BAKER KNOYLE ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

BAKER KNOYLE ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04685448

Incorporation date

04/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rg19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Registration of charge 046854480003, created on 2023-04-26
dot icon23/12/2022
Termination of appointment of Huw Lance Baker as a director on 2022-12-21
dot icon23/12/2022
Termination of appointment of Huw Lance Baker as a secretary on 2022-12-21
dot icon23/12/2022
Appointment of Mr Richard Anthony Phillips as a director on 2022-12-21
dot icon22/12/2022
Registration of charge 046854480002, created on 2022-12-21
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon30/12/2020
Satisfaction of charge 1 in full
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Change of details for Baker Knoyle Ltd as a person with significant control on 2020-07-15
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/03/2018
Notification of Baker Knoyle Ltd as a person with significant control on 2018-03-04
dot icon07/03/2018
Cessation of Richard Ian Knoyle as a person with significant control on 2018-03-03
dot icon07/03/2018
Cessation of Huw Lance Baker as a person with significant control on 2018-03-03
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Statement of capital on 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Statement of capital on 2015-03-23
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Statement of capital on 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Richard Ian Knoyle on 2012-11-01
dot icon09/01/2013
Amended accounts made up to 2012-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Registered office address changed from 84-86 High Street Pontmorlais Merthyr Tydfil CF47 8UG on 2012-06-12
dot icon11/05/2012
Statement of capital on 2012-03-01
dot icon24/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon16/04/2012
Appointment of Richard Ian Knoyle as a director
dot icon13/04/2012
Termination of appointment of a director
dot icon03/04/2012
Termination of appointment of Robert Taylor as a director
dot icon20/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/03/2010
Director's details changed for Huw Lance Baker on 2010-03-30
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Resolutions
dot icon06/08/2009
Certificate of change of name
dot icon08/05/2009
Return made up to 04/03/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 04/03/08; change of members
dot icon28/03/2008
Gbp sr 35000@1
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 04/03/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Resolutions
dot icon13/03/2006
Return made up to 04/03/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 04/03/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 04/03/04; full list of members
dot icon30/04/2003
Nc inc already adjusted 04/04/03
dot icon30/04/2003
Resolutions
dot icon26/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed;new director appointed
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD
dot icon13/03/2003
Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
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
14
229.30K
-
0.00
46.46K
-
2022
13
291.25K
-
0.00
74.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knoyle, Richard Ian
Director
10/04/2012 - Present
5
Baker, Huw Lance
Director
04/03/2003 - 21/12/2022
3
Mr Richard Anthony Phillips
Director
21/12/2022 - Present
7
Taylor, Robert Derrick
Director
04/03/2003 - 28/03/2012
13
Mathias, Clive Stanley
Secretary
04/03/2003 - 04/03/2003
258

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAKER KNOYLE ACCOUNTANCY LIMITED

BAKER KNOYLE ACCOUNTANCY LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at Rg19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DL. 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 KNOYLE ACCOUNTANCY LIMITED?

toggle

BAKER KNOYLE ACCOUNTANCY LIMITED is currently Active. It was registered on 04/03/2003 .

Where is BAKER KNOYLE ACCOUNTANCY LIMITED located?

toggle

BAKER KNOYLE ACCOUNTANCY LIMITED is registered at Rg19 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil CF48 1DL.

What does BAKER KNOYLE ACCOUNTANCY LIMITED do?

toggle

BAKER KNOYLE ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BAKER KNOYLE ACCOUNTANCY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.