where is BAKER HARRIS SAUNDERS GROUP LIMITED located?

toggle

BAKER HARRIS SAUNDERS GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BAKER HARRIS SAUNDERS GROUP LIMITED do?

toggle

BAKER HARRIS SAUNDERS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAKER HARRIS SAUNDERS GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.