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

BAKER HOMES LIMITED

7 BAXTER COURT, 22 HIGH BAXTER STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1ES,
Company Registration Number
04303484
Private Limited Company
Active

Company Overview

About Baker Homes Ltd
BAKER HOMES LIMITED was founded on 2001-10-12 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Baker Homes 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 HOMES LIMITED
 
Legal Registered Office
7 BAXTER COURT
22 HIGH BAXTER STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1ES
Other companies in IP33
 
Previous Names
W J BAKER CONSTRUCTION LIMITED22/02/2006
Filing Information
Company Number 04303484
Company ID Number 04303484
Date formed 2001-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786313802  
Last Datalog update: 2024-04-06 21:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER HOMES 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 BAKER HOMES LIMITED
The following companies were found which have the same name as BAKER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER HOMES RESIDENT COUNCIL, INC. P.O. BOX 331 Erie LACKAWANNA NY 14218 Active Company formed on the 1995-08-17
BAKER HOMES TENANT COUNCIL, INC. 216 STEELAWANNA AVENUE Erie LACKAWANNA NY 14218 Active Company formed on the 2012-05-23
Baker Homes, LLC 1240 Poplar St. Denver CO 80220 Voluntarily Dissolved Company formed on the 2014-06-07
BAKER HOMESTEAD, LLC 40840 SE GORDONCREEK RD CORBETT OR 97019 Active Company formed on the 2011-08-30
BAKER HOMES OF COLORADO LLC 4829 S QUEEN ST Littleton CO 80127 Administratively Dissolved Company formed on the 1996-12-18
BAKER HOMES, L.L.C. 7247 BAKER WOODS PL NEW KENT VA 23124 Active Company formed on the 2003-03-07
BAKER HOMESTEAD LLC POB 459,85 WASHINGTON ST BARRE VT 05641 Inactive Company formed on the 2010-01-11
Baker Homes, Inc. 28105 Glenmeare Way Escondido CA 92026 FTB Suspended Company formed on the 1985-10-31
Baker Homes, Inc. Delaware Unknown
BAKER HOMES, INCORPORATED 415 TOWER DR SAN ANTONIO TX 78232 Active Company formed on the 1958-02-06
BAKER HOMES & DEVELOPMENTS LTD 7 GOODSON ROAD MALVERN WR14 1BG Active Company formed on the 2018-10-15
BAKER HOMES LLC Georgia Unknown
BAKER HOMES DEVELOPMENT INC Georgia Unknown
BAKER HOMES INC Georgia Unknown
BAKER HOMES INCORPORATED Michigan UNKNOWN
BAKER HOMES INCORPORATED New Jersey Unknown
BAKER HOMES INCORPORATED California Unknown
Baker Homes Inc Maryland Unknown
Baker Homes Inc 170 S Pennsylvania St Denver CO 80209 Good Standing Company formed on the 2020-02-09
BAKER HOMES INC Georgia Unknown

Company Officers of BAKER HOMES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD BAKER
Director 2001-12-12
ROBERT JAMES BAKER
Director 2001-12-12
PHILIP JOHN UNDERWOOD
Director 2006-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MARGARET CLARKE
Company Secretary 2009-03-23 2010-08-17
ALEXANDER SCOTT UNDERWOOD
Director 2006-03-24 2010-01-08
TESSA GAY UNDERWOOD
Director 2006-02-24 2010-01-08
ANDREW DAVID HORSBURGH
Company Secretary 2002-10-01 2008-10-07
ANDREW DAVID HORSBURGH
Director 2006-03-24 2008-10-07
SUSAN ANN ELIZABETH BAKER
Company Secretary 2001-12-12 2002-10-01
CHRISTOPHER JOHN THOMSON
Company Secretary 2001-10-12 2001-12-12
CHRISTOPHER JOHN THOMSON
Director 2001-10-12 2001-12-12
NEIL RODERICK WALMSLEY
Director 2001-10-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BAKER BRICKFIELD HOMES (EAST ANGLIA) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JAMES EDWARD BAKER THURSTON BUILDING SERVICES LIMITED Director 2007-01-03 CURRENT 1980-02-13 Dissolved 2014-06-24
JAMES EDWARD BAKER SHEER LOOK HOLDINGS LIMITED Director 1995-07-13 CURRENT 1995-05-26 Dissolved 2014-08-19
JAMES EDWARD BAKER HESTIA DEVELOPMENTS LIMITED Director 1991-12-26 CURRENT 1972-10-02 Dissolved 2014-07-15
JAMES EDWARD BAKER W.J. BAKER (GT. BARTON) LIMITED Director 1991-12-26 CURRENT 1977-03-31 Dissolved 2014-09-27
JAMES EDWARD BAKER BURYCO TWO LIMITED Director 1991-12-26 CURRENT 1986-03-21 Dissolved 2017-04-18
JAMES EDWARD BAKER THURSTON BUILDING EQUIPMENT LIMITED Director 1991-12-10 CURRENT 1958-10-09 Dissolved 2014-06-24
JAMES EDWARD BAKER W.J.BAKER(LAND HOLDINGS)LIMITED Director 1991-12-10 CURRENT 1957-07-09 Active
JAMES EDWARD BAKER LANGTON PLACE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Dissolved 2015-02-03
JAMES EDWARD BAKER W.J. BAKER (BUILDERS) LIMITED Director 1987-07-28 CURRENT 1972-12-15 Dissolved 2015-04-28
JAMES EDWARD BAKER W J BAKER GROUP LTD Director 1973-02-16 CURRENT 1960-08-10 Active
ROBERT JAMES BAKER DIGLEA LTD Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ROBERT JAMES BAKER PM FACILITIES (2012) LTD Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ROBERT JAMES BAKER ASTHMA ALCHEMIST LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2013-09-03
ROBERT JAMES BAKER W.J. BAKER (BUILDERS) LIMITED Director 2006-01-20 CURRENT 1972-12-15 Dissolved 2015-04-28
ROBERT JAMES BAKER W.J. BAKER (PROPERTY MANAGEMENT) LIMITED Director 2003-08-26 CURRENT 1963-03-27 Active
ROBERT JAMES BAKER SHEER LOOK HOLDINGS LIMITED Director 1995-07-13 CURRENT 1995-05-26 Dissolved 2014-08-19
PHILIP JOHN UNDERWOOD BRICKFIELD HOMES (EAST ANGLIA) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
PHILIP JOHN UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
PHILIP JOHN UNDERWOOD MARLOWS DIY & GARDEN CENTRE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-05-16
PHILIP JOHN UNDERWOOD MAC ESTATES (BURY ST. EDMUNDS) LIMITED Director 1994-10-25 CURRENT 1994-10-06 Active
PHILIP JOHN UNDERWOOD BRICKFIELD ESTATES LIMITED Director 1994-08-22 CURRENT 1994-07-14 Active
PHILIP JOHN UNDERWOOD MAC ESTATES LIMITED Director 1991-12-15 CURRENT 1985-06-07 Active
PHILIP JOHN UNDERWOOD MARLOW PROPERTIES LIMITED Director 1991-05-23 CURRENT 1972-08-18 Dissolved 2017-05-16
PHILIP JOHN UNDERWOOD UNDERWOOD HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BAKER
2023-06-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28PSC04Change of details for Mr James Edward Baker as a person with significant control on 2021-10-20
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-26CH01Director's details changed for Mr James Edward Baker on 2021-10-20
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26PSC04Change of details for Mr Philip John Underwood as a person with significant control on 2020-11-23
2020-11-25PSC04Change of details for Mr James Edward Baker as a person with significant control on 2020-11-23
2020-11-25CH01Director's details changed for Mr James Edward Baker on 2020-11-23
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 8 Whiting Street Bury Saint Edmunds Suffolk IP33 1NX
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-11-23PSC04Change of details for Mr Philip John Underwood as a person with significant control on 2020-10-11
2020-11-20PSC04Change of details for Mr James Edward Baker as a person with significant control on 2020-10-11
2020-11-20CH01Director's details changed for Mr James Edward Baker on 2020-10-11
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043034840011
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0112/10/14 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Little Park the Drift, Fornham St Martin Bury Saint Edmunds Suffolk IP31 1SU
2014-02-07AUDAUDITOR'S RESIGNATION
2014-02-05AA30/06/11 TOTAL EXEMPTION SMALL
2014-02-05AA30/06/12 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-08-30AR0112/10/12 ANNUAL RETURN FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 3 the Courtyard Lamdin Road Bury Saint Edmunds Suffolk IP32 6NU
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-09AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TESSA UNDERWOOD
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER UNDERWOOD
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25AR0112/10/10 FULL LIST
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE CLARKE
2009-11-19AR0112/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SCOTT UNDERWOOD / 11/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 11/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 11/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aSECRETARY APPOINTED MRS DIANE MARGARET CLARKE
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BAKER / 16/10/2007
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 31/07/2005
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HORSBURGH
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW HORSBURGH
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26RES04NC INC ALREADY ADJUSTED 08/02/06
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-18363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-20363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13123NC INC ALREADY ADJUSTED 08/02/06
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-0688(2)RAD 24/02/06--------- £ SI 998@1=998 £ IC 2/1000
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-24MEM/ARTSARTICLES OF ASSOCIATION
2006-02-24RES04£ NC 100/1000 08/02/0
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-22CERTNMCOMPANY NAME CHANGED W J BAKER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-09363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-12-06363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BAKER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against BAKER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding PHILIP JOHN UNDERWOOD
LEGAL MORTGAGE 2008-07-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-21 Outstanding CORN EXCHANGE DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2007-06-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-05-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-03 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-03 Outstanding PHILIP JOHN UNDERWOOD AND TESSA GAY UNDERWOOD
SECOND DEBENTURE 2006-03-03 Outstanding SHEERLOOK HOLDINGS LIMITED
DEBENTURE 2002-03-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BAKER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER HOMES LIMITED
Trademarks
We have not found any records of BAKER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER HOMES 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 (41100 - Development of building projects) as BAKER HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAKER HOMES 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 TypeProposal to Strike Off
Defending partyBAKER HOMES LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyBAKER HOMES LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER HOMES 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 HOMES 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.