BAKERLAND LIMITED

Register to unlock more data on OkredoRegister

BAKERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037422

Incorporation date

20/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Dolphin House, Smugglers Way, London SW18 1DECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon18/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon27/08/2024
Notification of Anne O'higgins as a person with significant control on 2024-05-25
dot icon27/08/2024
Cessation of Padraic O'higgins as a person with significant control on 2024-05-25
dot icon27/08/2024
Termination of appointment of Padraic O'higgins as a secretary on 2024-05-25
dot icon27/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon21/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon14/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon09/11/2021
Change of details for Mr Padraic O'higgins as a person with significant control on 2021-11-09
dot icon09/11/2021
Secretary's details changed for Padraic O'higgins on 2021-11-09
dot icon09/11/2021
Director's details changed for Mrs Anne O'higgins on 2021-11-09
dot icon09/11/2021
Registered office address changed from 4 Vicentia Court Bridges Court Road London SW11 3GY England to 12 Dolphin House Smugglers Way London SW18 1DE on 2021-11-09
dot icon10/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon24/06/2021
Registered office address changed from 201 South of the River Garratt Lane Wandsworth London SW18 4DR United Kingdom to 4 Vicentia Court Bridges Court Road London SW11 3GY on 2021-06-24
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Change of details for Mr Padraic O'higgins as a person with significant control on 2018-07-24
dot icon24/07/2018
Director's details changed for Anne O'higgins on 2018-07-24
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/07/2017
Registered office address changed from 12 Dolphin House Smugglers Way London SW18 1DF England to 201 South of the River Garratt Lane Wandsworth London SW18 4DR on 2017-07-05
dot icon11/04/2017
Registered office address changed from Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD to 12 Dolphin House Smugglers Way London SW18 1DF on 2017-04-11
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/04/2016
Micro company accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon29/07/2014
Director's details changed for Anne O'higgins on 2014-07-20
dot icon17/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon24/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Registered office address changed from 112 Brockley Rise London SE23 1NH on 2012-08-20
dot icon08/08/2012
Annual return made up to 2012-07-20
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/01/2009
Return made up to 20/07/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/10/2007
Return made up to 20/07/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 20/07/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/06/2006
Total exemption small company accounts made up to 2004-08-31
dot icon08/06/2006
Registered office changed on 08/06/06 from: 43 bridge house 18 st georges wharf london SW8
dot icon02/02/2006
Return made up to 20/07/05; full list of members
dot icon21/06/2005
Return made up to 20/07/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: 16 coda centre 189 munster road fulham london SW6 6AW
dot icon22/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/01/2004
Return made up to 20/07/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/06/2003
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon02/06/2003
Total exemption small company accounts made up to 2001-07-31
dot icon04/02/2003
Return made up to 20/07/02; full list of members
dot icon16/11/2001
Return made up to 20/07/01; full list of members
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from: 120 east road london N1 6AA
dot icon20/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.23 % *

* during past year

Cash in Bank

£38,655.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.71K
-
0.00
32.70K
-
2022
0
85.57K
-
0.00
38.66K
-
2022
0
85.57K
-
0.00
38.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

85.57K £Ascended7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.66K £Ascended18.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'higgins, Anne
Director
20/07/2000 - Present
-
O'higgins, Padraic
Secretary
20/07/2000 - 25/05/2024
-

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 BAKERLAND LIMITED

BAKERLAND LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 12 Dolphin House, Smugglers Way, London SW18 1DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERLAND LIMITED?

toggle

BAKERLAND LIMITED is currently Active. It was registered on 20/07/2000 .

Where is BAKERLAND LIMITED located?

toggle

BAKERLAND LIMITED is registered at 12 Dolphin House, Smugglers Way, London SW18 1DE.

What does BAKERLAND LIMITED do?

toggle

BAKERLAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAKERLAND LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-20 with updates.