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

HERBERT BAKER LIMITED

3RD FLOOR 9, COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
03064805
Private Limited Company
Liquidation

Company Overview

About Herbert Baker Ltd
HERBERT BAKER LIMITED was founded on 1995-06-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Herbert Baker Limited is a Private Limited Company registered in 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
HERBERT BAKER LIMITED
 
Legal Registered Office
3RD FLOOR 9
COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in TF9
 
Filing Information
Company Number 03064805
Company ID Number 03064805
Date formed 1995-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 10:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERBERT BAKER 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.
Companies with same name HERBERT BAKER LIMITED
The following companies were found which have the same name as HERBERT BAKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERBERT BAKER INC California Unknown
HERBERT BAKER JR ENTERPRISES LLC Michigan UNKNOWN
HERBERT BAKER FURNITURE LTD 45 NORTH ROAD COLLIERS WOOD LONDON SW19 1AQ Active Company formed on the 2021-12-10

Company Officers of HERBERT BAKER LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE HOWELLS
Director 1995-06-06
CHARLOTTE HOWELLS
Director 2016-03-09
STEVEN FREDERICK HOWELLS
Director 1998-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET EVANS
Company Secretary 1995-06-06 2016-01-29
SUSAN MARGARET EVANS
Director 1995-06-06 2016-01-29
JOEL EVANS
Director 1996-12-01 2010-08-26
GARETH BENJAMIN EVANS
Director 1995-06-06 1996-10-07

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
2020-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Burway Windsor Lane Bomere Heath Shrewsbury Shropshire SY4 3LR United Kingdom
2019-10-25600Appointment of a voluntary liquidator
2019-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-11
2019-10-25LIQ01Voluntary liquidation declaration of solvency
2019-07-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1002
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1002
2016-06-24AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1002
2016-05-06SH0129/03/16 STATEMENT OF CAPITAL GBP 1002
2016-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-22RES01ADOPT ARTICLES 26/03/2016
2016-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AP01DIRECTOR APPOINTED MISS CHARLOTTE HOWELLS
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET EVANS
2016-03-07TM02Termination of appointment of Susan Margaret Evans on 2016-01-29
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 09/11/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 09/11/2015
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 45 Dutton Close Stoke Heath Market Drayton Shropshire TF9 2JW
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET EVANS on 2015-11-09
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 09/11/2015
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-07AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 18/06/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 18/06/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 18/06/2014
2014-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET EVANS on 2014-06-18
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0106/06/13 FULL LIST
2013-01-14AA30/06/12 TOTAL EXEMPTION FULL
2012-07-23AR0106/06/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 05/07/2011
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 05/07/2011
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOEL EVANS
2011-10-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-13AR0106/06/11 FULL LIST
2010-09-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-09AR0106/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 06/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 06/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EVANS / 06/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 06/06/2010
2009-11-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363sRETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19363sRETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-04363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS; AMEND
2002-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/02
2002-06-10363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-20363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-18288aNEW DIRECTOR APPOINTED
1998-07-28363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-22ELRESS252 DISP LAYING ACC 05/07/97
1997-07-22ELRESS366A DISP HOLDING AGM 05/07/97
1997-07-22ELRESS386 DISP APP AUDS 05/07/97
1997-07-15363(288)DIRECTOR RESIGNED
1997-07-15363sRETURN MADE UP TO 06/06/97; CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-17288aNEW DIRECTOR APPOINTED
1996-07-23288DIRECTOR'S PARTICULARS CHANGED
1996-06-27363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-06-19287REGISTERED OFFICE CHANGED ON 19/06/96 FROM: SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS
1995-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HERBERT BAKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-21
Appointmen2019-10-21
Resolution2019-10-21
Fines / Sanctions
No fines or sanctions have been issued against HERBERT BAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERBERT BAKER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Corporation Tax Due Within One Year 2012-06-30 £ 10,695
Corporation Tax Due Within One Year 2011-06-30 £ 10,767
Creditors Due Within One Year 2013-06-30 £ 38,990
Creditors Due Within One Year 2012-06-30 £ 43,419
Creditors Due Within One Year 2012-06-30 £ 43,419
Creditors Due Within One Year 2011-06-30 £ 42,942
Other Creditors Due Within One Year 2012-06-30 £ 4,924
Other Creditors Due Within One Year 2011-06-30 £ 4,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
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

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 HERBERT BAKER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 36,862
Cash Bank In Hand 2012-06-30 £ 57,817
Cash Bank In Hand 2012-06-30 £ 57,817
Cash Bank In Hand 2011-06-30 £ 62,758
Current Assets 2013-06-30 £ 65,927
Current Assets 2012-06-30 £ 97,946
Current Assets 2012-06-30 £ 97,946
Current Assets 2011-06-30 £ 88,629
Debtors 2013-06-30 £ 29,065
Debtors 2012-06-30 £ 40,129
Debtors 2012-06-30 £ 40,129
Debtors 2011-06-30 £ 25,871
Debtors Due Within One Year 2012-06-30 £ 40,129
Debtors Due Within One Year 2011-06-30 £ 25,871
Fixed Assets 2013-06-30 £ 1,842,391
Fixed Assets 2012-06-30 £ 1,738,262
Fixed Assets 2012-06-30 £ 753,960
Fixed Assets 2011-06-30 £ 757,286
Shareholder Funds 2013-06-30 £ 1,869,328
Shareholder Funds 2012-06-30 £ 1,792,789
Shareholder Funds 2012-06-30 £ 808,487
Shareholder Funds 2011-06-30 £ 802,973
Tangible Fixed Assets 2013-06-30 £ 1,524,300
Tangible Fixed Assets 2012-06-30 £ 1,445,450
Tangible Fixed Assets 2012-06-30 £ 461,398
Tangible Fixed Assets 2011-06-30 £ 461,463

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERBERT BAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERBERT BAKER LIMITED
Trademarks
We have not found any records of HERBERT BAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERBERT BAKER 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 (68209 - Other letting and operating of own or leased real estate) as HERBERT BAKER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HERBERT BAKER 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 TypeNotices to
Defending partyHERBERT BAKER LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeAppointmen
Defending partyHERBERT BAKER LIMITEDEvent Date2019-10-21
Name of Company: HERBERT BAKER LIMITED Company Number: 03064805 Nature of Business: Property Rental Registered office: Burway Windsor Lane, Bomere Heath, Shrewsbury, SY4 3LR Type of Liquidation: Membeā€¦
 
Initiating party Event TypeResolution
Defending partyHERBERT BAKER LIMITEDEvent Date2019-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERBERT BAKER 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 HERBERT BAKER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1