About

Registered Number: 00506598
Date of Incorporation: 03/04/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: 5-6 Long Lane, Rowley Regis, B65 0JA,

 

T.H.Baker & Co.(Established 1888)limited was registered on 03 April 1952, it's status in the Companies House registry is set to "Active". Wylie, Robert Alan, Woodall, Marc Christopher are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODALL, Marc Christopher 20 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WYLIE, Robert Alan 06 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 August 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
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 August 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 July 2015
MR01 - N/A 21 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
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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AA - Annual Accounts 21 October 2011
CH01 - Change of particulars for director 02 August 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
MG01 - Particulars of a mortgage or charge 12 July 2011
AP01 - Appointment of director 06 July 2011
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 12 August 2008
RESOLUTIONS - N/A 25 April 2008
169 - Return by a company purchasing its own shares 11 October 2007
363s - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 17 July 2007
RESOLUTIONS - N/A 17 April 2007
169 - Return by a company purchasing its own shares 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 07 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 04 August 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
RESOLUTIONS - N/A 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 27 July 2001
395 - Particulars of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 14 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 19 August 1997
395 - Particulars of a mortgage or charge 11 February 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 22 June 1995
288 - N/A 28 September 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 17 September 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 11 October 1990
MA - Memorandum and Articles 10 May 1990
RESOLUTIONS - N/A 20 April 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 29 November 1989
169 - Return by a company purchasing its own shares 01 December 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 03 October 1988
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
PUC 2 - N/A 22 September 1988
RESOLUTIONS - N/A 12 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 14 January 1987
AA - Annual Accounts 30 December 1986
288 - N/A 22 September 1986

Mortgages & Charges

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 06 July 2011 Outstanding

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Deed of deposit supplemental to a lease dated 29/01/01 19 March 2001 Fully Satisfied

N/A

Debenture 16 March 2001 Fully Satisfied

N/A

Fixed and floating charge 05 February 1997 Fully Satisfied

N/A

Legal charge 17 March 1981 Fully Satisfied

N/A

Debenture 06 May 1977 Fully Satisfied

N/A

Legal charge 01 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.