Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD BAKER & SON LIMITED
Company Information for

EDWARD BAKER & SON LIMITED

21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP,
Company Registration Number
00209240
Private Limited Company
Liquidation

Company Overview

About Edward Baker & Son Ltd
EDWARD BAKER & SON LIMITED was founded on 1925-10-26 and has its registered office in Haywards Heath. The organisation's status is listed as "Liquidation". Edward Baker & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EDWARD BAKER & SON LIMITED
 
Legal Registered Office
21 PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3TP
Other companies in RH15
 
Filing Information
Company Number 00209240
Company ID Number 00209240
Date formed 1925-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 18:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD BAKER & SON LIMITED
The accountancy firm based at this address is PRISM STRATEGY & MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD BAKER & SON LIMITED

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2014-05-15
ELIZABETH KYLE RITCHIE
Director 2017-01-12
HAROLDE MICHAEL SAVOY
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JAMES DONALD RAW
Director 2001-07-19 2015-12-04
GORDON ANDREW PRESLY
Director 2001-07-19 2015-08-31
DM COMPANY SERVICES LIMITED
Company Secretary 2002-03-15 2014-05-15
GORDON JAMES DONALD RAW
Company Secretary 2001-07-19 2002-03-15
MICHAEL DAVID BALL
Company Secretary 1998-06-02 2001-07-19
MICHAEL DAVID BALL
Director 1998-06-02 2001-07-19
CHRISTOPHER SIMON BRACE
Director 1992-05-12 2001-07-19
ROBIN ANTHONY FIELD
Director 1994-06-20 1998-11-01
CHRISTOPHER SIMON BRACE
Company Secretary 1992-05-12 1998-06-02
ROBERT DAVID COLLISCHON
Director 1991-05-25 1994-06-20
ROBIN ANTHONY FIELD
Company Secretary 1992-05-01 1992-05-11
GORDON ROBERT JOHN WELSBY
Company Secretary 1991-05-25 1992-05-01
GORDON ROBERT JOHN WELSBY
Director 1991-05-25 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
ELIZABETH KYLE RITCHIE STURGES BLADON AND MIDDLETON LIMITED Director 2017-01-12 CURRENT 1963-03-06 Dissolved 2017-05-09
ELIZABETH KYLE RITCHIE ELIJO LIMITED Director 2017-01-12 CURRENT 1992-02-24 Dissolved 2017-05-09
ELIZABETH KYLE RITCHIE ELIJO (LONDON) LIMITED Director 2017-01-12 CURRENT 1951-12-20 Dissolved 2017-05-09
ELIZABETH KYLE RITCHIE BARNARD AND JACKSON (HOLDINGS) LIMITED Director 2017-01-12 CURRENT 1983-10-26 Liquidation
ELIZABETH KYLE RITCHIE BARNARD AND JACKSON (MARKETING) LIMITED Director 2017-01-12 CURRENT 1983-10-18 Liquidation
ELIZABETH KYLE RITCHIE DRAKES OFFICE SYSTEMS LIMITED Director 2017-01-12 CURRENT 1976-01-06 Liquidation
ELIZABETH KYLE RITCHIE DAY RUNNER UK LIMITED Director 2017-01-12 CURRENT 1997-01-24 Liquidation
ELIZABETH KYLE RITCHIE DRBG UK LIMITED Director 2017-01-12 CURRENT 2001-02-20 Liquidation
ELIZABETH KYLE RITCHIE YARD-O-LED PENCIL COMPANY LIMITED Director 2017-01-12 CURRENT 1934-02-03 Liquidation
ELIZABETH KYLE RITCHIE TOPPS OF ENGLAND LIMITED Director 2017-01-12 CURRENT 1958-01-09 Liquidation
ELIZABETH KYLE RITCHIE TUFNELL INVESTMENTS LIMITED Director 2017-01-12 CURRENT 1959-10-15 Liquidation
ELIZABETH KYLE RITCHIE FASHION AND LIFESTYLE BRANDS GROUP LIMITED Director 2017-01-12 CURRENT 1943-04-03 Dissolved 2018-06-21
ELIZABETH KYLE RITCHIE LEFAX PUBLISHING LIMITED Director 2017-01-12 CURRENT 1988-06-16 Liquidation
ELIZABETH KYLE RITCHIE BARNARD AND JACKSON LIMITED Director 2017-01-12 CURRENT 1948-11-30 Liquidation
ELIZABETH KYLE RITCHIE CHARLES LETTS BOOKS LIMITED Director 2017-01-12 CURRENT 1972-10-10 Liquidation
ELIZABETH KYLE RITCHIE CHARLES LETTS PROPERTIES LIMITED Director 2017-01-12 CURRENT 1992-05-27 Active
HAROLDE MICHAEL SAVOY LETTS FILOFAX GROUP LIMITED Director 2016-01-07 CURRENT 2000-04-17 Active
HAROLDE MICHAEL SAVOY FLB PROPERTIES LIMITED Director 2016-01-07 CURRENT 2006-06-23 Active
HAROLDE MICHAEL SAVOY STURGES BLADON AND MIDDLETON LIMITED Director 2015-09-17 CURRENT 1963-03-06 Dissolved 2017-05-09
HAROLDE MICHAEL SAVOY ELIJO LIMITED Director 2015-09-17 CURRENT 1992-02-24 Dissolved 2017-05-09
HAROLDE MICHAEL SAVOY DRAKEPLAN LIMITED Director 2015-09-17 CURRENT 1996-07-18 Dissolved 2017-05-09
HAROLDE MICHAEL SAVOY BAYBOND LIMITED Director 2015-09-17 CURRENT 1989-03-22 Dissolved 2017-05-09
HAROLDE MICHAEL SAVOY ELIJO (LONDON) LIMITED Director 2015-09-17 CURRENT 1951-12-20 Dissolved 2017-05-09
HAROLDE MICHAEL SAVOY BARNARD AND JACKSON (HOLDINGS) LIMITED Director 2015-09-17 CURRENT 1983-10-26 Liquidation
HAROLDE MICHAEL SAVOY BARNARD AND JACKSON (MARKETING) LIMITED Director 2015-09-17 CURRENT 1983-10-18 Liquidation
HAROLDE MICHAEL SAVOY FILOFAX GROUP LIMITED Director 2015-09-17 CURRENT 1921-06-06 Active
HAROLDE MICHAEL SAVOY DRAKES OFFICE SYSTEMS LIMITED Director 2015-09-17 CURRENT 1976-01-06 Liquidation
HAROLDE MICHAEL SAVOY FILOFAX LIMITED Director 2015-09-17 CURRENT 1985-03-01 Active
HAROLDE MICHAEL SAVOY FILOFAX FRANCE LIMITED Director 2015-09-17 CURRENT 1992-08-14 Active - Proposal to Strike off
HAROLDE MICHAEL SAVOY DAY RUNNER UK LIMITED Director 2015-09-17 CURRENT 1997-01-24 Liquidation
HAROLDE MICHAEL SAVOY DRBG UK LIMITED Director 2015-09-17 CURRENT 2001-02-20 Liquidation
HAROLDE MICHAEL SAVOY YARD-O-LED PENCIL COMPANY LIMITED Director 2015-09-17 CURRENT 1934-02-03 Liquidation
HAROLDE MICHAEL SAVOY TOPPS OF ENGLAND LIMITED Director 2015-09-17 CURRENT 1958-01-09 Liquidation
HAROLDE MICHAEL SAVOY TUFNELL INVESTMENTS LIMITED Director 2015-09-17 CURRENT 1959-10-15 Liquidation
HAROLDE MICHAEL SAVOY FASHION AND LIFESTYLE BRANDS GROUP LIMITED Director 2015-09-17 CURRENT 1943-04-03 Dissolved 2018-06-21
HAROLDE MICHAEL SAVOY LEFAX PUBLISHING LIMITED Director 2015-09-17 CURRENT 1988-06-16 Liquidation
HAROLDE MICHAEL SAVOY BARNARD AND JACKSON LIMITED Director 2015-09-17 CURRENT 1948-11-30 Liquidation
HAROLDE MICHAEL SAVOY CHARLES LETTS BOOKS LIMITED Director 2015-09-17 CURRENT 1972-10-10 Liquidation
HAROLDE MICHAEL SAVOY FILOFAX PENSION TRUSTEE LIMITED Director 2015-09-17 CURRENT 1999-04-13 Active - Proposal to Strike off
HAROLDE MICHAEL SAVOY CHARLES LETTS GROUP LIMITED Director 2015-09-17 CURRENT 1993-11-04 Active
HAROLDE MICHAEL SAVOY CHARLES LETTS (HOLDINGS) LIMITED Director 2015-09-17 CURRENT 1944-04-14 Active
HAROLDE MICHAEL SAVOY CHARLES LETTS (CANADA) LIMITED Director 2015-09-17 CURRENT 1945-12-12 Active - Proposal to Strike off
HAROLDE MICHAEL SAVOY CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-09-17 CURRENT 1947-12-12 Active
HAROLDE MICHAEL SAVOY CHARLES LETTS PROPERTIES LIMITED Director 2015-09-17 CURRENT 1992-05-27 Active
HAROLDE MICHAEL SAVOY FLB GROUP LIMITED Director 2013-11-08 CURRENT 1909-11-08 Active
HAROLDE MICHAEL SAVOY FLB HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-01-05 Active
HAROLDE MICHAEL SAVOY HSGP INVESTMENTS LTD Director 2013-04-11 CURRENT 2013-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/01/2018:LIQ. CASE NO.1
2017-02-214.70DECLARATION OF SOLVENCY
2017-02-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 5801
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED ELIZABETH KYLE RITCHIE
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 5801
2016-03-04AR0110/02/16 FULL LIST
2016-01-07AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAW
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAW
2015-09-18AP01DIRECTOR APPOINTED MR HAROLDE MICHAEL SAVOY
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PRESLY
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5801
2015-02-24AR0110/02/15 FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O FLB GROUP LIMITED 3 VICTORIA GARDENS BURGESS HILL WEST SUSSEX RH15 9NB ENGLAND
2015-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-15AP04CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 5801
2014-03-07AR0110/02/14 FULL LIST
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-07-17AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-03-20AR0110/02/13 FULL LIST
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-09AR0110/02/12 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-10AR0110/02/11 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O DICKSON MINTO W S ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-04AR0110/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES DONALD RAW / 22/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW PRESLY / 22/02/2010
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 22/02/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-24363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-05363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-06363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-09363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2003-02-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-12-03AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-22AAFULL ACCOUNTS MADE UP TO 26/07/01
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-20363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-28190LOCATION OF DEBENTURE REGISTER
2002-01-28225ACC. REF. DATE SHORTENED FROM 26/07/02 TO 31/01/02
2002-01-27353LOCATION OF REGISTER OF MEMBERS
2002-01-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-01-27318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2001-12-10225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 26/07/01
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 4TH FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8NE
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288bSECRETARY RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-02363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15WRES03EXEMPTION FROM APPOINTING AUDITORS 08/11/00
2000-08-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: FILOFAX GROUP LTD WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1V 4NE
2000-08-22325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2000-08-22353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDWARD BAKER & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARD BAKER & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDWARD BAKER & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD BAKER & SON LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD BAKER & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD BAKER & SON LIMITED
Trademarks
We have not found any records of EDWARD BAKER & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD BAKER & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDWARD BAKER & SON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD BAKER & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyEDWARD BAKER & SON LIMITEDEvent Date2017-01-31
Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000.
 
Initiating party Event Type
Defending partyEDWARD BAKER & SON LIMITEDEvent Date2017-01-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Toby Underwood of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Toby Scott Underwood (IP numbers 17450 and 9270 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 31 January 2017 . Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000.
 
Initiating party Event Type
Defending partyEDWARD BAKER & SON LIMITEDEvent Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 31 January 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 21 Perrymount Road, Haywards Heath, West sussex, RH16 3TP, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Toby Underwood (office holder no: 9270) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 22 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD BAKER & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD BAKER & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.