Bakers Coaches Limited WESTON-SUPER-MARE


Bakers Coaches started in year 1998 as Private Limited Company with registration number 03635902. The Bakers Coaches company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Weston-super-mare at 48 Locking Road. Postal code: BS23 3DN. Since 12th June 2000 Bakers Coaches Limited is no longer carrying the name J N Baker.

At the moment there are 8 directors in the the firm, namely Stephen H., Amanda F. and Lionel F. and others. In addition one secretary - Stephen H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bakers Coaches Limited Address / Contact

Office Address 48 Locking Road
Town Weston-super-mare
Post code BS23 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635902
Date of Incorporation Tue, 22nd Sep 1998
Industry Tour operator activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 November 2009

Stephen H.

Position: Secretary

Appointed: 01 November 2002

Amanda F.

Position: Director

Appointed: 01 November 2001

Lionel F.

Position: Director

Appointed: 01 November 2001

Christopher S.

Position: Director

Appointed: 25 March 1999

Margaret B.

Position: Director

Appointed: 25 March 1999

Kevin A.

Position: Director

Appointed: 25 March 1999

Andrew S.

Position: Director

Appointed: 25 March 1999

John B.

Position: Director

Appointed: 25 October 1998

Timothy N.

Position: Director

Appointed: 01 January 2000

Resigned: 31 May 2008

Michael W.

Position: Director

Appointed: 30 June 1999

Resigned: 14 October 1999

Andrew S.

Position: Secretary

Appointed: 25 March 1999

Resigned: 01 November 2002

Robert B.

Position: Director

Appointed: 25 October 1998

Resigned: 30 December 2018

Tlt Trustees Limited

Position: Secretary

Appointed: 25 October 1998

Resigned: 30 June 1999

Robin S.

Position: Nominee Director

Appointed: 22 September 1998

Resigned: 25 October 1998

Robin S.

Position: Nominee Secretary

Appointed: 22 September 1998

Resigned: 25 October 1998

Timothy P.

Position: Nominee Director

Appointed: 22 September 1998

Resigned: 25 October 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is John B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Robert B. This PSC owns 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 25-50% shares

Company previous names

J N Baker June 12, 2000
Acraman (166) April 27, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 29th, June 2023
Free Download (35 pages)

Company search

Advertisements