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

BAKER MCVEIGH AND CLEMENTS LIMITED

C/O COWEN SUITE KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
05865842
Private Limited Company
Active

Company Overview

About Baker Mcveigh And Clements Ltd
BAKER MCVEIGH AND CLEMENTS LIMITED was founded on 2006-07-04 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Baker Mcveigh And Clements Limited is a Private Limited Company registered in ENGLAND 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 MCVEIGH AND CLEMENTS LIMITED
 
Legal Registered Office
C/O COWEN SUITE KINETIC CENTRE
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in HA7
 
Filing Information
Company Number 05865842
Company ID Number 05865842
Date formed 2006-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887997027  
Last Datalog update: 2023-12-07 03:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER MCVEIGH AND CLEMENTS 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 MCVEIGH AND CLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN PIERS CLEMENTS
Company Secretary 2006-07-04
ANTONY JOHN PIERS CLEMENTS
Director 2006-07-04
JOHN MCVEIGH
Director 2006-07-04
DUNCAN BRUCE MOIR
Director 2013-01-31
FERNANDO PEREZ DE VILLAR DE MARIA
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
A.C. SECRETARIES LIMITED
Company Secretary 2006-07-04 2006-07-04
A.C. DIRECTORS LIMITED
Director 2006-07-04 2006-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN PIERS CLEMENTS SHONGWENI LTD Director 2011-05-09 CURRENT 2011-05-09 Active
FERNANDO PEREZ DE VILLAR DE MARIA BAKER MCVEIGH AND ABBOTT LIMITED Director 2014-01-14 CURRENT 2014-01-14 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
2023-06-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-10Memorandum articles filed
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-0728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-11-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07PSC04Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-28PSC04Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
2021-05-27PSC04Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
2020-11-18AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR
2019-01-23PSC04Change of details for Mr John Mcveigh as a person with significant control on 2016-04-06
2018-07-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-10-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-08-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0104/07/14 ANNUAL RETURN FULL LIST
2013-11-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0104/07/13 ANNUAL RETURN FULL LIST
2013-03-22MG01Particulars of a mortgage or charge / charge no: 5
2013-02-21RES01ADOPT ARTICLES 21/02/13
2013-02-21SH06Cancellation of shares. Statement of capital on 2013-02-21 GBP 100.00
2013-02-21RES09Resolution of authority to purchase a number of shares
2013-02-21SH02Sub-division of shares on 2013-01-31
2013-02-21SH03Purchase of own shares
2013-02-21SH10Particulars of variation of rights attached to shares
2013-02-20AP01DIRECTOR APPOINTED MR FERNANDO PEREZ DE VILLAR DE MARIA
2013-02-20AP01DIRECTOR APPOINTED MR DUNCAN BRUCE MOIR
2012-09-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0104/07/12 ANNUAL RETURN FULL LIST
2011-08-08AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-05AR0104/07/11 FULL LIST
2010-10-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-02AR0104/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCVEIGH / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN PIERS CLEMENTS / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY JOHN PIERS CLEMENTS / 01/10/2009
2009-11-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-28363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLEMENTS / 04/07/2009
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLEMENTS / 12/12/2008
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-05363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-25225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07
2006-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-0888(2)RAD 04/07/06--------- £ SI 101@1=101 £ IC 1/102
2006-08-07288bSECRETARY RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-07-25RES12VARYING SHARE RIGHTS AND NAMES
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to BAKER MCVEIGH AND CLEMENTS 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 MCVEIGH AND CLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-24 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MCVEIGH AND CLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BAKER MCVEIGH AND CLEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER MCVEIGH AND CLEMENTS LIMITED
Trademarks
We have not found any records of BAKER MCVEIGH AND CLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER MCVEIGH AND CLEMENTS 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 (75000 - Veterinary activities) as BAKER MCVEIGH AND CLEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKER MCVEIGH AND CLEMENTS 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.
Import/Export of Goods
Goods imported/exported by BAKER MCVEIGH AND CLEMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0149119100Pictures, prints and photographs, n.e.s.
2010-06-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER MCVEIGH AND CLEMENTS 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 MCVEIGH AND CLEMENTS 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.