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

BAKER & BAKER GROUP LIMITED

STADIUM ROAD, BROMBOROUGH, WIRRAL, CH62 3NU,
Company Registration Number
08553537
Private Limited Company
Active

Company Overview

About Baker & Baker Group Ltd
BAKER & BAKER GROUP LIMITED was founded on 2013-06-03 and has its registered office in Bromborough. The organisation's status is listed as "Active". Baker & Baker Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BAKER & BAKER GROUP LIMITED
 
Legal Registered Office
STADIUM ROAD
BROMBOROUGH
WIRRAL
CH62 3NU
Other companies in CF24
 
Previous Names
CSM BAKERY SOLUTIONS LIMITED23/04/2021
CSM BAKERY SUPPLIES LIMITED13/06/2014
Filing Information
Company Number 08553537
Company ID Number 08553537
Date formed 2013-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 16:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER & BAKER GROUP 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.
Companies with same name BAKER & BAKER GROUP LIMITED
The following companies were found which have the same name as BAKER & BAKER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER & BAKER GROUP, INC. PO BOX 452 ROSELAND FL 32957 Inactive Company formed on the 2006-06-02

Company Officers of BAKER & BAKER GROUP LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2013-06-03
MARVIN HAAS
Director 2013-09-19
MARIANNE KIRKEGAARD
Director 2016-09-13
MICHAEL STEVEN LANGMAN
Director 2013-09-19
GIANPIERO LENZA
Director 2013-06-03
PATRICK MUNDT
Director 2013-12-20
JOHN ROCKWELL MUSE
Director 2013-09-19
JAMES MAHASE SINGH
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAIR SHARPE II
Director 2014-01-28 2016-09-13
FRANCESCO CIGNOLO
Director 2013-06-03 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
GIANPIERO LENZA MILL UK HOLDINGS 5 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
GIANPIERO LENZA MILL UK HOLDINGS 2 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GIANPIERO LENZA MILL UK HOLDINGS 1 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GIANPIERO LENZA MILL UK HOLDINGS 3 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GIANPIERO LENZA MILL UK HOLDINGS 4 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 2 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 1 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 3 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 5 LIMITED Director 2013-12-20 CURRENT 2013-06-03 Active
PATRICK MUNDT MILL UK HOLDINGS 4 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
JAMES MAHASE SINGH VALUE REPORTING CHARITY UK Director 2015-08-27 CURRENT 2015-07-21 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
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-06-02Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-02
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-1314/07/22 STATEMENT OF CAPITAL EUR 1526721.32
2022-12-13CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-12-13SH0114/07/22 STATEMENT OF CAPITAL EUR 1526721.32
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MR PHILIP ISAAC KAGAN
2022-02-15DIRECTOR APPOINTED MR JOSHUA MARCUS POLLACK
2022-02-15AP01DIRECTOR APPOINTED MR JOSHUA MARCUS POLLACK
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085535370004
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GIANPIERO LENZA
2021-05-17MR05
2021-04-23RES15CHANGE OF COMPANY NAME 13/12/21
2021-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-14AD03Registers moved to registered inspection location of C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
2020-10-14AD02Register inspection address changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
2020-10-08AP01DIRECTOR APPOINTED MR JOHN ROBERT MALCOLM LINDSAY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN LANGMAN
2020-10-07AP01DIRECTOR APPOINTED MR MATTHEW ARTHUR JAMES ACHESON
2020-10-07AP03Appointment of Mr Matthew Arthur James Acheson as company secretary on 2020-10-01
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-12SH0111/06/20 STATEMENT OF CAPITAL EUR 1516721.32
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370016
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-06CH01Director's details changed for Patrick Mundt on 2019-08-20
2020-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370014
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-07PSC05Change of details for Mill Uk Holdings 5 Limited as a person with significant control on 2019-03-29
2020-01-07PSC05Change of details for Mill Uk Holdings 5 Limited as a person with significant control on 2019-03-29
2019-12-10CH01Director's details changed for Marianne Kirkegaard on 2019-12-09
2019-11-26CH01Director's details changed for Mr Gianpiero Lenza on 2019-11-26
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O 7Side Secretarial Limited 1st Floor 14-18 City Road Cardiff CF24 3DL
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370012
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;EUR 1016721.32;GBP 100
2017-05-28SH0128/03/17 STATEMENT OF CAPITAL EUR 1016721.32
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;EUR 556827.1;GBP 100
2017-03-13SH0126/01/17 STATEMENT OF CAPITAL EUR 556827.10
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03AP01DIRECTOR APPOINTED MARIANNE KIRKEGAARD
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAIR SHARPE II
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;EUR 271827.1;GBP 100
2016-07-25AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;EUR 271827.1;GBP 100
2015-06-04AR0103/06/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370011
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370010
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370009
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370008
2014-08-12SH14Capital statement. Redenomination of shares
  • GBP 100 on
  • EUR 271,827.10 on
2014-08-12RES 17Resolutions passed:
  • Redonominate shares
2014-08-06SH20Statement by directors
2014-08-06SH19Statement of capital on 2014-08-06 GBP 100.00
2014-08-06CAP-SSSOLVENCY STATEMENT DATED 05/08/14
2014-08-06RES06REDUCE ISSUED CAPITAL 05/08/2014
2014-07-02AR0103/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANPIERO LENZA / 01/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAIR SHARPE II / 01/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAHASE SINGH / 01/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN LANGMAN / 01/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANPIERO LENZA / 01/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MUNDT / 01/05/2014
2014-06-13RES15CHANGE OF NAME 10/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED CSM BAKERY SUPPLIES LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-11AP01DIRECTOR APPOINTED ROBERT ALAIR SHARPE II
2014-01-31AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CIGNOLO
2014-01-07AP01DIRECTOR APPOINTED PATRICK MUNDT
2013-09-30AP01DIRECTOR APPOINTED MARVIN HAAS
2013-09-30AP01DIRECTOR APPOINTED MICHAEL STEVEN LANGMAN
2013-09-30AP01DIRECTOR APPOINTED JAMES MAHASE SINGH
2013-09-30AP01DIRECTOR APPOINTED JOHN ROCKWELL MUSE
2013-09-06SH0102/07/13 STATEMENT OF CAPITAL GBP 27182810
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370007
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ALTER ARTICLES 28/06/2013
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ALTER ARTICLES 28/06/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370006
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370005
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370004
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370003
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370002
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 085535370001
2013-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BAKER & BAKER GROUP 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 BAKER & BAKER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2014-08-14 Outstanding CREDIT SUISSE AG
2014-08-13 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2014-08-13 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-17 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-16 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-16 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-16 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-16 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-15 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-07-09 Outstanding MORGAN STANLEY SENIOR FUNDING INC.
Intangible Assets
Patents
We have not found any records of BAKER & BAKER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER & BAKER GROUP LIMITED
Trademarks
We have not found any records of BAKER & BAKER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER & BAKER GROUP 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 (64202 - Activities of production holding companies) as BAKER & BAKER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKER & BAKER GROUP 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 BAKER & BAKER GROUP 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 BAKER & BAKER GROUP 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.