BAKER WILKINS AND SMITH LIMITED

Register to unlock more data on OkredoRegister

BAKER WILKINS AND SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06533773

Incorporation date

13/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapter House, 33 London Road, Reigate, Surrey RH2 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon07/02/2025
Change of details for Mr Timothy Siddons as a person with significant control on 2021-03-23
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon16/04/2024
Amended total exemption full accounts made up to 2022-12-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-30
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon04/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Director's details changed for Mr Timothy Siddons on 2020-11-01
dot icon04/12/2020
Change of details for Mr Timothy Siddons as a person with significant control on 2020-11-01
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2019
Termination of appointment of John Alfred Vint as a director on 2019-06-04
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/05/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-24
dot icon21/04/2017
Director's details changed for Mr John Alfred Vint on 2017-04-01
dot icon21/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/04/2017
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/04/2017
Notice of completion of voluntary arrangement
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-24
dot icon10/11/2015
Accounts for a small company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon01/04/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-24
dot icon03/03/2015
Amended accounts for a medium company made up to 2012-12-31
dot icon03/03/2015
Accounts for a small company made up to 2013-12-31
dot icon13/10/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon05/03/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2011-12-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Timothy Siddons as a secretary
dot icon03/03/2011
Termination of appointment of Michael Kemsley as a secretary
dot icon07/06/2010
Full accounts made up to 2008-09-30
dot icon07/06/2010
Full accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon20/04/2010
Director's details changed for John Alfred Vint on 2010-03-13
dot icon20/04/2010
Secretary's details changed for Michael Kemsley on 2010-03-13
dot icon20/04/2010
Director's details changed for Timothy Siddons on 2010-03-13
dot icon18/12/2009
Resolutions
dot icon24/11/2009
Director's details changed for Timothy Siddons on 2009-11-24
dot icon23/11/2009
Current accounting period shortened from 2009-03-31 to 2008-09-30
dot icon08/10/2009
Resolutions
dot icon21/05/2009
Resolutions
dot icon14/04/2009
Nc inc already adjusted 20/03/09
dot icon01/04/2009
Secretary appointed michael kemsley
dot icon01/04/2009
Appointment terminated secretary timothy siddons
dot icon01/04/2009
Ad 20/03/09\gbp si 1099900@1=1099900\gbp ic 100/1100000\
dot icon01/04/2009
Capitals not rolled up
dot icon01/04/2009
Resolutions
dot icon27/03/2009
Return made up to 13/03/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from, suite 10 chapter house, 33 london road, reigate, surrey, RH2 9HZ, uk
dot icon27/03/2009
Location of register of members
dot icon27/03/2009
Location of debenture register
dot icon09/04/2008
Ad 03/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon13/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

0
2022
change arrow icon-99.73 % *

* during past year

Cash in Bank

£50.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
20
223.29K
-
0.00
18.19K
-
2022
0
223.14K
-
0.00
50.00
-
2022
0
223.14K
-
0.00
50.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

223.14K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00 £Descended-99.73 % *

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
Vint, John Alfred
Director
13/03/2008 - 04/06/2019
6
Siddons, Timothy
Director
13/03/2008 - Present
8
Kemsley, Michael
Secretary
20/03/2009 - 22/02/2011
11
Siddons, Timothy
Secretary
22/02/2011 - Present
-
Siddons, Timothy
Secretary
13/03/2008 - 20/03/2009
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAKER WILKINS AND SMITH LIMITED

BAKER WILKINS AND SMITH LIMITED is an(a) Active company incorporated on 13/03/2008 with the registered office located at Chapter House, 33 London Road, Reigate, Surrey RH2 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER WILKINS AND SMITH LIMITED?

toggle

BAKER WILKINS AND SMITH LIMITED is currently Active. It was registered on 13/03/2008 .

Where is BAKER WILKINS AND SMITH LIMITED located?

toggle

BAKER WILKINS AND SMITH LIMITED is registered at Chapter House, 33 London Road, Reigate, Surrey RH2 9HZ.

What does BAKER WILKINS AND SMITH LIMITED do?

toggle

BAKER WILKINS AND SMITH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BAKER WILKINS AND SMITH LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.