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

BAKER BROS. (JEWELLERS) LIMITED

2nd Floor 4 Beaconsfield Road, 4 BEACONSFIELD ROAD, St. Albans, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
02163786
Private Limited Company
Active

Company Overview

About Baker Bros. (jewellers) Ltd
BAKER BROS. (JEWELLERS) LIMITED was founded on 1987-09-14 and has its registered office in St. Albans. The organisation's status is listed as "Active". Baker Bros. (jewellers) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAKER BROS. (JEWELLERS) LIMITED
 
Legal Registered Office
2nd Floor 4 Beaconsfield Road
4 BEACONSFIELD ROAD
St. Albans
HERTFORDSHIRE
AL1 3RD
Other companies in AL1
 
Filing Information
Company Number 02163786
Company ID Number 02163786
Date formed 1987-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 14:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER BROS. (JEWELLERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 BAKER BROS. (JEWELLERS) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SUSAN COLEMAN
Company Secretary 1997-04-30
REBECCA SUSANNA CHURCH
Director 2010-03-17
PATRICIA SUSAN COLEMAN
Director 1998-04-06
ELIZABETH MCAULEY
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN COLEMAN
Director 1991-04-10 2010-10-04
TABSEC LIMITED
Company Secretary 1991-04-10 1997-04-30
STEVEN JOHN CAMPBELL COLLINS
Director 1995-01-01 1995-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MCAULEY HOULDEN JEWELLERS LIMITED Director 2018-06-19 CURRENT 1976-01-23 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
2024-01-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
2023-04-13CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-11-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Change of details for Rebecca Susannah Church as a person with significant control on 2022-08-31
2022-10-14Director's details changed for Rebecca Susannah Church on 2022-08-31
2022-10-14CH01Director's details changed for Rebecca Susannah Church on 2022-08-31
2022-10-14PSC04Change of details for Rebecca Susannah Church as a person with significant control on 2022-08-31
2022-08-01PSC04Change of details for Catherine Jinks as a person with significant control on 2019-09-21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-28CH01Director's details changed for Rebecca Susannah Church on 2019-03-26
2019-03-27PSC04Change of details for Rebecca Susanna Church as a person with significant control on 2019-03-26
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA SUSAN COLEMAN on 2019-01-16
2019-01-22CH01Director's details changed for Mrs Patricia Susan Coleman on 2019-01-16
2019-01-22PSC04Change of details for Mrs Patricia Susan Coleman as a person with significant control on 2019-01-16
2019-01-21CH01Director's details changed for Rebecca Susanna Church on 2019-01-16
2019-01-21PSC04Change of details for Rebecca Susanna Church as a person with significant control on 2019-01-16
2019-01-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-12PSC04PSC'S CHANGE OF PARTICULARS / CATHERINE JINKS / 11/04/2018
2018-04-12PSC04PSC'S CHANGE OF PARTICULARS / CATHERINE JINKS / 02/04/2018
2017-12-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES12Resolution of varying share rights or name
2017-02-10SH08Change of share class name or designation
2016-10-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-20RES12VARYING SHARE RIGHTS AND NAMES
2016-09-20RES12VARYING SHARE RIGHTS AND NAMES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-08AR0110/04/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/13 FROM Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCAULEY / 17/05/2013
2013-04-29AR0110/04/13 FULL LIST
2012-11-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-18AR0110/04/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24AR0110/04/11 FULL LIST
2011-06-13RES12VARYING SHARE RIGHTS AND NAMES
2011-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-26AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLEMAN
2010-04-29AR0110/04/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-22AP01DIRECTOR APPOINTED REBECCA SUSANNA CHURCH
2010-03-22AP01DIRECTOR APPOINTED ELIZABETH MCAULEY
2009-12-10AR0110/04/09 FULL LIST AMEND
2009-12-10RES13RE DES SHARES 21/04/2008
2009-07-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-27363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-04363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-11363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-26363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-01363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-05-28123NC INC ALREADY ADJUSTED 01/05/02
2002-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-28RES04£ NC 10000/12000 01/05/
2002-05-2888(2)RAD 02/05/02--------- £ SI 600@1=600 £ IC 4400/5000
2002-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-22363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-06-05363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-23363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-04-23288aNEW DIRECTOR APPOINTED
1998-05-08363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-04288aNEW SECRETARY APPOINTED
1997-05-04288bSECRETARY RESIGNED
1997-05-04363aRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-08363sRETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-01288DIRECTOR RESIGNED
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS
1995-01-17288NEW DIRECTOR APPOINTED
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-21363sRETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS
1993-04-22363sRETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to BAKER BROS. (JEWELLERS) 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 BAKER BROS. (JEWELLERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 1992-05-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-02-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BAKER BROS. (JEWELLERS) LIMITED

Intangible Assets
Patents
We have not found any records of BAKER BROS. (JEWELLERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER BROS. (JEWELLERS) LIMITED
Trademarks
We have not found any records of BAKER BROS. (JEWELLERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER BROS. (JEWELLERS) 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BAKER BROS. (JEWELLERS) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BAKER BROS. (JEWELLERS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER BROS. (JEWELLERS) 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 BAKER BROS. (JEWELLERS) 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.