Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RONFORD BAKER ENGINEERING COMPANY LIMITED
Company Information for

RONFORD BAKER ENGINEERING COMPANY LIMITED

UNIT 5 KINGLEY PARK, STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8GW,
Company Registration Number
01138598
Private Limited Company
Active

Company Overview

About Ronford Baker Engineering Company Ltd
RONFORD BAKER ENGINEERING COMPANY LIMITED was founded on 1973-10-09 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Ronford Baker Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RONFORD BAKER ENGINEERING COMPANY LIMITED
 
Legal Registered Office
UNIT 5 KINGLEY PARK
STATION ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 8GW
Other companies in WD4
 
Filing Information
Company Number 01138598
Company ID Number 01138598
Date formed 1973-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 05:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RONFORD BAKER ENGINEERING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RONFORD BAKER ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEANNETTE LAWRENCE
Company Secretary 2006-04-21
JEFFREY LAWRENCE
Director 1991-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN VIOLET BAKER
Company Secretary 1991-11-06 2006-04-21
VICKI PATRICIA BAKER
Director 1991-11-06 2006-04-11
HARRY JOHN BAKER
Director 1991-11-06 2001-11-20
EILEEN VIOLET BAKER
Director 1991-11-06 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNETTE LAWRENCE CABERWELL LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active
JEFFREY LAWRENCE CABERWELL LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-08-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AP01DIRECTOR APPOINTED MR RYAN GLATER
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-07-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011385980002
2018-11-27AP01DIRECTOR APPOINTED MRS JEANNETTE LAWRENCE
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 3600
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 3600
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3600
2015-12-07AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3600
2014-12-17AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 3600
2013-12-19AR0106/11/13 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Jeffrey Lawrence on 2013-11-06
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR JEANNETTE LAWRENCE on 2013-11-06
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Braziers Oxhey Lane Watford Herts WD19 4RJ
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011385980002
2013-08-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-18MG01Particulars of a mortgage or charge / charge no: 1
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0106/11/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-24AR0106/11/10 FULL LIST
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17RES01ADOPT ARTICLES 08/02/2010
2010-01-27AR0106/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LAWRENCE / 06/11/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE LAWRENCE / 01/04/2009
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/08
2008-01-29363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-02363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/02
2002-11-07363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-24288bDIRECTOR RESIGNED
2001-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-30363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-19363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-10363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-07-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-17363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-10363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-15363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-09363sRETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-18363sRETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS
1992-11-27363bRETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS
1992-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/92
1992-10-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-20288DIRECTOR RESIGNED
1992-04-29169£ IC 25000/1800 20/03/92 £ SR 23200@1=23200
1992-02-26SRES01ALTER MEM AND ARTS 07/02/92
1992-01-28363bRETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to RONFORD BAKER ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RONFORD BAKER ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 2012-10-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 687,513
Creditors Due Within One Year 2012-03-31 £ 311,343
Provisions For Liabilities Charges 2013-03-31 £ 25,058
Provisions For Liabilities Charges 2012-03-31 £ 15,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RONFORD BAKER ENGINEERING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,600
Called Up Share Capital 2012-03-31 £ 3,600
Cash Bank In Hand 2013-03-31 £ 799,033
Cash Bank In Hand 2012-03-31 £ 714,622
Current Assets 2013-03-31 £ 1,387,401
Current Assets 2012-03-31 £ 1,291,774
Debtors 2013-03-31 £ 418,236
Debtors 2012-03-31 £ 421,738
Fixed Assets 2013-03-31 £ 670,293
Fixed Assets 2012-03-31 £ 131,510
Shareholder Funds 2013-03-31 £ 1,345,123
Shareholder Funds 2012-03-31 £ 1,096,071
Stocks Inventory 2013-03-31 £ 170,132
Stocks Inventory 2012-03-31 £ 155,414
Tangible Fixed Assets 2013-03-31 £ 658,035
Tangible Fixed Assets 2012-03-31 £ 115,165

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RONFORD BAKER ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RONFORD BAKER ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of RONFORD BAKER ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONFORD BAKER ENGINEERING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as RONFORD BAKER ENGINEERING COMPANY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RONFORD BAKER ENGINEERING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONFORD BAKER ENGINEERING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RONFORD BAKER ENGINEERING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.