BAKER HUDSON LIMITED

Register to unlock more data on OkredoRegister

BAKER HUDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03555736

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Parsonage Street, Dursley, Gloucestershire GL11 4EACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon01/02/2022
Change of details for Penny Rose Investments Limited as a person with significant control on 2022-02-01
dot icon24/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/08/2021
Amended full accounts made up to 2021-03-31
dot icon23/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon22/01/2021
Notification of Ian David Pennell as a person with significant control on 2018-12-04
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon12/09/2019
Termination of appointment of Gemma Phelps Taylor as a secretary on 2019-09-12
dot icon21/07/2019
Micro company accounts made up to 2019-04-30
dot icon18/01/2019
Notification of Robert Anthony Tomlinson as a person with significant control on 2018-12-04
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/01/2019
Notification of Penny Rose Investments Limited as a person with significant control on 2018-12-04
dot icon18/01/2019
Cessation of Nicholas Sicard Pilkington as a person with significant control on 2018-12-04
dot icon05/01/2019
Termination of appointment of Nicholas Sicard Pilkington as a director on 2018-12-04
dot icon10/12/2018
Appointment of Mr Ian David Pennell as a director on 2018-12-05
dot icon10/12/2018
Appointment of Mr Robert Anthony Tomlinson as a director on 2018-12-05
dot icon08/06/2018
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-19
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Secretary's details changed for Gemma Phelps Stamp on 2010-06-22
dot icon23/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon23/04/2010
Director's details changed for Nicholas Sicard Pilkington on 2010-04-23
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2009
Return made up to 23/04/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 23/04/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 23/04/07; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 23/04/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 23/04/04; full list of members
dot icon15/04/2004
Registered office changed on 15/04/04 from: church house 9 salter street berkeley gloucestershire GL13 9BS
dot icon06/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 23/04/03; full list of members
dot icon24/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
Secretary resigned
dot icon12/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon06/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon08/05/2000
Return made up to 30/04/00; full list of members
dot icon07/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon01/06/1999
Return made up to 30/04/99; full list of members
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/04/1998
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
31/03/2023
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
203.19K
-
0.00
82.98K
-
2022
3
257.38K
-
0.00
145.15K
-
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER HUDSON LIMITED

BAKER HUDSON LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at 10 Parsonage Street, Dursley, Gloucestershire GL11 4EA. There is currently no 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 HUDSON LIMITED?

toggle

BAKER HUDSON LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 25/03/2025.

Where is BAKER HUDSON LIMITED located?

toggle

BAKER HUDSON LIMITED is registered at 10 Parsonage Street, Dursley, Gloucestershire GL11 4EA.

What does BAKER HUDSON LIMITED do?

toggle

BAKER HUDSON LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BAKER HUDSON LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.