BAKER'S STORES,LIMITED

Register to unlock more data on OkredoRegister

BAKER'S STORES,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00231844

Incorporation date

09/07/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 The Borough, Brockham, Betchworth, Surrey RH3 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon24/03/2026
Change of details for Mr Clive Baker as a person with significant control on 2025-12-31
dot icon01/01/2026
Termination of appointment of Clive Baker as a director on 2025-12-31
dot icon01/01/2026
Termination of appointment of Valerie Jane Churchill as a secretary on 2025-12-31
dot icon01/01/2026
Appointment of Mr Peter Mark Churchill Arnold as a secretary on 2026-01-01
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/10/2024
Registered office address changed from 44 Graham Road Purley Surrey CR8 2EL to 31 the Borough Brockham Betchworth Surrey RH3 7NB on 2024-10-11
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2023
Director's details changed for Ms Valerie Jane Churchill on 2023-11-19
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Appointment of Ms Valerie Jane Churchill as a director on 2023-05-01
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Roger George Stevens as a secretary on 2018-07-03
dot icon09/07/2018
Appointment of Valerie Jane Churchill as a secretary on 2018-07-03
dot icon09/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Clive Baker on 2009-10-06
dot icon14/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 06/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / clive baker / 15/10/2008
dot icon01/04/2008
Appointment terminated secretary joyce churchill
dot icon01/04/2008
Secretary appointed roger george stevens
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon15/10/2007
Location of debenture register
dot icon15/10/2007
Location of register of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 111 purley oaks road south croydon surrey CR2 0NY
dot icon04/10/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 06/10/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 06/10/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 06/10/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
Return made up to 06/10/02; full list of members
dot icon16/11/2001
Return made up to 06/10/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Return made up to 17/10/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 17/10/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Return made up to 17/10/97; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon23/10/1996
Return made up to 17/10/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 17/10/95; no change of members
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Return made up to 17/10/94; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Return made up to 17/10/93; no change of members
dot icon31/10/1992
Return made up to 17/10/92; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon31/10/1992
Secretary resigned;new secretary appointed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 17/10/91; change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Return made up to 17/10/90; full list of members
dot icon11/10/1989
Return made up to 18/09/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon29/11/1988
Return made up to 13/11/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon20/10/1988
Registered office changed on 20/10/88 from: 6 coningsby road south croydon surrey
dot icon30/11/1987
Full accounts made up to 1986-12-31
dot icon30/11/1987
Return made up to 25/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 18/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£56,374.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
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)
2022
2
43.56K
-
0.00
56.37K
-
2022
2
43.56K
-
0.00
56.37K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

43.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Clive
Director
10/07/2007 - 31/12/2025
-
Churchill, Valerie Jane
Director
01/05/2023 - Present
-
Churchill, Valerie Jane
Secretary
03/07/2018 - 31/12/2025
-
Arnold, Peter Mark Churchill
Secretary
01/01/2026 - Present
-
Churchill, Joyce
Secretary
06/03/1992 - 31/03/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAKER'S STORES,LIMITED

BAKER'S STORES,LIMITED is an(a) Active company incorporated on 09/07/1928 with the registered office located at 31 The Borough, Brockham, Betchworth, Surrey RH3 7NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER'S STORES,LIMITED?

toggle

BAKER'S STORES,LIMITED is currently Active. It was registered on 09/07/1928 .

Where is BAKER'S STORES,LIMITED located?

toggle

BAKER'S STORES,LIMITED is registered at 31 The Borough, Brockham, Betchworth, Surrey RH3 7NB.

What does BAKER'S STORES,LIMITED do?

toggle

BAKER'S STORES,LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does BAKER'S STORES,LIMITED have?

toggle

BAKER'S STORES,LIMITED had 2 employees in 2022.

What is the latest filing for BAKER'S STORES,LIMITED?

toggle

The latest filing was on 24/03/2026: Change of details for Mr Clive Baker as a person with significant control on 2025-12-31.