T. H. Baker & Co. Ltd was founded on 30 July 2009 with its registered office in Worcester, it has a status of "Liquidation". The companies directors are listed as Wylie, Robert Alan, Freeman, Colette, Higgs, Andrew Scott Douglas at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Colette | 01 October 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYLIE, Robert Alan | 06 July 2011 | - | 1 |
HIGGS, Andrew Scott Douglas | 30 July 2009 | 06 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 July 2019 | |
NDISC - N/A | 12 July 2019 | |
RESOLUTIONS - N/A | 11 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2019 | |
PSC02 - N/A | 14 February 2019 | |
AA01 - Change of accounting reference date | 02 November 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
AD01 - Change of registered office address | 17 January 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 28 July 2015 | |
MR01 - N/A | 20 April 2015 | |
RESOLUTIONS - N/A | 17 April 2015 | |
AA01 - Change of accounting reference date | 17 April 2015 | |
MR01 - N/A | 02 April 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
MR04 - N/A | 17 March 2014 | |
MISC - Miscellaneous document | 06 March 2014 | |
MISC - Miscellaneous document | 27 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
MR01 - N/A | 23 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AP03 - Appointment of secretary | 06 July 2011 | |
TM02 - Termination of appointment of secretary | 06 July 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 September 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AA01 - Change of accounting reference date | 17 November 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
NEWINC - New incorporation documents | 30 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 April 2015 | Outstanding |
N/A |
A registered charge | 27 March 2015 | Outstanding |
N/A |
A registered charge | 18 September 2013 | Outstanding |
N/A |
Debenture | 18 August 2009 | Fully Satisfied |
N/A |