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

DE LA WYCHE BAKER LIMITED

7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
04835440
Private Limited Company
Active

Company Overview

About De La Wyche Baker Ltd
DE LA WYCHE BAKER LIMITED was founded on 2003-07-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". De La Wyche Baker 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
DE LA WYCHE BAKER LIMITED
 
Legal Registered Office
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK1
 
Filing Information
Company Number 04835440
Company ID Number 04835440
Date formed 2003-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819529596  
Last Datalog update: 2024-08-05 20:04:21
Primary Source:Companies House
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 DE LA WYCHE BAKER LIMITED

Current Directors
Officer Role Date Appointed
BERNARD SOLOMON VERBY
Company Secretary 2003-07-17
CHRISTOPHER NIGEL JACKSON
Director 2003-10-01
MICHAEL JOHN NICHOLAS LOWE
Director 2005-05-03
STEVEN LEWIS RHODES
Director 2003-07-17
BERNARD SOLOMON VERBY
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD MARK SUTCLIFFE
Director 2003-10-01 2018-06-12
KEVIN PAUL MCCAY
Director 2003-10-01 2016-12-31
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2003-07-17 2003-07-17
OCS DIRECTORS LIMITED
Nominated Director 2003-07-17 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD SOLOMON VERBY BENNETT VERBY ACCOUNTING SERVICES LIMITED Company Secretary 1997-01-22 CURRENT 1996-11-29 Active
MICHAEL JOHN NICHOLAS LOWE BENNETT VERBY LIMITED Director 2012-01-02 CURRENT 2011-05-12 Active
STEVEN LEWIS RHODES BENNETT VERBY WEALTH MANAGEMENT LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
STEVEN LEWIS RHODES BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEVEN LEWIS RHODES TMD WIGAN LIMITED Director 2011-09-16 CURRENT 2010-11-22 Dissolved 2015-06-16
STEVEN LEWIS RHODES BENNETT VERBY ACCOUNTING SERVICES LIMITED Director 2001-01-25 CURRENT 1996-11-29 Active
BERNARD SOLOMON VERBY BV PROTECTION LTD Director 2018-07-18 CURRENT 2002-07-11 Active - Proposal to Strike off
BERNARD SOLOMON VERBY SOUTH MANCHESTER SYNAGOGUE LIMITED Director 2017-01-24 CURRENT 2008-03-06 Active
BERNARD SOLOMON VERBY BENNETT VERBY WEALTH MANAGEMENT LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
BERNARD SOLOMON VERBY BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
BERNARD SOLOMON VERBY BV ACCOUNTANTS GROUP LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
BERNARD SOLOMON VERBY TMD WIGAN LIMITED Director 2011-09-16 CURRENT 2010-11-22 Dissolved 2015-06-16
BERNARD SOLOMON VERBY BENNETT VERBY LIMITED Director 2011-05-12 CURRENT 2011-05-12 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
2024-07-18CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLAS LOWE
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-05-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-02-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-03-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER RHODES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL JACKSON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD MARK SUTCLIFFE
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SOLOMON VERBY / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MARK SUTCLIFFE / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS RHODES / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLAS LOWE / 25/01/2018
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD SOLOMON VERBY on 2018-01-25
2017-12-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 108
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-18SH0101/10/16 STATEMENT OF CAPITAL GBP 1
2017-07-10SH0101/10/16 STATEMENT OF CAPITAL GBP 1
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL MCCAY
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25SH0101/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 107
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28SH0101/09/15 STATEMENT OF CAPITAL GBP 1
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 106
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2014-11-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 106
2014-08-04AR0117/07/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0117/07/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-23AR0117/07/12 FULL LIST
2011-11-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-29AR0117/07/11 FULL LIST
2011-01-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-27AR0117/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MARK SUTCLIFFE / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MCCAY / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLAS LOWE / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL JACKSON / 01/10/2009
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JACKSON / 01/11/2009
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD VERBY / 01/02/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-09RES13SUB DIVIDE 19/02/2009
2009-03-09122S-DIV
2009-02-1888(2)AD 01/02/09 GBP SI 2@1=2 GBP IC 104/106
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-25363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-08363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-25363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-01225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-10-2188(2)RAD 01/10/03--------- £ SI 2@1=2 £ IC 102/104
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07RES12VARYING SHARE RIGHTS AND NAMES
2003-10-0788(2)RAD 01/10/03--------- £ SI 2@1=2 £ IC 100/102
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-27ELRESS366A DISP HOLDING AGM 17/07/03
2003-07-27287REGISTERED OFFICE CHANGED ON 27/07/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2003-07-27288bDIRECTOR RESIGNED
2003-07-27288bSECRETARY RESIGNED
2003-07-27ELRESS252 DISP LAYING ACC 17/07/03
2003-07-27ELRESS386 DISP APP AUDS 17/07/03
2003-07-2788(2)RAD 17/07/03--------- £ SI 60@1=60 £ IC 1/61
2003-07-2788(2)RAD 17/07/03--------- £ SI 39@1=39 £ IC 61/100
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to DE LA WYCHE BAKER 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 DE LA WYCHE BAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 DE LA WYCHE BAKER LIMITED

Intangible Assets
Patents
We have not found any records of DE LA WYCHE BAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE LA WYCHE BAKER LIMITED
Trademarks
We have not found any records of DE LA WYCHE BAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LA WYCHE BAKER 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 (69201 - Accounting and auditing activities) as DE LA WYCHE BAKER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DE LA WYCHE BAKER 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 DE LA WYCHE BAKER 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 DE LA WYCHE BAKER 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.