BAKER MCVEIGH AND CLEMENTS LIMITED

Register to unlock more data on OkredoRegister

BAKER MCVEIGH AND CLEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865842

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill House, 2 Falmouth Avenue, Newmarket, Suffolk CB8 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon23/06/2025
Director's details changed for Mr Duncan Bruce Moir on 2025-06-23
dot icon07/05/2025
Change of details for Altano Uk Limited as a person with significant control on 2025-05-07
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon31/03/2025
Registration of charge 058658420007, created on 2025-03-28
dot icon28/11/2024
Registration of charge 058658420006, created on 2024-11-25
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Statement of company's objects
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon06/11/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon05/11/2024
Termination of appointment of Antony John Piers Clements as a secretary on 2024-10-24
dot icon04/11/2024
Termination of appointment of John Mcveigh as a director on 2024-10-24
dot icon04/11/2024
Cessation of John Mcveigh as a person with significant control on 2024-10-24
dot icon04/11/2024
Notification of Altano Uk Limited as a person with significant control on 2024-10-24
dot icon04/11/2024
Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Hill House 2 Falmouth Avenue Newmarket Suffolk CB8 0NB on 2024-11-04
dot icon29/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/10/2024
Satisfaction of charge 1 in full
dot icon25/10/2024
Satisfaction of charge 4 in full
dot icon20/08/2024
Satisfaction of charge 2 in full
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon04/06/2024
Director's details changed for Mr Duncan Bruce Moir on 2016-04-06
dot icon30/05/2024
Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
dot icon29/05/2024
Director's details changed for Mr Duncan Bruce Moir on 2016-04-06
dot icon29/05/2024
Director's details changed for Mr Antony John Piers Clements on 2016-04-06
dot icon29/05/2024
Director's details changed for Mr Fernando Perez De Villar De Maria on 2016-04-06
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/03/2023
Satisfaction of charge 5 in full
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/10/2022
Satisfaction of charge 3 in full
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/06/2021
Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon28/05/2021
Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
dot icon27/05/2021
Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
dot icon24/02/2021
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2021-02-24
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/05/2019
Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2019-05-13
dot icon23/01/2019
Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
dot icon28/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Cancellation of shares. Statement of capital on 2013-02-21
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Particulars of variation of rights attached to shares
dot icon21/02/2013
Sub-division of shares on 2013-01-31
dot icon21/02/2013
Purchase of own shares.
dot icon20/02/2013
Appointment of Mr Fernando Perez De Villar De Maria as a director
dot icon20/02/2013
Appointment of Mr Duncan Bruce Moir as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/08/2010
Director's details changed for John Mcveigh on 2009-10-01
dot icon02/08/2010
Director's details changed for Antony John Piers Clements on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Antony John Piers Clements on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2009
Return made up to 04/07/09; full list of members
dot icon28/07/2009
Director and secretary's change of particulars / anthony clements / 04/07/2009
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2008
Director and secretary's change of particulars / anthony clements / 12/12/2008
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/07/2007
Return made up to 04/07/07; full list of members
dot icon25/09/2006
Accounting reference date shortened from 31/07/07 to 28/02/07
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Ad 04/07/06--------- £ si 101@1=101 £ ic 1/102
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon04/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

30
2022
change arrow icon-64.18 % *

* during past year

Cash in Bank

£105,882.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.18M
-
0.00
295.63K
-
2022
30
2.66M
-
0.00
105.88K
-
2022
30
2.66M
-
0.00
105.88K
-

Employees

2022

Employees

30 Ascended7 % *

Net Assets(GBP)

2.66M £Ascended22.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.88K £Descended-64.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Antony John Piers
Director
04/07/2006 - Present
19
Mr Duncan Bruce Moir
Director
31/01/2013 - Present
14
Mcveigh, John
Director
04/07/2006 - 24/10/2024
9
Perez De Villar De Maria, Fernando
Director
31/01/2013 - Present
4
Clements, Antony John Piers
Secretary
04/07/2006 - 24/10/2024
-

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+
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 MCVEIGH AND CLEMENTS LIMITED

BAKER MCVEIGH AND CLEMENTS LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Hill House, 2 Falmouth Avenue, Newmarket, Suffolk CB8 0NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER MCVEIGH AND CLEMENTS LIMITED?

toggle

BAKER MCVEIGH AND CLEMENTS LIMITED is currently Active. It was registered on 04/07/2006 .

Where is BAKER MCVEIGH AND CLEMENTS LIMITED located?

toggle

BAKER MCVEIGH AND CLEMENTS LIMITED is registered at Hill House, 2 Falmouth Avenue, Newmarket, Suffolk CB8 0NB.

What does BAKER MCVEIGH AND CLEMENTS LIMITED do?

toggle

BAKER MCVEIGH AND CLEMENTS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does BAKER MCVEIGH AND CLEMENTS LIMITED have?

toggle

BAKER MCVEIGH AND CLEMENTS LIMITED had 30 employees in 2022.

What is the latest filing for BAKER MCVEIGH AND CLEMENTS LIMITED?

toggle

The latest filing was on 11/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.