BAKERS MEWS LIMITED

Register to unlock more data on OkredoRegister

BAKERS MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710834

Incorporation date

29/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

14 Bakers Mews Warwick Road, Chadwick End, Solihull B93 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon24/03/2026
Termination of appointment of Robert John Wetton as a director on 2026-03-24
dot icon24/03/2026
Termination of appointment of Stephen Raymond Phillips as a director on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon30/09/2025
Micro company accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-02-28
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon30/09/2023
Micro company accounts made up to 2023-02-28
dot icon30/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon04/02/2023
Termination of appointment of Helen Elizabeth Kennett as a director on 2023-02-02
dot icon30/10/2022
Micro company accounts made up to 2022-02-28
dot icon02/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon04/05/2019
Appointment of Mr Andy Inderpal Singh Tiwana as a director on 2019-03-22
dot icon29/04/2019
Termination of appointment of Andy Inderpal Singh Tiwana as a director on 2018-10-24
dot icon29/04/2019
Appointment of Mr Andy Inderpal Singh Tiwana as a secretary on 2018-10-24
dot icon29/04/2019
Appointment of Mr Andy Inderpal Singh Tiwana as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Stephen Raymond Phillips as a secretary on 2018-10-24
dot icon24/10/2018
Registered office address changed from 3 Bakers Mews Warwick Road Chadwick End Solihull B93 0DH to 14 Bakers Mews Warwick Road Chadwick End Solihull B93 0DH on 2018-10-24
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon11/01/2018
Appointment of Helen Elizabeth Kennett as a director on 2017-11-17
dot icon09/01/2018
Termination of appointment of Ian Barry Mansell as a director on 2017-11-01
dot icon09/01/2018
Termination of appointment of Alison Jayne Mansell as a director on 2017-11-01
dot icon11/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/05/2016
Annual return made up to 2016-04-29 no member list
dot icon03/05/2016
Termination of appointment of William John Chare as a director on 2015-11-19
dot icon03/05/2016
Termination of appointment of Gillian Chare as a director on 2015-11-19
dot icon30/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon11/05/2015
Annual return made up to 2015-04-29 no member list
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/05/2014
Annual return made up to 2014-04-29 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/05/2013
Annual return made up to 2013-04-29 no member list
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/05/2012
Annual return made up to 2012-04-29 no member list
dot icon03/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon07/05/2011
Annual return made up to 2011-04-29 no member list
dot icon11/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/05/2010
Annual return made up to 2010-04-29 no member list
dot icon14/05/2010
Director's details changed for Ian Barry Mansell on 2010-04-29
dot icon14/05/2010
Director's details changed for Alison Jayne Brown on 2010-04-29
dot icon13/05/2010
Director's details changed for Stephen Raymond Phillips on 2010-04-29
dot icon13/05/2010
Director's details changed for Gillian Chare on 2010-04-29
dot icon13/05/2010
Director's details changed for William John Chare on 2010-04-29
dot icon13/05/2010
Director's details changed for Robert John Wetton on 2010-04-29
dot icon27/05/2009
Annual return made up to 29/04/09
dot icon14/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon05/01/2009
Accounts for a dormant company made up to 2008-02-29
dot icon23/05/2008
Annual return made up to 29/04/08
dot icon20/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/06/2007
Annual return made up to 29/04/07
dot icon18/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/05/2006
Annual return made up to 29/04/06
dot icon11/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon14/11/2005
Resolutions
dot icon13/05/2005
Annual return made up to 29/04/05
dot icon10/03/2005
New secretary appointed
dot icon11/02/2005
Secretary resigned;director resigned
dot icon08/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon08/11/2004
Resolutions
dot icon07/05/2004
Annual return made up to 29/04/04
dot icon23/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/11/2003
Resolutions
dot icon07/05/2003
Annual return made up to 29/04/03
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon08/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon08/11/2002
Resolutions
dot icon25/10/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon13/05/2002
Annual return made up to 29/04/02
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon10/05/2001
Annual return made up to 29/04/01
dot icon18/10/2000
Accounts for a dormant company made up to 2000-02-29
dot icon18/10/2000
Resolutions
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon26/04/2000
Annual return made up to 29/04/00
dot icon10/12/1999
Full accounts made up to 1999-02-28
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon04/07/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon13/05/1999
Annual return made up to 29/04/99
dot icon30/09/1998
New director appointed
dot icon26/08/1998
Director resigned
dot icon09/07/1998
Full accounts made up to 1998-02-28
dot icon01/05/1998
Annual return made up to 29/04/98
dot icon01/05/1998
Director resigned
dot icon16/03/1998
Accounting reference date extended from 29/10/97 to 28/02/98
dot icon06/11/1997
New director appointed
dot icon12/05/1997
Annual return made up to 29/04/97
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New director appointed
dot icon10/04/1997
Full accounts made up to 1996-10-29
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Registered office changed on 19/12/96 from: 12 bakers mews chadwick end knowle solihull B93 0DH
dot icon19/12/1996
Director resigned
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Secretary resigned;director resigned
dot icon20/11/1996
Accounts for a small company made up to 1995-10-29
dot icon03/06/1996
Annual return made up to 29/04/96
dot icon30/08/1995
Accounts for a small company made up to 1994-10-29
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon19/05/1995
Secretary resigned
dot icon19/05/1995
Secretary resigned
dot icon19/05/1995
Secretary resigned
dot icon19/05/1995
Annual return made up to 29/04/95
dot icon31/08/1994
Accounts for a dormant company made up to 1993-10-29
dot icon24/05/1994
Annual return made up to 29/04/94
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon06/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon21/05/1993
Accounts for a dormant company made up to 1992-10-29
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon11/05/1993
Annual return made up to 29/04/93
dot icon15/01/1993
Accounting reference date notified as 29/10
dot icon04/06/1992
Memorandum and Articles of Association
dot icon03/06/1992
Certificate of change of name
dot icon29/04/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
160.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Colin Leslie
Director
13/12/1996 - 22/08/1998
8
Johnson, David Roy Elliott
Director
04/11/1993 - 12/12/1996
2
Scott, Neil John
Director
04/11/1993 - 26/10/1999
7
Tuckley, Wayne Roy
Director
04/11/1993 - 06/11/1996
1
Ackrill, Roderick Mark
Director
09/06/1993 - 04/11/1993
9

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+
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 BAKERS MEWS LIMITED

BAKERS MEWS LIMITED is an(a) Active company incorporated on 29/04/1992 with the registered office located at 14 Bakers Mews Warwick Road, Chadwick End, Solihull B93 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS MEWS LIMITED?

toggle

BAKERS MEWS LIMITED is currently Active. It was registered on 29/04/1992 .

Where is BAKERS MEWS LIMITED located?

toggle

BAKERS MEWS LIMITED is registered at 14 Bakers Mews Warwick Road, Chadwick End, Solihull B93 0DH.

What does BAKERS MEWS LIMITED do?

toggle

BAKERS MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAKERS MEWS LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Robert John Wetton as a director on 2026-03-24.