Baker & Finnemore Ltd was founded on 01 July 1911 with its registered office in West Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are Matthews, Joan Lesley, Adams, Richard Arthur, Barnwell, Elisabeth, Barnwell, John, Chambers, John Thomas, Cox, Kenneth Walter, Duckworth, Norman John, Roberts, Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNWELL, Elisabeth | 31 July 2002 | 19 July 2006 | 1 |
BARNWELL, John | N/A | 19 July 2006 | 1 |
CHAMBERS, John Thomas | N/A | 30 April 1994 | 1 |
COX, Kenneth Walter | 01 October 2000 | 07 May 2003 | 1 |
DUCKWORTH, Norman John | N/A | 04 October 2005 | 1 |
ROBERTS, Andrew | 31 July 2002 | 19 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Joan Lesley | 05 September 2013 | - | 1 |
ADAMS, Richard Arthur | 26 July 2012 | 05 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 August 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 19 December 2019 | |
MR01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 18 December 2018 | |
PSC07 - N/A | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AA - Annual Accounts | 26 March 2018 | |
AUD - Auditor's letter of resignation | 12 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AUD - Auditor's letter of resignation | 09 October 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 28 December 2016 | |
AUD - Auditor's letter of resignation | 01 December 2016 | |
AUD - Auditor's letter of resignation | 17 November 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 22 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AA - Annual Accounts | 14 March 2014 | |
MR05 - N/A | 25 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
TM02 - Termination of appointment of secretary | 17 September 2013 | |
AP03 - Appointment of secretary | 17 September 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 02 January 2013 | |
CH01 - Change of particulars for director | 04 October 2012 | |
CH03 - Change of particulars for secretary | 03 October 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
AP03 - Appointment of secretary | 03 August 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
AUD - Auditor's letter of resignation | 02 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 September 2011 | |
AA - Annual Accounts | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH03 - Change of particulars for secretary | 22 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
CC04 - Statement of companies objects | 12 January 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
RESOLUTIONS - N/A | 10 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
AA - Annual Accounts | 25 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2007 | |
363s - Annual Return | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
AAMD - Amended Accounts | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
AA - Annual Accounts | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 June 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
RESOLUTIONS - N/A | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
MEM/ARTS - N/A | 14 August 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
363s - Annual Return | 30 December 1999 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 24 December 1998 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 07 January 1995 | |
AA - Annual Accounts | 26 October 1994 | |
288 - N/A | 20 May 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 22 October 1993 | |
363s - Annual Return | 23 December 1992 | |
AA - Annual Accounts | 27 October 1992 | |
363b - Annual Return | 02 January 1992 | |
363(287) - N/A | 02 January 1992 | |
AA - Annual Accounts | 29 October 1991 | |
288 - N/A | 16 October 1991 | |
363a - Annual Return | 13 January 1991 | |
AA - Annual Accounts | 05 November 1990 | |
363 - Annual Return | 08 January 1990 | |
AA - Annual Accounts | 10 November 1989 | |
288 - N/A | 25 October 1989 | |
AA - Annual Accounts | 16 January 1989 | |
363 - Annual Return | 16 January 1989 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 07 December 1987 | |
363 - Annual Return | 13 May 1987 | |
363 - Annual Return | 29 December 1986 | |
AA - Annual Accounts | 08 December 1986 | |
AA - Annual Accounts | 31 October 1984 | |
MISC - Miscellaneous document | 01 July 1911 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2019 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 August 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 10 August 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 19 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2006 | Fully Satisfied |
N/A |
Debenture | 19 July 2006 | Outstanding |
N/A |
Legal mortgage | 11 October 1976 | Fully Satisfied |
N/A |
Mortgage | 29 September 1947 | Fully Satisfied |
N/A |
Mortgage | 31 December 1921 | Fully Satisfied |
N/A |