Baker & Baker Products Uk Limited WIRRAL


Baker & Baker Products Uk started in year 1980 as Private Limited Company with registration number 01478292. The Baker & Baker Products Uk company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Wirral at Stadium Road. Postal code: CH62 3NU. Since 8th April 2021 Baker & Baker Products Uk Limited is no longer carrying the name Csm (united Kingdom).

The firm has 3 directors, namely Paul J., Daniel M. and Matthew A.. Of them, Matthew A. has been with the company the longest, being appointed on 31 August 2017 and Paul J. and Daniel M. have been with the company for the least time - from 8 December 2021. 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.

This company operates within the NN11 8RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2005772 . It is located at Unit 6, Newton Close, Daventry with a total of 1 cars.

Baker & Baker Products Uk Limited Address / Contact

Office Address Stadium Road
Office Address2 Bromborough
Town Wirral
Post code CH62 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01478292
Date of Incorporation Mon, 11th Feb 1980
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Paul J.

Position: Director

Appointed: 08 December 2021

Daniel M.

Position: Director

Appointed: 08 December 2021

Matthew A.

Position: Director

Appointed: 31 August 2017

Marianne K.

Position: Director

Appointed: 30 July 2019

Resigned: 31 December 2021

Marianne K.

Position: Director

Appointed: 13 September 2016

Resigned: 29 July 2019

Thomas S.

Position: Director

Appointed: 28 February 2015

Resigned: 31 August 2017

Sarah M.

Position: Secretary

Appointed: 28 February 2015

Resigned: 08 December 2021

Robert S.

Position: Director

Appointed: 28 February 2015

Resigned: 13 September 2016

Anthony M.

Position: Director

Appointed: 01 July 2009

Resigned: 28 February 2015

Anthony M.

Position: Secretary

Appointed: 21 August 2008

Resigned: 28 February 2015

John L.

Position: Director

Appointed: 01 April 2007

Resigned: 10 April 2015

Wendy H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 21 August 2008

Maarten B.

Position: Director

Appointed: 01 January 2006

Resigned: 25 May 2021

Gerardus H.

Position: Director

Appointed: 15 December 2005

Resigned: 26 June 2013

Andrew C.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 April 2007

Andrew C.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2007

Marco B.

Position: Director

Appointed: 31 March 2005

Resigned: 30 June 2009

Jacobus V.

Position: Director

Appointed: 01 September 2003

Resigned: 30 November 2005

Frans O.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2005

Roelof H.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2005

Peter H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 January 2006

Stephen M.

Position: Secretary

Appointed: 03 January 2001

Resigned: 31 March 2005

Stephen M.

Position: Director

Appointed: 30 October 2000

Resigned: 01 April 2005

William T.

Position: Director

Appointed: 05 September 2000

Resigned: 01 April 2005

Albert M.

Position: Director

Appointed: 05 September 2000

Resigned: 28 February 2003

Albert M.

Position: Secretary

Appointed: 05 September 2000

Resigned: 03 January 2001

Franciscus V.

Position: Director

Appointed: 05 September 2000

Resigned: 01 August 2005

Pauline T.

Position: Secretary

Appointed: 23 December 1999

Resigned: 05 September 2000

Max T.

Position: Director

Appointed: 01 July 1999

Resigned: 05 September 2000

Michael C.

Position: Secretary

Appointed: 31 August 1998

Resigned: 23 December 1999

Timo S.

Position: Director

Appointed: 31 August 1998

Resigned: 30 June 1999

John A.

Position: Director

Appointed: 27 December 1996

Resigned: 30 June 1997

Stephen B.

Position: Director

Appointed: 17 April 1996

Resigned: 23 October 1996

Charles S.

Position: Director

Appointed: 26 June 1991

Resigned: 05 September 2000

Patrick T.

Position: Director

Appointed: 26 June 1991

Resigned: 17 April 1996

Gerald P.

Position: Secretary

Appointed: 26 June 1991

Resigned: 31 August 1998

Keijo S.

Position: Director

Appointed: 26 June 1991

Resigned: 31 August 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Baker & Baker Group Limited from Wirral, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baker & Baker Group Limited

Stadium Road, Bromborough, Wirral, CH62 3NU, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 08553537
Notified on 2 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Csm (united Kingdom) April 8, 2021
Bakemark Uk December 31, 2009
Arkady Craigmillar March 12, 2004
Bakemark United Kingdom October 4, 2000
Leaf (UK) September 14, 2000

Transport Operator Data

Unit 6
Address Newton Close , Drayton Fields Industrial Estate
City Daventry
Post code NN11 8RR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (38 pages)

Company search

Advertisements