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.