BAKER MALLETT LLP

Register to unlock more data on OkredoRegister

BAKER MALLETT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC305683

Incorporation date

01/10/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

53 King Street, Manchester, Greater Manchester M2 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/08/2025
Member's details changed for Stephen Jackson on 2025-08-22
dot icon22/08/2025
Member's details changed for Mr Neil Griffiths on 2025-08-22
dot icon22/08/2025
Registered office address changed from 53 King Street Suite 2 Manchester M2 4LQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 2025-08-22
dot icon22/08/2025
Change of details for Mr Stephen Jackson as a person with significant control on 2025-08-22
dot icon22/08/2025
Change of details for Mr Neil Griffiths as a person with significant control on 2025-08-22
dot icon28/03/2025
Withdrawal of a person with significant control statement on 2025-03-28
dot icon28/03/2025
Notification of Neil Griffiths as a person with significant control on 2016-10-02
dot icon28/03/2025
Notification of Stephen Jackson as a person with significant control on 2016-10-02
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon07/03/2024
Member's details changed for Stephen Jackson on 2024-03-01
dot icon08/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Christopher Pasquill as a member on 2023-07-31
dot icon04/09/2023
Registered office address changed from Unit 304 the Base Dallam Lane Warrington WA2 7NG England to 53 King Street Suite 2 Manchester M2 4LQ on 2023-09-04
dot icon04/04/2023
Registered office address changed from The Base, Unit 407 Dallam Lane Warrington WA2 7NG England to Unit 304 the Base Dallam Lane Warrington WA2 7NG on 2023-04-04
dot icon03/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/10/2020
Termination of appointment of Mark Davis as a member on 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Registered office address changed from 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ to The Base, Unit 407 Dallam Lane Warrington WA2 7NG on 2018-11-28
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/10/2018
Termination of appointment of Keith Murray as a member on 2018-01-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Member's details changed for Mr Neil Griffiths on 2018-07-20
dot icon24/01/2018
Satisfaction of charge OC3056830004 in full
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon03/10/2017
Termination of appointment of Ashley Temple as a member on 2017-10-03
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Member's details changed for Partner Christopher Pasquill on 2015-10-30
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2016
Member's details changed for Partner Christopher Pasquill on 2015-10-30
dot icon07/10/2016
Member's details changed for Partner Christopher Pasquill on 2015-10-30
dot icon07/10/2016
Member's details changed for Partner Christopher Pasquill on 2015-10-30
dot icon06/10/2016
Member's details changed for Ashley Temple on 2015-10-30
dot icon06/10/2016
Member's details changed for Keith Murray on 2015-10-30
dot icon06/10/2016
Member's details changed for Neil Griffiths on 2015-09-30
dot icon06/10/2016
Termination of appointment of John Cole as a member on 2016-09-01
dot icon06/10/2016
Termination of appointment of Stephen John Mitchinson as a member on 2016-09-01
dot icon06/10/2016
Termination of appointment of John Cole as a member on 2016-09-01
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-10-01
dot icon10/09/2015
Annual return made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of John Court as a member on 2014-12-31
dot icon09/09/2015
Termination of appointment of John Court as a member on 2014-12-31
dot icon09/09/2015
Termination of appointment of Michael John Thomson as a member on 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-01
dot icon27/10/2014
Member's details changed for Partner Christopher Pasquill on 2014-10-01
dot icon27/10/2014
Member's details changed for Partner John Cole on 2014-10-01
dot icon27/10/2014
Member's details changed for Ashley Temple on 2014-10-01
dot icon27/10/2014
Termination of appointment of Gerald Michael Russell as a member on 2013-12-31
dot icon27/10/2014
Member's details changed for Neil Griffiths on 2014-10-01
dot icon27/10/2014
Member's details changed for Keith Murray on 2014-10-01
dot icon27/10/2014
Member's details changed for Stephen Jackson on 2014-10-01
dot icon27/10/2014
Member's details changed for Mark Davis on 2014-10-01
dot icon27/10/2014
Member's details changed for John Court on 2014-10-01
dot icon27/10/2014
Termination of appointment of Gerald Michael Russell as a member on 2013-12-31
dot icon22/10/2014
Registered office address changed from Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH to 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 2014-10-22
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Satisfaction of charge 2 in full
dot icon19/08/2014
Registration of charge OC3056830004, created on 2014-08-14
dot icon18/10/2013
Annual return made up to 2013-10-01
dot icon18/10/2013
Appointment of Mr Stephen John Mitchinson as a member
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-01
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-10-01
dot icon03/10/2011
Member's details changed for Mark Davis on 2011-10-03
dot icon03/10/2011
Member's details changed for Michael John Thomson on 2011-10-03
dot icon03/10/2011
Member's details changed for Ashley Temple on 2011-10-03
dot icon03/10/2011
Member's details changed for Gerald Michael Russell on 2011-10-03
dot icon03/10/2011
Member's details changed for John Court on 2011-10-03
dot icon03/10/2011
Member's details changed for Keith Murray on 2011-10-03
dot icon03/10/2011
Member's details changed for Stephen Jackson on 2011-10-03
dot icon03/10/2011
Member's details changed for Neil Griffiths on 2011-10-03
dot icon23/02/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon09/11/2010
Annual return made up to 2010-10-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Appointment of Christopher Pasquill as a member
dot icon25/01/2010
Appointment of John Cole as a member
dot icon25/01/2010
Termination of appointment of David Atkinson as a member
dot icon16/11/2009
Member's details changed for Michael John Thomson on 2009-10-01
dot icon16/11/2009
Annual return made up to 2009-10-01
dot icon06/11/2009
Member's details changed for John Court on 2009-10-01
dot icon06/11/2009
Member's details changed for Mark Davis on 2009-10-01
dot icon06/11/2009
Member's details changed for Neil Griffiths on 2009-10-01
dot icon06/11/2009
Member's details changed for Stephen Jackson on 2009-10-01
dot icon06/11/2009
Member's details changed for Keith Murray on 2009-10-01
dot icon06/11/2009
Member's details changed for Gerald Michael Russell on 2009-10-01
dot icon06/11/2009
Member's details changed for Ashley Temple on 2009-10-01
dot icon06/11/2009
Member's details changed for David Atkinson on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Annual return made up to 01/10/08
dot icon27/01/2009
Member's particulars john court
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Annual return made up to 01/10/07
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2006
Annual return made up to 01/10/06
dot icon26/09/2006
Member's particulars changed
dot icon16/01/2006
New member appointed
dot icon28/09/2005
Annual return made up to 01/10/05
dot icon28/09/2005
Member's particulars changed
dot icon28/09/2005
Member's particulars changed
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/04/2005
Particulars of mortgage/charge
dot icon20/09/2004
Annual return made up to 01/10/04
dot icon27/05/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/01/2004
New member appointed
dot icon10/12/2003
Particulars of mortgage/charge
dot icon01/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon-85.82 % *

* during past year

Cash in Bank

£59,696.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
23
492.98K
-
0.00
420.84K
-
2022
25
450.61K
-
0.00
59.70K
-
2022
25
450.61K
-
0.00
59.70K
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

450.61K £Descended-8.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.70K £Descended-85.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Neil
LLP Designated Member
01/10/2003 - Present
-
Jackson, Stephen
LLP Designated Member
01/12/2003 - Present
-
Pasquill, Christopher, Partner
LLP Designated Member
01/01/2010 - 31/07/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER MALLETT LLP

BAKER MALLETT LLP is an(a) Active company incorporated on 01/10/2003 with the registered office located at 53 King Street, Manchester, Greater Manchester M2 4LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER MALLETT LLP?

toggle

BAKER MALLETT LLP is currently Active. It was registered on 01/10/2003 .

Where is BAKER MALLETT LLP located?

toggle

BAKER MALLETT LLP is registered at 53 King Street, Manchester, Greater Manchester M2 4LQ.

How many employees does BAKER MALLETT LLP have?

toggle

BAKER MALLETT LLP had 25 employees in 2022.

What is the latest filing for BAKER MALLETT LLP?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.