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

BAKER METALS LIMITED

The Mills, Canal Street, Derby, DERBYSHIRE, DE1 2RJ,
Company Registration Number
00496333
Private Limited Company
Liquidation

Company Overview

About Baker Metals Ltd
BAKER METALS LIMITED was founded on 1951-06-09 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Baker Metals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAKER METALS LIMITED
 
Legal Registered Office
The Mills
Canal Street
Derby
DERBYSHIRE
DE1 2RJ
Other companies in DE1
 
Filing Information
Company Number 00496333
Company ID Number 00496333
Date formed 1951-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2020-04-30
Return next due 2021-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125450592  
Last Datalog update: 2023-02-07 18:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER METALS 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.
Companies with same name BAKER METALS LIMITED
The following companies were found which have the same name as BAKER METALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER METALS RECYCLING LIMITED GREAT NORTHERN ROAD DERBY DERBYSHIRE DE1 1LT Active Company formed on the 2019-06-05

Company Officers of BAKER METALS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WRIGHT
Company Secretary 1992-05-08
CHRISTOPHER WRIGHT
Director 1994-11-24
DAVID WRIGHT
Director 1992-05-08
JACQUELINE WRIGHT
Director 2006-12-15
JULIE ANN WRIGHT
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE BESTWICK
Director 1992-05-08 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WRIGHT LONG EATON METAL CO. LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-03 Active - Proposal to Strike off
CHRISTOPHER WRIGHT EGGINTON MEMORIAL HALL Director 2013-01-30 CURRENT 2013-01-30 Active
CHRISTOPHER WRIGHT LONG EATON METAL CO. LIMITED Director 1998-02-26 CURRENT 1998-02-03 Active - Proposal to Strike off
CHRISTOPHER WRIGHT BAKER REFINING LIMITED Director 1991-05-08 CURRENT 1977-11-21 Dissolved 2014-04-07
DAVID WRIGHT LONG EATON METAL CO. LIMITED Director 1998-02-26 CURRENT 1998-02-03 Active - Proposal to Strike off
DAVID WRIGHT BAKER REFINING LIMITED Director 1994-11-24 CURRENT 1977-11-21 Dissolved 2014-04-07
JACQUELINE WRIGHT BAKER REFINING LIMITED Director 1994-11-24 CURRENT 1977-11-21 Dissolved 2014-04-07
JULIE ANN WRIGHT BAKER REFINING LIMITED Director 1994-11-24 CURRENT 1977-11-21 Dissolved 2014-04-07

More director information

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
2023-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2023-02-07Voluntary liquidation. Notice of members return of final meeting
2023-02-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-04
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Great Northern Road Derby DE1 1LT
2021-02-22600Appointment of a voluntary liquidator
2021-02-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-05
2021-02-22LIQ01Voluntary liquidation declaration of solvency
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-21CH01Director's details changed for on
2020-04-21CH01Director's details changed for on
2020-04-21PSC04Change of details for person with significant control
2020-04-21PSC04Change of details for person with significant control
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2019-08-07TM02Termination of appointment of Christopher Wright on 2019-07-31
2019-08-07PSC07CESSATION OF CHRISTOPHER WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC02Notification of Broadlands Family Limited as a person with significant control on 2019-07-31
2019-08-07AP01DIRECTOR APPOINTED MR OLIVER RONALD WRIGHT
2019-07-22AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-05-08AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 25000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2013-04-30AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20RES01ADOPT ARTICLES 20/02/13
2013-02-20AUDAUDITOR'S RESIGNATION
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0130/04/12 ANNUAL RETURN FULL LIST
2011-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0130/04/11 ANNUAL RETURN FULL LIST
2010-06-09AR0130/04/10 ANNUAL RETURN FULL LIST
2010-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-05-12363aReturn made up to 30/04/09; full list of members
2009-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM GREAT NORTHERN ROAD DERBY DE1 1LS
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 01/01/2008
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-03353LOCATION OF REGISTER OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-28363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-08363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-28288bDIRECTOR RESIGNED
2000-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-27363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-06-22AUDAUDITOR'S RESIGNATION
1998-06-19363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-16363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-22363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-05-15363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-03288NEW DIRECTOR APPOINTED
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-04363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-05-24363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-04-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-05-12363aRETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS
1992-05-12AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-08-20363aRETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS
1991-05-03363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1991-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-05-17363RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS
1990-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0275780 Active Licenced property: GREAT NORTHERN ROAD DERBY GB DE1 1LT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-02-18
Notices to Creditors2021-02-18
Resolutions for Winding-up2021-02-18
Fines / Sanctions
No fines or sanctions have been issued against BAKER METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1954-11-16 Outstanding LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 340,743
Creditors Due Within One Year 2011-12-31 £ 304,378
Provisions For Liabilities Charges 2012-12-31 £ 12,000
Provisions For Liabilities Charges 2011-12-31 £ 18,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 METALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 25,000
Called Up Share Capital 2011-12-31 £ 25,000
Cash Bank In Hand 2012-12-31 £ 352,295
Cash Bank In Hand 2011-12-31 £ 661,221
Current Assets 2012-12-31 £ 3,638,189
Current Assets 2011-12-31 £ 3,518,536
Debtors 2012-12-31 £ 162,530
Debtors 2011-12-31 £ 299,223
Shareholder Funds 2012-12-31 £ 3,686,055
Shareholder Funds 2011-12-31 £ 3,628,952
Stocks Inventory 2012-12-31 £ 965,614
Stocks Inventory 2011-12-31 £ 980,342
Tangible Fixed Assets 2012-12-31 £ 400,609
Tangible Fixed Assets 2011-12-31 £ 433,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAKER METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER METALS LIMITED
Trademarks
We have not found any records of BAKER METALS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 5
2

We have found 7 mortgage charges which are owed to BAKER METALS LIMITED

Income
Government Income
We have not found government income sources for BAKER METALS 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 (46770 - Wholesale of waste and scrap) as BAKER METALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKER METALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER METALS 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 METALS 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.