About

Registered Number: 03216140
Date of Incorporation: 25/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

 

Bakewell Systems Ltd was registered on 25 June 1996 and has its registered office in Hartlepool, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Sharpe, Fiona, Sharpe, Fiona, Sharpe, Philip Rowan, Mcmurray, Carl, Sykes, Lorna are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Fiona 01 October 2015 - 1
SHARPE, Philip Rowan 25 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Fiona 08 April 2002 - 1
MCMURRAY, Carl 25 June 1996 17 March 1998 1
SYKES, Lorna 18 March 1998 08 April 2002 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 25 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 05 November 2013
AAMD - Amended Accounts 06 September 2013
AAMD - Amended Accounts 06 September 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 20 July 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 07 July 1997
287 - Change in situation or address of Registered Office 23 May 1997
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.