Baker Davidson Thomas Limited BASINGSTOKE


Founded in 2011, Baker Davidson Thomas, classified under reg no. 07560615 is an active company. Currently registered at 7 Faraday Office Park RG24 8QB, Basingstoke the company has been in the business for thirteen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Brian P. and Howard E.. In addition one secretary - Howard E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Duncan D. who worked with the the company until 30 November 2021.

Baker Davidson Thomas Limited Address / Contact

Office Address 7 Faraday Office Park
Office Address2 Rankine Road
Town Basingstoke
Post code RG24 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07560615
Date of Incorporation Fri, 11th Mar 2011
Industry Quantity surveying activities
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Howard E.

Position: Secretary

Appointed: 30 November 2021

Brian P.

Position: Director

Appointed: 01 September 2015

Howard E.

Position: Director

Appointed: 11 March 2011

Duncan D.

Position: Director

Appointed: 11 March 2011

Resigned: 30 November 2021

Duncan D.

Position: Secretary

Appointed: 11 March 2011

Resigned: 30 November 2021

Richard T.

Position: Director

Appointed: 11 March 2011

Resigned: 13 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Howard E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Brian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Duncan D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard E.

Notified on 14 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian P.

Notified on 14 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Duncan D.

Notified on 14 August 2019
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand416 288348 153531 533155 020561 705533 275817 480
Current Assets617 999513 136686 607417 414784 922731 6921 100 087
Debtors168 837164 983155 074262 394205 585198 417282 607
Net Assets Liabilities397 444291 876427 923163 146479 693476 056710 985
Other Debtors8 5816 1246 1438 28421 49519 76218 258
Property Plant Equipment 26 6252 81816 1449 8833 770 
Total Inventories32 874   17 632  
Other
Accumulated Amortisation Impairment Intangible Assets360 000360 000360 000360 000360 000360 000 
Accumulated Depreciation Impairment Property Plant Equipment21 72130 59622 6618 51715 92723 98310 587
Average Number Employees During Period11111110111111
Creditors220 555243 029260 967267 345313 234258 690390 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 87521 171  4 472
Disposals Property Plant Equipment  35 50021 171  4 472
Fixed Assets 26 6252 81816 1449 8833 7701 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 8202 3202 3202 32011 58017 41753 167
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 4 856-4 321 -1 189-1 162-276
Increase From Depreciation Charge For Year Property Plant Equipment 8 8759407 0277 4108 0561 663
Intangible Assets Gross Cost360 000360 000360 000360 000360 000360 000 
Net Current Assets Liabilities397 444270 107425 640150 069471 688473 002709 513
Number Shares Issued Fully Paid 1209090606060
Other Creditors8 2263 9384 0476 97018 82735 16737 546
Other Taxation Social Security Payable210 324238 777254 151256 007288 485209 060347 528
Par Value Share 111111
Property Plant Equipment Gross Cost21 72157 22125 47924 66125 81027 75312 679
Provisions 4 8565353 0671 878716440
Provisions For Liabilities Balance Sheet Subtotal 4 8565353 0671 878716440
Total Additions Including From Business Combinations Property Plant Equipment 35 5003 75820 3531 1491 9431 897
Total Assets Less Current Liabilities397 444296 732428 458166 213481 571476 772711 425
Trade Creditors Trade Payables2 0053142 7694 3685 92214 4635 500
Trade Debtors Trade Receivables160 256158 859148 931254 110184 090178 655264 349

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search