About

Registered Number: 00455999
Date of Incorporation: 24/06/1948 (76 years ago)
Company Status: Active
Registered Address: Suite 1 Vivian Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FG

 

Having been setup in 1948, Baker's (Morriston) Ltd are based in Enterprise Park, Swansea, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Baker, Amanda Jayne, Jenkins, Teresa Kim, Baker, Valmai Wendy, Cuttiford, Karen Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Valmai Wendy N/A 19 September 2013 1
CUTTIFORD, Karen Elizabeth 01 October 2010 19 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Amanda Jayne 12 July 2018 - 1
JENKINS, Teresa Kim 19 September 2013 29 May 2018 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 November 2013
AP03 - Appointment of secretary 10 October 2013
SH01 - Return of Allotment of shares 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
MR01 - N/A 16 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 30 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 January 2004
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 30 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 31 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 18 December 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 February 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 13 March 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 13 June 1991
363 - Annual Return 16 April 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 19 February 1989
288 - N/A 12 January 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 16 February 1988
287 - Change in situation or address of Registered Office 28 April 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 27 January 1987
NEWINC - New incorporation documents 24 June 1948
MISC - Miscellaneous document 24 June 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Legal charge 12 October 1983 Outstanding

N/A

Legal charge 08 July 1977 Outstanding

N/A

Legal charge 08 July 1977 Outstanding

N/A

Legal charge 28 November 1975 Outstanding

N/A

Charge 23 March 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.