BAKER HOMES LIMITED

Register to unlock more data on OkredoRegister

BAKER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303484

Incorporation date

12/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/08/2025
Information not on the register a notification of an allotment of shares was removed on 08/08/2025 as it is no longer considered to form part of the register
dot icon30/07/2025
Notification of Brickfield Holdings (East Anglia) Limited as a person with significant control on 2025-07-11
dot icon18/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon18/07/2025
Cessation of Philip John Underwood as a person with significant control on 2025-07-11
dot icon18/07/2025
Registration of charge 043034840012, created on 2025-07-18
dot icon08/07/2025
Satisfaction of charge 4 in full
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Memorandum and Articles of Association
dot icon28/05/2025
Change of share class name or designation
dot icon28/05/2025
Particulars of variation of rights attached to shares
dot icon07/05/2025
Registered office address changed from 7 Baxter Court 22 High Baxter Street Bury St. Edmunds Suffolk IP33 1ES United Kingdom to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY on 2025-05-07
dot icon07/05/2025
Termination of appointment of Robert James Baker as a director on 2025-04-11
dot icon07/05/2025
Change of details for Mr Philip John Underwood as a person with significant control on 2025-04-11
dot icon07/05/2025
Director's details changed for Mr Philip John Underwood on 2025-04-11
dot icon07/05/2025
Cessation of James Edward Baker as a person with significant control on 2025-04-11
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Satisfaction of charge 043034840011 in full
dot icon14/02/2025
Satisfaction of charge 10 in full
dot icon14/02/2025
Satisfaction of charge 9 in full
dot icon14/02/2025
Satisfaction of charge 8 in full
dot icon14/02/2025
Satisfaction of charge 7 in full
dot icon14/02/2025
Satisfaction of charge 6 in full
dot icon14/02/2025
Satisfaction of charge 5 in full
dot icon14/02/2025
Satisfaction of charge 2 in full
dot icon14/02/2025
Satisfaction of charge 3 in full
dot icon14/02/2025
Satisfaction of charge 1 in full
dot icon08/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2024
Termination of appointment of James Edward Baker as a director on 2024-03-13
dot icon07/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/10/2021
Change of details for Mr James Edward Baker as a person with significant control on 2021-10-20
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/10/2021
Director's details changed for Mr James Edward Baker on 2021-10-20
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Change of details for Mr Philip John Underwood as a person with significant control on 2020-11-23
dot icon25/11/2020
Change of details for Mr James Edward Baker as a person with significant control on 2020-11-23
dot icon25/11/2020
Director's details changed for Mr Robert James Baker on 2020-11-23
dot icon25/11/2020
Director's details changed for Mr Philip John Underwood on 2020-11-23
dot icon25/11/2020
Director's details changed for Mr James Edward Baker on 2020-11-23
dot icon25/11/2020
Registered office address changed from 8 Whiting Street Bury Saint Edmunds Suffolk IP33 1NX to 7 Baxter Court 22 High Baxter Street Bury St. Edmunds Suffolk IP33 1ES on 2020-11-25
dot icon23/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/11/2020
Change of details for Mr Philip John Underwood as a person with significant control on 2020-10-11
dot icon20/11/2020
Change of details for Mr James Edward Baker as a person with significant control on 2020-10-11
dot icon20/11/2020
Director's details changed for Mr Robert James Baker on 2020-10-11
dot icon20/11/2020
Director's details changed for Mr Philip John Underwood on 2020-10-11
dot icon20/11/2020
Director's details changed for Mr James Edward Baker on 2020-10-11
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/07/2015
Registration of charge 043034840011, created on 2015-07-27
dot icon11/06/2015
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Registered office address changed from Little Park the Drift, Fornham St Martin Bury Saint Edmunds Suffolk IP31 1SU on 2014-02-25
dot icon07/02/2014
Auditor's resignation
dot icon05/02/2014
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2014
Total exemption small company accounts made up to 2011-06-30
dot icon15/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/08/2013
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/08/2013
Registered office address changed from 3 the Courtyard Lamdin Road Bury Saint Edmunds Suffolk IP32 6NU on 2013-08-22
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon11/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon06/12/2010
Termination of appointment of Tessa Underwood as a director
dot icon06/12/2010
Termination of appointment of Alexander Underwood as a director
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon17/08/2010
Termination of appointment of Diane Clarke as a secretary
dot icon19/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr James Edward Baker on 2009-10-11
dot icon19/11/2009
Director's details changed for Robert James Baker on 2009-10-11
dot icon19/11/2009
Director's details changed for Alexander Scott Underwood on 2009-10-11
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Secretary appointed mrs diane margaret clarke
dot icon02/01/2009
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 12/10/08; full list of members
dot icon31/10/2008
Appointment terminated director andrew horsburgh
dot icon31/10/2008
Director's change of particulars / james baker / 16/10/2007
dot icon31/10/2008
Director's change of particulars / robert baker / 31/07/2005
dot icon15/10/2008
Appointment terminated secretary andrew horsburgh
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon18/10/2007
Return made up to 12/10/07; no change of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2006
Return made up to 12/10/06; full list of members
dot icon04/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon22/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Nc inc already adjusted 08/02/06
dot icon06/03/2006
Ad 24/02/06--------- £ si 998@1=998 £ ic 2/1000
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Memorandum and Articles of Association
dot icon24/02/2006
Memorandum and Articles of Association
dot icon24/02/2006
Resolutions
dot icon22/02/2006
Certificate of change of name
dot icon22/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/11/2005
Return made up to 12/10/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon06/12/2003
Return made up to 12/10/03; full list of members
dot icon08/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2002
Return made up to 12/10/02; full list of members
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon02/10/2002
Registered office changed on 02/10/02 from: the barn tut hill bury st edmunds suffolk IP28 6LG
dot icon01/03/2002
Particulars of mortgage/charge
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon18/01/2002
Registered office changed on 18/01/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon10/12/2001
Certificate of change of name
dot icon12/10/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.19M
-
0.00
-
-
2022
3
973.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Philip John
Director
24/02/2006 - Present
17
Baker, James Edward
Director
12/12/2001 - 13/03/2024
4
Thomson, Christopher John
Director
12/10/2001 - 12/12/2001
46
Walmsley, Neil Roderick
Director
12/10/2001 - 12/12/2001
223
Baker, Robert James
Director
12/12/2001 - 11/04/2025
10

Persons with Significant Control

5
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 HOMES LIMITED

BAKER HOMES LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GY. There is currently 1 active director 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 HOMES LIMITED?

toggle

BAKER HOMES LIMITED is currently Active. It was registered on 12/10/2001 .

Where is BAKER HOMES LIMITED located?

toggle

BAKER HOMES LIMITED is registered at Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk IP32 7GY.

What does BAKER HOMES LIMITED do?

toggle

BAKER HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAKER HOMES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.