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

M.J. BAKER FOODSERVICE LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
03672718
Private Limited Company
Active

Company Overview

About M.j. Baker Foodservice Ltd
M.J. BAKER FOODSERVICE LIMITED was founded on 1998-11-18 and has its registered office in North Shields. The organisation's status is listed as "Active". M.j. Baker Foodservice Limited 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
M.J. BAKER FOODSERVICE LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in TQ12
 
Filing Information
Company Number 03672718
Company ID Number 03672718
Date formed 1998-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.J. BAKER FOODSERVICE 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 M.J. BAKER FOODSERVICE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE GRANT
Company Secretary 2001-12-14
JOSEPHINE HELEN BAKER
Director 2002-11-03
MALCOLM JOHN BAKER
Director 1999-01-26
GARY FICE
Director 1999-04-14
ELAINE GRANT
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PAUL BAKER
Director 1999-01-26 2014-02-14
MARK CHARLES SNOW
Director 1999-03-11 2014-02-14
GLENN THOMAS PAGE
Director 1999-01-26 2013-07-26
BRIAN JOHN THOMAS
Director 1999-04-29 2011-01-31
ANN MARTIN
Director 1999-06-18 2002-04-26
MALCOLM JOHN BAKER
Company Secretary 1999-02-11 2001-12-14
PAUL THOMAS MURRAY
Director 1999-01-26 2001-11-23
MICHAEL JOHN SPINKS
Director 1999-03-30 1999-06-06
EDWARD STEED
Company Secretary 1999-01-26 1999-02-11
DAVID ROY HAYMAN
Company Secretary 1998-11-18 1999-01-26
ANDREW CARTER
Director 1998-11-18 1999-01-26
DAVID ROY HAYMAN
Director 1998-11-18 1999-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-18 1998-11-18

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-04-03FULL ACCOUNTS MADE UP TO 31/10/23
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 036727180005
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727180005
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-07-28AA01Current accounting period shortened from 31/12/22 TO 31/10/22
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11RES01ADOPT ARTICLES 11/07/22
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036727180004
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 21 Fairfax Road Heathfield Newton Abbot Devon TQ12 6UD
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 21 Fairfax Road Heathfield Newton Abbot Devon TQ12 6UD
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 21 Fairfax Road Heathfield Newton Abbot Devon TQ12 6UD
2022-02-11DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2022-02-11DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2022-02-11DIRECTOR APPOINTED MR CHRIS YOUNG
2022-02-11DIRECTOR APPOINTED MR BEN MAXTED
2022-02-11APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BAKER
2022-02-11CESSATION OF MALCOLM JOHN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HELEN BAKER
2022-02-11Notification of Kitwave Limited as a person with significant control on 2022-02-10
2022-02-11PSC02Notification of Kitwave Limited as a person with significant control on 2022-02-10
2022-02-11PSC07CESSATION OF MALCOLM JOHN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HELEN BAKER
2022-02-11AP01DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY FICE
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GRANT / 07/02/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN BAKER / 07/02/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HELEN BAKER / 07/02/2018
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 99310
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 99310
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 99310
2014-11-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SNOW
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 99310
2014-02-27SH06Cancellation of shares. Statement of capital on 2014-02-27 GBP 99,310
2014-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-27SH03Purchase of own shares
2014-01-06AR0118/11/13 FULL LIST
2013-08-19SH0619/08/13 STATEMENT OF CAPITAL GBP 161791
2013-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PAGE
2013-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0118/11/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0118/11/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-02SH0602/02/11 STATEMENT OF CAPITAL GBP 191446
2010-12-13AR0118/11/10 FULL LIST
2010-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN THOMAS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SNOW / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN THOMAS PAGE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GRANT / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FICE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BAKER / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HELEN BAKER / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL BAKER / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE GRANT / 01/10/2009
2009-09-21AUDAUDITOR'S RESIGNATION
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BAKER / 02/10/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BAKER / 02/10/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04169£ SR 136898@1 20/09/07
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-20363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to M.J. BAKER FOODSERVICE 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 M.J. BAKER FOODSERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M.J. BAKER FOODSERVICE LIMITED

Intangible Assets
Patents
We have not found any records of M.J. BAKER FOODSERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.J. BAKER FOODSERVICE LIMITED
Trademarks
We have not found any records of M.J. BAKER FOODSERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.J. BAKER FOODSERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-04-17 GBP £76
Cornwall Council 2014-04-17 GBP £1,147
Cornwall Council 2014-02-27 GBP £29
Cornwall Council 2014-02-27 GBP £499
Cornwall Council 2014-02-13 GBP £45
Cornwall Council 2014-02-13 GBP £587
Cornwall Council 2013-07-16 GBP £9
Cornwall Council 2013-07-16 GBP £512
Cornwall Council 2013-03-28 GBP £64
Cornwall Council 2013-03-28 GBP £597
Cornwall Council 2013-03-14 GBP £54
Cornwall Council 2013-03-14 GBP £445

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 M.J. BAKER FOODSERVICE 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 M.J. BAKER FOODSERVICE 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 M.J. BAKER FOODSERVICE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1