Baker & Baker Products Uk Limited
- Active
- Incorporated on 11 Feb 1980
Reg Address: Stadium Road, Bromborough, Wirral CH62 3NU
Previous Names:
Csm (United Kingdom) Limited - 8 Apr 2021
Csm (United Kingdom) Limited - 31 Dec 2009
Bakemark Uk Limited - 31 Dec 2009
Bakemark Uk Limited - 12 Mar 2004
Arkady Craigmillar Limited - 12 Mar 2004
Arkady Craigmillar Limited - 4 Oct 2000
Bakemark United Kingdom Limited - 14 Sep 2000
Leaf (Uk) Limited - 31 Dec 1980
Calomatia Limited - 11 Feb 1980
Company Classifications:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10890 - Manufacture of other food products n.e.c.
- Summary The company with name "Baker & Baker Products Uk Limited" is a ltd and located in Stadium Road, Bromborough, Wirral CH62 3NU. Baker & Baker Products Uk Limited is currently in active status and it was incorporated on 11 Feb 1980 (44 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Baker & Baker Products Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel James Martin | Director | 8 Dec 2021 | British | Active |
2 | Paul Jones | Director | 8 Dec 2021 | British | Active |
3 | Marianne Kirkegaard | Director | 30 Jul 2019 | Danish | Active |
4 | Marianne Kirkegaard | Director | 30 Jul 2019 | Danish | Resigned 31 Dec 2021 |
5 | Matthew Arthur James Acheson | Director | 31 Aug 2017 | British | Active |
6 | Matthew Arthur James Acheson | Director | 31 Aug 2017 | British,Irish | Active |
7 | Marianne Kirkegaard | Director | 13 Sep 2016 | Danish | Resigned 29 Jul 2019 |
8 | Sarah Elaine Mcsherry | Secretary | 28 Feb 2015 | - | Active |
9 | Sarah Elaine Mcsherry | Secretary | 28 Feb 2015 | - | Resigned 8 Dec 2021 |
10 | Thomas Duane Still | Director | 28 Feb 2015 | American | Resigned 31 Aug 2017 |
11 | Robert Alair Sharpe | Director | 28 Feb 2015 | American | Resigned 13 Sep 2016 |
12 | Anthony Ian Mann | Director | 1 Jul 2009 | - | Resigned 28 Feb 2015 |
13 | Anthony Ian Mann | Secretary | 21 Aug 2008 | - | Resigned 28 Feb 2015 |
14 | Wendy Helena Headington | Secretary | 1 Apr 2007 | - | Resigned 21 Aug 2008 |
15 | John Robert Malcolm Lindsay | Director | 1 Apr 2007 | British | Resigned 10 Apr 2015 |
16 | Maarten Dirk Bok | Director | 1 Jan 2006 | Dutch | Active |
17 | Maarten Dirk Bok | Director | 1 Jan 2006 | Dutch | Resigned 25 May 2021 |
18 | Gerardus Jacobus Hoetmer | Director | 15 Dec 2005 | Dutch | Resigned 26 Jun 2013 |
19 | Andrew Martin Clifford | Secretary | 31 Mar 2005 | - | Resigned 1 Apr 2007 |
20 | Andrew Martin Clifford | Director | 31 Mar 2005 | - | Resigned 1 Apr 2007 |
21 | Marco Bertacca | Director | 31 Mar 2005 | Italian | Resigned 30 Jun 2009 |
22 | Roelof Richard Hendriks | Director | 1 Sep 2003 | Dutch | Resigned 31 Dec 2005 |
23 | Frans Jan Olieman | Director | 1 Sep 2003 | Dutch | Resigned 31 Dec 2005 |
24 | Jacobus Antonius Jozef Vink | Director | 1 Sep 2003 | Dutch | Resigned 30 Nov 2005 |
25 | Peter James Hammond | Director | 28 Feb 2003 | British | Resigned 1 Jan 2006 |
26 | Stephen Derek Moon | Secretary | 3 Jan 2001 | Scottish | Resigned 31 Mar 2005 |
27 | Stephen Derek Moon | Director | 30 Oct 2000 | Scottish | Resigned 1 Apr 2005 |
28 | Franciscus Wilhemus Marinus Visser | Director | 5 Sep 2000 | Dutch | Resigned 1 Aug 2005 |
29 | William Thurston | Director | 5 Sep 2000 | British | Resigned 1 Apr 2005 |
30 | Albert Jan Markusse | Director | 5 Sep 2000 | - | Resigned 28 Feb 2003 |
31 | Albert Jan Markusse | Secretary | 5 Sep 2000 | - | Resigned 3 Jan 2001 |
32 | Pauline Sandra Thomas | Secretary | 23 Dec 1999 | - | Resigned 5 Sep 2000 |
33 | Max Timmer | Director | 1 Jul 1999 | Dutch | Resigned 5 Sep 2000 |
34 | Michael Norman Canty | Secretary | 31 Aug 1998 | British | Resigned 23 Dec 1999 |
35 | Timo Veikko Salonen | Director | 31 Aug 1998 | Finnish | Resigned 30 Jun 1999 |
36 | John Aspin | Director | 27 Dec 1996 | British | Resigned 30 Jun 1997 |
37 | Stephen Ambrose Barnett | Director | 17 Apr 1996 | British | Resigned 23 Oct 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Baker & Baker Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Apr 2021 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 4 Sep 2018 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Baker & Baker Products Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 26 Jun 2024 | Download PDF |
2 | Resolution | 7 Oct 2023 | Download PDF |
3 | Capital - Second Filing Allotment Shares | 4 Oct 2023 | Download PDF |
4 | Accounts - Full | 29 Sep 2023 | Download PDF |
5 | Capital - Allotment Shares | 25 Sep 2023 | Download PDF |
6 | Accounts - Full | 2 Feb 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 11 Jul 2022 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Jul 2021 | Download PDF |
9 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 30 Jul 2021 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
11 | Confirmation Statement - Updates | 9 Jul 2021 | Download PDF |
12 | Change Of Name - Notice | 8 Apr 2021 | Download PDF |
13 | Resolution | 8 Apr 2021 | Download PDF |
14 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
15 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
16 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
17 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
18 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
19 | Mortgage - Charge Part Both With Charge Number | 6 Apr 2021 | Download PDF |
20 | Accounts - Full | 15 Feb 2021 | Download PDF 34 Pages |
21 | Confirmation Statement - No Updates | 8 Jul 2020 | Download PDF 3 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jun 2020 | Download PDF 22 Pages |
23 | Mortgage - Charge Part Release With Charge Number | 12 May 2020 | Download PDF 1 Pages |
24 | Mortgage - Charge Part Both With Charge Number | 12 May 2020 | Download PDF 1 Pages |
25 | Mortgage - Charge Part Both With Charge Number | 12 May 2020 | Download PDF 1 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 May 2020 | Download PDF 22 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2019 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2019 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 19 Jul 2019 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 8 Jul 2019 | Download PDF 3 Pages |
31 | Accounts - Full | 15 May 2019 | Download PDF 31 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Dec 2018 | Download PDF 19 Pages |
33 | Officers - Change Person Director Company With Change Date | 14 Dec 2018 | Download PDF 2 Pages |
34 | Accounts - Full | 2 Oct 2018 | Download PDF 32 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 4 Sep 2018 | Download PDF 2 Pages |
36 | Confirmation Statement - No Updates | 9 Jul 2018 | Download PDF 3 Pages |
37 | Accounts - Full | 3 Jan 2018 | Download PDF 32 Pages |
38 | Gazette - Filings Brought Up To Date | 29 Nov 2017 | Download PDF 1 Pages |
39 | Gazette - Notice Compulsory | 28 Nov 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2017 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2017 | Download PDF 1 Pages |
42 | Confirmation Statement - No Updates | 1 Aug 2017 | Download PDF 3 Pages |
43 | Accounts - Full | 29 Dec 2016 | Download PDF 33 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2016 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2016 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 2 Aug 2016 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 2 Aug 2016 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2016 | Download PDF 7 Pages |
49 | Accounts - Full | 21 Dec 2015 | Download PDF 33 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2015 | Download PDF 5 Pages |
51 | Mortgage - Charge Part Release With Charge Number | 5 Jun 2015 | Download PDF 1 Pages |
52 | Mortgage - Charge Part Release With Charge Number | 5 Jun 2015 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 10 Apr 2015 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2015 | Download PDF 1 Pages |
55 | Officers - Appoint Person Secretary Company With Name Date | 10 Apr 2015 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2015 | Download PDF 1 Pages |
57 | Officers - Change Person Director Company With Change Date | 10 Apr 2015 | Download PDF 3 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2015 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2015 | Download PDF 2 Pages |
60 | Accounts - Full | 24 Oct 2014 | Download PDF 34 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Oct 2014 | Download PDF 8 Pages |
62 | Mortgage - Charge Part Release With Charge Number | 30 Sep 2014 | Download PDF 1 Pages |
63 | Mortgage - Charge Part Release With Charge Number | 30 Sep 2014 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2014 | Download PDF 6 Pages |
65 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Aug 2014 | Download PDF 24 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2013 | Download PDF 6 Pages |
67 | Mortgage - Create With Deed With Charge Number | 17 Jul 2013 | Download PDF 94 Pages |
68 | Mortgage - Create With Deed With Charge Number | 16 Jul 2013 | Download PDF 133 Pages |
69 | Resolution | 16 Jul 2013 | Download PDF 3 Pages |
70 | Incorporation - Memorandum Articles | 16 Jul 2013 | Download PDF 10 Pages |
71 | Officers - Termination Director Company With Name | 8 Jul 2013 | Download PDF 1 Pages |
72 | Accounts - Full | 11 Jun 2013 | Download PDF 32 Pages |
73 | Accounts - Full | 3 Oct 2012 | Download PDF 33 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2012 | Download PDF 7 Pages |
75 | Accounts - Full | 21 Sep 2011 | Download PDF 32 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2011 | Download PDF 7 Pages |
77 | Accounts - Full | 8 Sep 2010 | Download PDF 33 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 6 Pages |
79 | Officers - Change Person Director Company With Change Date | 6 Jul 2010 | Download PDF 2 Pages |
80 | Change Of Name - Certificate Company | 31 Dec 2009 | Download PDF 2 Pages |
81 | Change Of Name - Notice | 31 Dec 2009 | Download PDF 2 Pages |
82 | Accounts - Full | 5 Nov 2009 | Download PDF 32 Pages |
83 | Officers - Legacy | 4 Sep 2009 | Download PDF 2 Pages |
84 | Officers - Legacy | 4 Sep 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 4 Sep 2009 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 1 Jul 2009 | Download PDF 4 Pages |
87 | Accounts - Full | 3 Nov 2008 | Download PDF 29 Pages |
88 | Officers - Legacy | 22 Aug 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 22 Aug 2008 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 18 Aug 2008 | Download PDF 4 Pages |
91 | Accounts - Full | 1 Nov 2007 | Download PDF 29 Pages |
92 | Officers - Legacy | 26 Jul 2007 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 8 Pages |
94 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
95 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
96 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
97 | Auditors - Resignation Company | 13 Dec 2006 | Download PDF 1 Pages |
98 | Accounts - Full | 5 Nov 2006 | Download PDF 29 Pages |
99 | Annual Return - Legacy | 7 Jul 2006 | Download PDF 8 Pages |
100 | Officers - Legacy | 17 Mar 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Baker & Baker Group Limited Mutual People: Matthew Arthur James Acheson | Active |
2 | Kate'S Cakes Limited Mutual People: Maarten Dirk Bok | Liquidation |
3 | Arkady Craigmillar Limited Mutual People: Maarten Dirk Bok | dissolved |
4 | The Little Red Barn Limited Mutual People: Maarten Dirk Bok | dissolved |