Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKER & TAYLOR (UK) LTD
Company Information for

BAKER & TAYLOR (UK) LTD

1 WHITTLE DRIVE, EASTBOURNE, EAST SUSSEX, BN23 6QH,
Company Registration Number
02055748
Private Limited Company
Active

Company Overview

About Baker & Taylor (uk) Ltd
BAKER & TAYLOR (UK) LTD was founded on 1986-09-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Baker & Taylor (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAKER & TAYLOR (UK) LTD
 
Legal Registered Office
1 WHITTLE DRIVE
EASTBOURNE
EAST SUSSEX
BN23 6QH
Other companies in OX26
 
Previous Names
ADVANCED MARKETING (UK) LIMITED 28/03/2007
Filing Information
Company Number 02055748
Company ID Number 02055748
Date formed 1986-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER & TAYLOR (UK) LTD
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 & TAYLOR (UK) LTD

Current Directors
Officer Role Date Appointed
STUART JAMES BILTCLIFFE
Company Secretary 2015-03-30
STUART JAMES BILTCLIFFE
Director 2015-03-02
ANNETTE BURGESS
Director 2013-07-01
GARETH DAVID POWELL
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE BRENDA WHITE
Director 1991-05-31 2017-03-01
GARETH DAVID POWELL
Company Secretary 2014-11-14 2015-03-30
JEFFREY SCOTT LEONARD
Director 2008-09-03 2015-03-13
MARSHALL A WIGHT
Director 2007-03-21 2015-03-13
GARETH EDWARD HAMILTON
Company Secretary 2014-05-21 2014-11-14
DANIEL HAMILTON JENNINGS
Director 2010-02-28 2014-06-13
DANIEL HAMILTON JENNINGS
Company Secretary 2010-02-26 2014-05-21
THOMAS IRVIN MORGAN
Director 2008-09-03 2013-03-20
PETER ALAN GEOBEY
Company Secretary 2006-07-19 2010-02-26
JAMES CARROLL MELTON
Director 2007-03-21 2008-09-03
RICHARDS WILLIS
Director 2007-03-21 2008-01-04
GARETH DAVID POWELL
Company Secretary 2000-08-01 2006-07-19
MICHAEL WILLIAM WEAVER KIDD
Director 2000-04-03 2005-09-30
CHARLES C TILLINGHURST
Director 1998-08-01 2004-10-31
MICHAEL M NICITA
Director 1998-08-01 2004-04-12
BRUCE DERKASH
Director 2000-04-27 2001-08-20
ANTHONY JOHN PICKUP
Director 1998-07-07 2001-01-31
ALAN SHIELDS
Director 1991-05-31 2000-12-31
ANTHONY JOHN PICKUP
Company Secretary 2000-01-21 2000-08-01
PAUL ANDREW HUGHES-D'AETH
Company Secretary 1996-07-15 2000-01-21
PAUL ANDREW HUGHES-D'AETH
Director 1996-07-15 2000-01-21
ANDREW BAILEY
Director 1991-05-31 1998-06-19
DIANE BRENDA WHITE
Company Secretary 1996-04-30 1996-07-15
ALLAN GEORGE BEESLEY
Company Secretary 1991-05-31 1996-04-30
ALLAN GEORGE BEESLEY
Director 1991-05-31 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID POWELL BRIDGEALL LIBRARIES LIMITED Director 2011-12-16 CURRENT 2006-02-24 Active
GARETH DAVID POWELL CROFT HOUSE BOOKS LIMITED Director 2008-09-03 CURRENT 1988-09-05 Dissolved 2016-06-21
GARETH DAVID POWELL KENSINGTON ENGLISH LANGUAGE TEACHING INFORMATION CENTRE LIMITED Director 2008-09-03 CURRENT 1980-04-29 Dissolved 2016-06-28
GARETH DAVID POWELL DELTA INTERNATIONAL BOOK WHOLESALERS LTD. Director 2008-09-03 CURRENT 1978-08-08 Dissolved 2016-08-30
GARETH DAVID POWELL BAKER & TAYLOR UK INVESTMENTS LIMITED Director 2008-09-03 CURRENT 2007-03-15 Active
GARETH DAVID POWELL YANKEE BOOK PEDDLER LIMITED Director 2008-09-03 CURRENT 1996-08-20 Active
GARETH DAVID POWELL AURA BOOKS LIMITED Director 2000-08-01 CURRENT 1993-09-27 Dissolved 2016-06-21
GARETH DAVID POWELL METRASTOCK LIMITED Director 2000-08-01 CURRENT 1986-10-30 Dissolved 2016-06-28
GARETH DAVID POWELL THE BOOK SHED (BARGAIN BOOKS) LTD Director 2000-08-01 CURRENT 1983-06-24 Dissolved 2016-06-21
GARETH DAVID POWELL ADVANCED MARKETING (EUROPE) LIMITED Director 2000-08-01 CURRENT 1997-07-29 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-25Director's details changed for Mrs Yvette Jane Stafford on 2023-07-25
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-06Director's details changed for Mr Gareth David Powell on 2023-02-28
2023-03-06Director's details changed for Ms Annette Burgess on 2023-02-28
2023-03-06Director's details changed for Mr Brian Frederick Anderson on 2023-02-28
2023-01-20Change of details for The Little Group Limited as a person with significant control on 2022-05-26
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 1 Whittle Drive Whittle Drive Eastbourne East Sussex BN23 6QH England
2023-01-16Director's details changed for Ms Yvette Jane Stafford on 2022-11-17
2023-01-15Current accounting period shortened from 31/03/23 TO 28/02/23
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-31AP01DIRECTOR APPOINTED MR JONATHAN JAMES LITTLE
2022-05-31PSC07CESSATION OF ADVANCED MARKETING (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31PSC02Notification of The Little Group Limited as a person with significant control on 2022-05-26
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Unit B Bicester Park Charbridge Way Bicester Oxfordshire OX26 4st
2022-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-10PSC02Notification of Advanced Marketing (Europe) Limited as a person with significant control on 2016-04-15
2022-03-10PSC07CESSATION OF FOLLETT CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25AP01DIRECTOR APPOINTED MR BRIAN FREDERICK ANDERSON
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-21AP03Appointment of Mr. Brian Frederick Anderson as company secretary on 2019-03-21
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES BILTCLIFFE
2019-03-21TM02Termination of appointment of Stuart James Biltcliffe on 2019-01-31
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BRENDA WHITE
2017-01-30AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-07-08AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-15AAFULL ACCOUNTS MADE UP TO 26/06/15
2015-12-04AP03Appointment of Mr Stuart James Biltcliffe as company secretary on 2015-03-30
2015-12-04TM02Termination of appointment of Gareth David Powell on 2015-03-30
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL A WIGHT
2015-04-13AAFULL ACCOUNTS MADE UP TO 27/06/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR STUART JAMES BILTCLIFFE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT LEONARD
2014-11-17AP03Appointment of Mr Gareth David Powell as company secretary on 2014-11-14
2014-11-17TM02Termination of appointment of Gareth Edward Hamilton on 2014-11-14
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JENNINGS
2014-05-21AP03Appointment of Mr Gareth Edward Hamilton as company secretary
2014-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL JENNINGS
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BRENDA WHITE / 01/02/2011
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL A WIGHT / 01/03/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT LEONARD / 01/03/2014
2014-03-31AAFULL ACCOUNTS MADE UP TO 28/06/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-07AR0128/02/14 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POWELL / 27/11/2013
2013-08-08AP01DIRECTOR APPOINTED MS ANNETTE BURGESS
2013-03-25AAFULL ACCOUNTS MADE UP TO 29/06/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN
2013-03-12AR0128/02/13 FULL LIST
2012-03-21AR0128/02/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 24/06/11
2011-03-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 25/06/10
2011-03-25AAFULL ACCOUNTS MADE UP TO 25/06/10
2011-03-03AR0128/02/11 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 26/06/09
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRVIN MORGAN / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL A WIGHT / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT LEONARD / 28/02/2010
2010-03-03AP03SECRETARY APPOINTED MR DANIEL HAMILTON JENNINGS
2010-03-03AP01DIRECTOR APPOINTED MR DANIEL HAMILTON JENNINGS
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BRENDA WHITE / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID POWELL / 28/02/2010
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY PETER GEOBEY
2009-05-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED MR JEFFREY SCOTT LEONARD
2009-05-19288aDIRECTOR APPOINTED MR THOMAS IRVIN MORGAN
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES MELTON
2009-04-03AAFULL ACCOUNTS MADE UP TO 27/06/08
2008-04-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLIS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-05-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-20RES13COMPANY BUSINESS 21/03/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-28CERTNMCOMPANY NAME CHANGED ADVANCED MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 28/03/07
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-03-23363(288)DIRECTOR RESIGNED
2005-03-23363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-05-13AUDAUDITOR'S RESIGNATION
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-06-24363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing



Licences & Regulatory approval
We could not find any licences issued to BAKER & TAYLOR (UK) LTD 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 & TAYLOR (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-08-14 Outstanding RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 1990-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1990-06-18 Satisfied WESTPAC BANKING CORPORATION
RENT DEPOSIT DEED 1988-04-05 Outstanding MEPC DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 1987-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-27
Annual Accounts
2013-06-28
Annual Accounts
2012-06-29
Annual Accounts
2011-06-24
Annual Accounts
2010-06-25

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 & TAYLOR (UK) LTD

Intangible Assets
Patents
We have not found any records of BAKER & TAYLOR (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER & TAYLOR (UK) LTD
Trademarks
We have not found any records of BAKER & TAYLOR (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with BAKER & TAYLOR (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £2,981
Leeds City Council 2014-12 GBP £4,616
Leeds City Council 2014-11 GBP £5,125 Art Galleries Total Stores
Leeds City Council 2014-10 GBP £608 Art Galleries Total Stores
Leeds City Council 2014-9 GBP £6,758 Art Galleries Total Stores
Leeds City Council 2014-8 GBP £7,787 Art Galleries Total Stores
Leeds City Council 2014-7 GBP £5,158 Art Galleries Total Stores
Leeds City Council 2014-5 GBP £1,627 Art Galleries Total Stores
Corby Borough Council 2014-5 GBP £410 EQUIPMENT PURCHASE
Leeds City Council 2014-2 GBP £9,242 Art Galleries Total Stores
Leeds City Council 2014-1 GBP £4,586 Art Galleries Total Stores
Leeds City Council 2013-12 GBP £849 Art Galleries Total Stores
Leeds City Council 2013-11 GBP £670 Art Galleries Total Stores
Leeds City Council 2013-10 GBP £3,784 Art Galleries Total Stores
Leeds City Council 2013-9 GBP £2,655 Art Galleries Total Stores
Leeds City Council 2013-8 GBP £2,673 Art Galleries Total Stores
Leeds City Council 2013-7 GBP £2,916 Art Galleries Total Stores
Leeds City Council 2013-6 GBP £510 Art Galleries Total Stores
Leeds City Council 2013-5 GBP £5,204 Art Galleries Total Stores
Leeds City Council 2013-4 GBP £1,063 Art Galleries Total Stores
Leeds City Council 2013-2 GBP £4,239 Art Galleries Total Stores
Leeds City Council 2013-1 GBP £1,990 Art Galleries Total Stores
Leeds City Council 2012-12 GBP £1,946 Art Galleries Total Stores
Leeds City Council 2012-11 GBP £3,290 Art Galleries Total Stores
Leeds City Council 2012-10 GBP £3,260
Leeds City Council 2012-9 GBP £2,619
Leeds City Council 2012-8 GBP £5,608
Leeds City Council 2012-7 GBP £1,279
Leeds City Council 2012-5 GBP £7,473
Leeds City Council 2012-4 GBP £3,222
Leeds City Council 2012-2 GBP £1,063
Leeds City Council 2012-1 GBP £1,129
Leeds City Council 2011-12 GBP £1,829
Leeds City Council 2011-11 GBP £3,116 Art Galleries Total Stores
Leeds City Council 2011-8 GBP £3,461 Resaleable Material
Leeds City Council 2011-5 GBP £2,171 Office Consumables
Leeds City Council 2011-4 GBP £3,309 Resaleable Material

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAKER & TAYLOR (UK) LTD 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 & TAYLOR (UK) LTD 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 & TAYLOR (UK) LTD 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.