About

Registered Number: 02894430
Date of Incorporation: 03/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 5 Everdon Park, Heartlands Ind Park, Daventry, Northamptonshire, NN11 8YJ

 

Established in 1994, Baker Thompson (Daventry) Ltd are based in Daventry, Northamptonshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Michael Thomas John 01 January 2001 - 1
BAKER, Christine Ann 03 February 1994 23 August 2013 1
BAKER, Leonard Thomas 03 February 1994 23 August 2013 1
WITHRINGTON, Gareth David 01 January 1995 01 April 1996 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Elizabeth Anne 23 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 February 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 14 April 1999
287 - Change in situation or address of Registered Office 28 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 20 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 11 March 1996
363s - Annual Return 10 April 1995
288 - N/A 20 January 1995
RESOLUTIONS - N/A 16 January 1995
AA - Annual Accounts 16 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
288 - N/A 20 February 1994
NEWINC - New incorporation documents 03 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.