About

Registered Number: 00116591
Date of Incorporation: 01/07/1911 (112 years and 9 months ago)
Company Status: Active
Registered Address: Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, BD20 8QP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.