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

BAKER & FINNEMORE LIMITED

HAYFIELD COLNE ROAD, GLUSBURN, KEIGHLEY, WEST YORKSHIRE, BD20 8QP,
Company Registration Number
00116591
Private Limited Company
Active

Company Overview

About Baker & Finnemore Ltd
BAKER & FINNEMORE LIMITED was founded on 1911-07-01 and has its registered office in Keighley. The organisation's status is listed as "Active". Baker & Finnemore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAKER & FINNEMORE LIMITED
 
Legal Registered Office
HAYFIELD COLNE ROAD
GLUSBURN
KEIGHLEY
WEST YORKSHIRE
BD20 8QP
Other companies in B3
 
Telephone01212362347
 
Filing Information
Company Number 00116591
Company ID Number 00116591
Date formed 1911-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB887127781  
Last Datalog update: 2023-12-05 21:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER & FINNEMORE 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 & FINNEMORE LIMITED

Current Directors
Officer Role Date Appointed
JOAN LESLEY MATTHEWS
Company Secretary 2013-09-05
PAUL ADRIAN WATKINS-BURKE
Director 2014-11-01
DAVID GREGORY WILKINSON
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES STYLES
Director 2014-11-01 2018-06-30
RICHARD ARTHUR ADAMS
Director 2012-07-26 2015-05-20
DAVID GRAINGE HARRISON
Director 2012-07-26 2015-05-20
RICHARD ARTHUR ADAMS
Company Secretary 2012-07-26 2013-09-05
IAN PACKER
Company Secretary 2007-02-20 2012-07-26
JOHN CLARK
Director 2006-07-19 2012-07-26
IAN PACKER
Director 2006-07-19 2012-07-26
DEREK HARRY SHARP
Director 1991-12-18 2012-07-26
PAUL WILLIAMS YATES
Director 2006-07-19 2012-07-26
DEREK HARRY SHARP
Company Secretary 2005-09-05 2007-02-20
ELISABETH BARNWELL
Director 2002-07-31 2006-07-19
JOHN BARNWELL
Director 1991-12-18 2006-07-19
ANDREW ROBERTS
Director 2002-07-31 2006-07-19
MICHAEL JAMES WARD
Director 2002-07-31 2006-07-19
NORMAN JOHN DUCKWORTH
Director 1991-12-18 2005-10-04
NORMAN JOHN DUCKWORTH
Company Secretary 1991-12-18 2005-09-05
KENNETH WALTER COX
Director 2000-10-01 2003-05-07
JOHN THOMAS CHAMBERS
Director 1991-12-18 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADRIAN WATKINS-BURKE TITGEMEYER (U.K.) LIMITED Director 2017-01-11 CURRENT 1994-12-21 Active
PAUL ADRIAN WATKINS-BURKE BAKFIN LIMITED Director 2015-05-20 CURRENT 2006-03-03 Active
DAVID GREGORY WILKINSON BAKFIN LIMITED Director 2015-05-20 CURRENT 2006-03-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales AdministratorBirminghamWe are looking for an ambitious and driven individual to join our busy internal sales team of Baker & Finnemore Ltd. This role involves communicating with2016-08-10

Jobs results powered by Indeed
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
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-06CESSATION OF PAUL ADRIAN WATKINS-BURKE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06PSC07CESSATION OF PAUL ADRIAN WATKINS-BURKE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETRICH LEIFERT
2023-08-29Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2020-09-01
2023-08-29Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2023-08-29
2023-08-29PSC04Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2020-09-01
2023-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETRICH LEIFERT
2023-08-23CESSATION OF JOACHIM HEINRICH WILHELM SOMMER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23PSC07CESSATION OF JOACHIM HEINRICH WILHELM SOMMER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-18CH01Director's details changed for Mr Paul Adrian Watkins-Burke on 2020-11-18
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN LESLEY MATTHEWS on 2021-11-18
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07SH20Statement by Directors
2021-04-07SH19Statement of capital on 2021-04-07 GBP 1.00
2021-04-07CAP-SSSolvency Statement dated 17/03/21
2021-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001165910011
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-16PSC07CESSATION OF DAVID GREGORY WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 199 Newhall Street Birmingham B3 1SN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY WILKINSON
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001165910011
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-03PSC07CESSATION OF IAN JAMES STYLES AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES STYLES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12AUDAUDITOR'S RESIGNATION
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-09AUDAUDITOR'S RESIGNATION
2017-10-09AUDAUDITOR'S RESIGNATION
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-17AUDAUDITOR'S RESIGNATION
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGORY WILKINSON / 05/11/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES STYLES / 17/05/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN WATKINS-BURKE / 20/05/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES STYLES / 17/05/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-23AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR IAN JAMES STYLES
2014-11-05AP01DIRECTOR APPOINTED MR DAVID GREGORY WILKINSON
2014-11-05AP01DIRECTOR APPOINTED MR PAUL ADRIAN WATKINS-BURKE
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-07AR0118/12/13 FULL LIST
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ADAMS
2013-09-17AP03SECRETARY APPOINTED MRS JOAN LESLEY MATTHEWS
2013-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-02AR0118/12/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR ADAMS / 03/10/2012
2012-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MBE RICHARD ARTHUR ADAMS / 03/10/2012
2012-08-03AP01DIRECTOR APPOINTED DAVID GRAINGE HARRISON
2012-08-03AP03SECRETARY APPOINTED MBE RICHARD ARTHUR ADAMS
2012-08-03AP01DIRECTOR APPOINTED MBE RICHARD ARTHUR ADAMS
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PACKER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YATES
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHARP
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY IAN PACKER
2012-08-02AUDAUDITOR'S RESIGNATION
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0118/12/11 FULL LIST
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-22AR0118/12/10 FULL LIST
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PACKER / 04/01/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12RES01ADOPT ARTICLES 21/12/2009
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-07AR0118/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS YATES / 05/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARRY SHARP / 05/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PACKER / 05/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 05/01/2010
2009-08-10RES14£15180 05/08/2009
2009-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-1088(2)AD 05/08/09 GBP SI 15180@1=15180 GBP IC 34820/50000
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-11288bSECRETARY RESIGNED
2007-03-11288aNEW SECRETARY APPOINTED
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-03363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAKER & FINNEMORE 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 & FINNEMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2006-08-10 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-08-10 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-07-26 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2006-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-19 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2006-07-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1976-10-11 Satisfied MIDLAND BANK LTD
MORTGAGE 1947-09-29 Satisfied MIDLAND BANK LTD
MORTGAGE 1921-12-31 Satisfied BR LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 & FINNEMORE LIMITED

Intangible Assets
Patents
We have not found any records of BAKER & FINNEMORE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BAKER & FINNEMORE LIMITED owns 4 domain names.

bakfin.co.uk   bakerandfinnemore.co.uk   starlock.co.uk   starpress.co.uk  

Trademarks
We have not found any records of BAKER & FINNEMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER & FINNEMORE 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 (74990 - Non-trading company) as BAKER & FINNEMORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKER & FINNEMORE 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 & FINNEMORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173269098Articles of iron or steel, n.e.s.
2014-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2014-01-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-12-0185258030Digital cameras
2013-02-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.

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 & FINNEMORE 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 & FINNEMORE 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.