Michael Baker Solicitors Limited ALDERSHOT


Founded in 2003, Michael Baker Solicitors, classified under reg no. 04871011 is an active company. Currently registered at Beaumont House GU11 1WT, Aldershot the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Keith B., Ross C.. Of them, Keith B., Ross C. have been with the company the longest, being appointed on 30 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Michael Baker Solicitors Limited Address / Contact

Office Address Beaumont House
Office Address2 Auchinleck Way
Town Aldershot
Post code GU11 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871011
Date of Incorporation Tue, 19th Aug 2003
Industry Solicitors
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 30 September 2018

Ross C.

Position: Director

Appointed: 30 September 2018

Michael B.

Position: Director

Appointed: 21 January 2016

Resigned: 28 September 2018

Tara O.

Position: Secretary

Appointed: 30 March 2012

Resigned: 21 January 2016

Mark W.

Position: Director

Appointed: 30 August 2011

Resigned: 30 September 2014

Emma D.

Position: Director

Appointed: 30 April 2010

Resigned: 28 October 2014

Emma D.

Position: Secretary

Appointed: 16 June 2009

Resigned: 30 March 2012

Julian O.

Position: Director

Appointed: 01 September 2005

Resigned: 21 January 2016

Annette B.

Position: Secretary

Appointed: 19 August 2003

Resigned: 26 May 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Michael B.

Position: Director

Appointed: 19 August 2003

Resigned: 03 January 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Baker Oldfield Limited from Aldershot, England. The abovementioned PSC is categorised as "a limited company", 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 Oldfield Limited

Beaumont House Auchinleck Way, Aldershot, GU11 1WT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06845683
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand616 755921 554818 329575 917987 694665 6571 238 142
Current Assets1 759 6321 747 7671 844 2231 567 0332 116 8152 047 6612 096 128
Debtors1 142 877826 2131 025 894991 1161 129 1211 382 004857 986
Net Assets Liabilities307 173685 7651 001 3101 154 0221 437 2201 433 0111 517 630
Other Debtors2 103 6 0002 41810 213121 00022 976
Property Plant Equipment15 20226 48531 52852 63936 344  
Other
Accrued Liabilities99 032104 338109 05371 73961 99164 43990 921
Accumulated Depreciation Impairment Property Plant Equipment87 75956 50263 14460 71056 69276 75186 725
Amounts Owed By Group Undertakings373 939 6111 6242 387403 1503 915
Amounts Owed To Group Undertakings 19191 364    
Average Number Employees During Period36332928262322
Bank Borrowings93 270      
Bank Borrowings Overdrafts24 566 2 05038 32324 013 29 701
Bank Overdrafts13 819 2 05038 32324 013  
Corporation Tax Payable85 438219 226144 75260 32042 435  
Creditors24 5661 083 550868 533455 716709 089436 486464 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 7291 91116 29123 612 4 994
Disposals Property Plant Equipment 40 7301 91116 29123 612 4 994
Dividends Paid 565 850305 350441 500260 800 301 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 62746 62746 62746 62746 627  
Increase From Depreciation Charge For Year Property Plant Equipment 9 4728 55313 85719 594 13 203
Net Current Assets Liabilities319 455664 217975 6901 111 3171 407 7261 611 1751 631 432
Number Shares Issued Fully Paid 50 00050 00050 00050 000 50 000
Other Creditors437 215277 34288 77458 924113 34262 93355 119
Other Remaining Borrowings     54 16560 048
Other Taxation Social Security Payable27 12725 18322 05023 06218 88520 05319 920
Par Value Share 1111 1
Prepayments Accrued Income340 475408 468357 096372 428399 786300 168330 059
Profit Loss 944 442620 895594 212543 998 386 119
Property Plant Equipment Gross Cost102 96182 98794 672113 34993 03693 322110 375
Provisions2 9184 9375 9089 9346 8503 1485 913
Provisions For Liabilities Balance Sheet Subtotal2 9184 9375 9089 9346 8503 1485 913
Total Additions Including From Business Combinations Property Plant Equipment 20 75613 59634 9683 299 22 047
Total Assets Less Current Liabilities334 657690 7021 007 2181 163 9561 444 0701 627 7461 655 082
Total Borrowings107 089      
Trade Creditors Trade Payables308 81580 61921 03022 1051 5746 38411 724
Trade Debtors Trade Receivables426 360417 745662 187614 646716 735557 686501 036

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements