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

BAKER GROUP DISTRIBUTION LIMITED

15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
01022018
Private Limited Company
Liquidation

Company Overview

About Baker Group Distribution Ltd
BAKER GROUP DISTRIBUTION LIMITED was founded on 1971-08-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Baker Group Distribution 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 GROUP DISTRIBUTION LIMITED
 
Legal Registered Office
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in CV32
 
Filing Information
Company Number 01022018
Company ID Number 01022018
Date formed 1971-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834874005  
Last Datalog update: 2023-12-05 21:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER GROUP DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   LAVAT CONSULTING 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 GROUP DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
EDWIN BAKER
Company Secretary 1998-07-13
DAVID EDWIN BAKER
Director 2007-09-13
EDWIN BAKER
Director 1991-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM BAKER
Director 2008-09-08 2009-12-23
CLIVE PARKER
Director 2000-10-01 2008-10-24
MICHAEL RUPERT JOHN MOURANT
Director 2000-10-01 2004-06-15
CHRISTOPHER PHILIP GOODWIN
Director 2000-10-01 2002-03-28
JOHN BAKER
Director 1991-12-19 2001-01-01
JOHN BAKER
Company Secretary 1991-12-19 1998-07-13
JOHN BAKER
Company Secretary 1991-12-19 1994-12-19
JOHN BAKER
Director 1991-12-19 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN BAKER WILLOUGHBY PARK POLO GEAR LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Active
DAVID EDWIN BAKER ONLEY FARM CATERING BUTCHERS LTD Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
DAVID EDWIN BAKER BAKER BELL TWO LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-11-25
DAVID EDWIN BAKER BAKER BELL LIMITED Director 2012-10-17 CURRENT 2012-10-17 Liquidation
DAVID EDWIN BAKER ONLEY GROUNDS EQUESTRIAN COMPLEX LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
DAVID EDWIN BAKER RUGBY POLO CLUB LIMITED Director 2001-09-30 CURRENT 2000-09-26 Active
EDWIN BAKER ONLEY FEED COMPANY LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
EDWIN BAKER ONLEY FOOD GROUP LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
EDWIN BAKER ONLEY BEEF FARMING LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
EDWIN BAKER BAKER BELL TWO LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2014-11-25
EDWIN BAKER BAKER BELL LIMITED Director 2012-10-17 CURRENT 2012-10-17 Liquidation
EDWIN BAKER ASHBY LAND LTD Director 2008-11-27 CURRENT 2008-11-27 Active - Proposal to Strike off
EDWIN BAKER TOFT FARM LIMITED Director 1997-11-20 CURRENT 1997-11-04 Active
EDWIN BAKER ONLEY FARMS LIMITED Director 1996-05-07 CURRENT 1996-02-29 Active

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
2023-08-14Voluntary liquidation. Return of final meeting of creditors
2023-01-19Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-01-12Voluntary liquidation Statement of receipts and payments to 2021-11-11
2022-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-11
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Toft House Toft Daventry Rugby Warwickshire CV22 6NR England
2019-11-22LIQ02Voluntary liquidation Statement of affairs
2019-11-22600Appointment of a voluntary liquidator
2019-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-12
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-16AA01Current accounting period extended from 30/06/17 TO 31/12/17
2016-12-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AA01Previous accounting period shortened from 31/10/16 TO 30/06/16
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Toft House Toft Dunchurch Rugby Warwickshire CV22 6NR England
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010220180008
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-11AR0118/12/15 FULL LIST
2016-01-11AR0118/12/15 FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-03AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-21AR0118/12/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0118/12/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-13AR0118/12/10 FULL LIST
2010-01-19AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2010-01-06AR0118/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN BAKER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAKER / 06/01/2010
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PARKER
2008-10-16288aDIRECTOR APPOINTED ANDREW WILLIAM BAKER
2008-05-15AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-25363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-01-06363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-01-05363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: BAKER GROUP HOUSE CRICK NORTHAMPTON NN6 7TZ
2004-07-12225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2004-06-29288bDIRECTOR RESIGNED
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-15363sRETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-15363sRETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS
2002-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-26288bDIRECTOR RESIGNED
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-05-11RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-19363sRETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS
2001-01-19288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-03SRES01ALTER ARTICLES 11/09/00
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-05363sRETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-13363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-07-29AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0206855 Active Licenced property: CRICK THE ABATTOIR NORTHAMPTON GB NN6 7TZ;DAVENTRY ROAD ONLEY GROUNDS FARM WILLOUGHBY RUGBY WILLOUGHBY GB CV23 8AJ. Correspondance address: DRAYTON FIELDS INDUSTRIAL ESTATE 5 FARADAY CLOSE DAVENTRY GB NN11 8RD

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
Appointmen2019-11-13
Resolution2019-11-13
Fines / Sanctions
No fines or sanctions have been issued against BAKER GROUP DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE 2006-12-22 Satisfied BARCLAYS BANK PLC
LOAN AGREEMENT 2006-09-26 Outstanding EDWIN BAKER
MORTGAGE 2006-09-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-09-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-06-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-07 Satisfied ROGER FREDERICK BAKER, JOHN BAKER, EDWIN BAKER, GRAHAM WILLIAM BAKER ANDM.A.B. TRUSTEE COMPANY LIMITED AS TRUSTEES OF THE FW BAKER LIMITED (SSAS) RETIREMENT BENEFIT SCHEME
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 GROUP DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of BAKER GROUP DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

BAKER GROUP DISTRIBUTION LIMITED owns 2 domain names.

bakerdistribution.co.uk   bgd.co.uk  

Trademarks
We have not found any records of BAKER GROUP DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER GROUP DISTRIBUTION 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 (49410 - Freight transport by road) as BAKER GROUP DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BAKER GROUP DISTRIBUTION 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBAKER GROUP DISTRIBUTION LIMITEDEvent Date2019-11-13
Company Number: 01022018 Name of Company: BAKER GROUP DISTRIBUTION LIMITED Nature of Business: Freight Transport by Road Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 15 Col…
 
Initiating party Event TypeResolution
Defending partyBAKER GROUP DISTRIBUTION LIMITEDEvent Date2019-11-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER GROUP DISTRIBUTION 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 GROUP DISTRIBUTION 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.