BAKER HICKS LIMITED

Register to unlock more data on OkredoRegister

BAKER HICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256571

Incorporation date

23/05/2007

Size

Full

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon06/06/2025
Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-03
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Dyfan Howells as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Christopher Michael William Archer as a director on 2025-05-09
dot icon02/05/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon01/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon01/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon07/05/2024
Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07
dot icon07/05/2024
Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon16/03/2020
Full accounts made up to 2019-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon10/04/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Director's details changed for Mr Christopher Michael William Archer on 2018-05-27
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Director's details changed for Mr Christopher Michael William Archer on 2018-02-07
dot icon08/09/2017
Appointment of Mr Christopher Michael William Archer as a director on 2017-08-29
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/05/2017
Termination of appointment of Amber Boardman as a director on 2017-05-05
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Certificate of change of name
dot icon14/09/2016
Director's details changed for Ms Anne-Marie Boardman on 2016-09-09
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon28/04/2016
Appointment of Ms Anne-Marie Boardman as a director on 2016-04-21
dot icon28/04/2016
Termination of appointment of Joseph John Ledwidge as a director on 2016-04-21
dot icon01/12/2015
Appointment of Mr Martin Victor Lubieniecki as a director on 2015-12-01
dot icon01/12/2015
Termination of appointment of Richard John Webster as a director on 2015-12-01
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Resolutions
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Statement of company's objects
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Graham Alexander Shennan as a director on 2014-10-29
dot icon12/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon11/06/2014
Appointment of Ms Clare Sheridan as a secretary
dot icon11/06/2014
Termination of appointment of Isobel Nettleship as a secretary
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Appointment of Mr John Christopher Morgan as a director
dot icon14/01/2014
Termination of appointment of Paul Whitmore as a director
dot icon14/06/2013
Appointment of Mr Stephen Paul Crummett as a director
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/03/2013
Termination of appointment of David Mulligan as a director
dot icon07/02/2013
Appointment of Mr Joseph John Ledwidge as a director
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2012
Appointment of Richard John Webster as a director
dot icon28/09/2012
Appointment of Richard John Webster as a director
dot icon24/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/05/2012
Termination of appointment of John Jenkins as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon22/02/2011
Director's details changed for Graham Alexander Shennan on 2010-09-20
dot icon19/01/2011
Resolutions
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon12/01/2011
Resolutions
dot icon10/08/2010
Termination of appointment of Jonathan Pearce as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Certificate of change of name
dot icon04/06/2010
Change of name notice
dot icon02/06/2010
Director's details changed for Graham Alexander Shennan on 2010-05-20
dot icon02/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon11/03/2010
Termination of appointment of John Morgan as a director
dot icon23/02/2010
Director's details changed for John William Jenkins on 2010-02-12
dot icon18/02/2010
Appointment of John William Jenkins as a director
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon31/12/2009
Memorandum and Articles of Association
dot icon31/12/2009
Resolutions
dot icon15/10/2009
Director's details changed for Jonathan Stewart Pearce on 2009-10-01
dot icon05/10/2009
Director's details changed for Jonathan Stewart Pearce on 2009-10-01
dot icon05/10/2009
Director's details changed for John Christopher Morgan on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Isobel Mary Nettleship on 2009-10-01
dot icon05/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon05/10/2009
Director's details changed for David Kevin Mulligan on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon30/09/2009
Director appointed graham alexander shennan
dot icon29/09/2009
Appointment terminated director martin broome
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 23/05/08; full list of members; amend
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Ad 13/12/07--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon30/01/2008
Nc inc already adjusted 13/12/07
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon24/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon11/09/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon27/07/2007
Certificate of change of name
dot icon03/07/2007
Registered office changed on 03/07/07 from: 77 newman street london W1T 3EW
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon31/05/2007
Certificate of change of name
dot icon30/05/2007
Registered office changed on 30/05/07 from: 1 mitchell lane bristol BS1 6BU
dot icon23/05/2007
Incorporation

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
23/05/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Lisa Ann Katherine
Secretary
03/06/2025 - Present
-
Sheridan, Clare
Secretary
31/05/2014 - 27/06/2024
-
Pearce, Jonathan Stewart
Director
10/08/2007 - 08/08/2010
12
Nettleship, Isobel Mary
Secretary
25/05/2007 - 31/05/2014
63
Lubieniecki, Martin Victor
Director
01/12/2015 - Present
27

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 HICKS LIMITED

BAKER HICKS LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at Kent House, 14-17 Market Place, London W1W 8AJ. There are currently 5 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 HICKS LIMITED?

toggle

BAKER HICKS LIMITED is currently Active. It was registered on 23/05/2007 .

Where is BAKER HICKS LIMITED located?

toggle

BAKER HICKS LIMITED is registered at Kent House, 14-17 Market Place, London W1W 8AJ.

What does BAKER HICKS LIMITED do?

toggle

BAKER HICKS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKER HICKS LIMITED?

toggle

The latest filing was on 06/06/2025: Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-03.