About

Registered Number: 01310725
Date of Incorporation: 27/04/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

 

Having been setup in 1977, M Baker (Holdings) Ltd are based in Devon. We don't currently know the number of employees at M Baker (Holdings) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2019
RESOLUTIONS - N/A 08 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 January 2018
RP04CS01 - N/A 03 January 2018
CS01 - N/A 18 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2017
SH01 - Return of Allotment of shares 21 April 2017
RESOLUTIONS - N/A 10 April 2017
RESOLUTIONS - N/A 10 April 2017
MA - Memorandum and Articles 10 April 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 25 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2016
AA - Annual Accounts 21 December 2015
RESOLUTIONS - N/A 03 September 2015
SH01 - Return of Allotment of shares 03 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP04 - Appointment of corporate secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 September 2010
CH03 - Change of particulars for secretary 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 11 August 1997
CERTNM - Change of name certificate 21 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 August 1995
CERTNM - Change of name certificate 13 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 30 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 1993
363s - Annual Return 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
RESOLUTIONS - N/A 24 February 1993
123 - Notice of increase in nominal capital 24 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 26 August 1992
AA - Annual Accounts 29 April 1992
287 - Change in situation or address of Registered Office 21 January 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 20 May 1991
363 - Annual Return 24 April 1990
395 - Particulars of a mortgage or charge 30 August 1989
395 - Particulars of a mortgage or charge 30 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 01 October 1987
363 - Annual Return 25 March 1987
NEWINC - New incorporation documents 27 April 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 August 1989 Fully Satisfied

N/A

Debenture 21 August 1989 Fully Satisfied

N/A

Legal charge 29 September 1987 Fully Satisfied

N/A

Legal charge 14 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.