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

LAWRENCE BAKER LIMITED

4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, OXFORD, OX29 4BD,
Company Registration Number
05233881
Private Limited Company
Active

Company Overview

About Lawrence Baker Ltd
LAWRENCE BAKER LIMITED was founded on 2004-09-16 and has its registered office in Oxford. The organisation's status is listed as "Active". Lawrence Baker Limited is a Private Limited Company registered in 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
LAWRENCE BAKER LIMITED
 
Legal Registered Office
4 ELM PLACE OLD WITNEY ROAD
EYNSHAM
OXFORD
OX29 4BD
Other companies in OX29
 
Filing Information
Company Number 05233881
Company ID Number 05233881
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB851424147  
Last Datalog update: 2024-01-08 05:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWRENCE BAKER 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 LAWRENCE BAKER LIMITED
The following companies were found which have the same name as LAWRENCE BAKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAWRENCE BAKER PTY LTD Active Company formed on the 2013-02-12

Company Officers of LAWRENCE BAKER LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN DIXON
Company Secretary 2004-09-22
ADELE DIXON
Director 2004-09-22
PAUL JOHN DIXON
Director 2004-09-22
LUKE CHRISTOPHER HOLLICK
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2004-09-16 2004-09-16
QA NOMINEES LIMITED
Nominated Director 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DIXON BERKLEY CARE (WARWICK) LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Active
ADELE DIXON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ADELE DIXON BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
ADELE DIXON BERKLEY CARE (WARWICK) LIMITED Director 2015-07-31 CURRENT 2008-10-17 Active
PAUL JOHN DIXON LAWRENCE LAND (WIXAMS) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
PAUL JOHN DIXON BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
PAUL JOHN DIXON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-18 CURRENT 2017-05-09 Active
PAUL JOHN DIXON BERKLEY CARE (CHESHAM) LIMITED Director 2017-05-18 CURRENT 2016-04-08 Active
PAUL JOHN DIXON PROPCO (HUNTINGDON) LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PAUL JOHN DIXON LAWRENCE HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL JOHN DIXON ACTIVE LIVES CARE LTD Director 2014-06-24 CURRENT 2013-11-08 Active
PAUL JOHN DIXON RYEFIELD COURT CARE LIMITED Director 2014-06-20 CURRENT 2012-04-04 Active
PAUL JOHN DIXON LAWRENCE LAND LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PAUL JOHN DIXON BERKLEY CARE (WARWICK) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
LUKE CHRISTOPHER HOLLICK LAWRENCE HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (WARWICK) LIMITED Director 2015-06-30 CURRENT 2008-10-17 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
2024-02-12Notification of Dixon Holdings (Lawrence Baker) Limited as a person with significant control on 2024-02-08
2024-02-12CESSATION OF ADELE DIXON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12CESSATION OF PAUL JOHN DIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27Director's details changed for Mrs Adele Dixon on 2023-09-16
2023-09-27Director's details changed for Mr Paul John Dixon on 2023-09-16
2023-09-27Change of details for Mrs Adele Dixon as a person with significant control on 2023-09-16
2023-09-27Change of details for Mr Paul John Dixon as a person with significant control on 2023-09-16
2023-09-27CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR ALAN FOSTER
2022-12-19AP01DIRECTOR APPOINTED MR ALAN FOSTER
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052338810004
2022-09-29DIRECTOR APPOINTED MR WAYNE LEE JAMES LESTER
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29AP01DIRECTOR APPOINTED MR WAYNE LEE JAMES LESTER
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-06-22CH01Director's details changed for Mr Luke Christopher Hollick on 2020-06-16
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-08-14CH01Director's details changed for Mr Luke Christopher Hollick on 2019-08-14
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-10-05PSC04Change of details for Mr Paul John Dixon as a person with significant control on 2017-11-07
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 136
2017-11-23SH0107/11/17 STATEMENT OF CAPITAL GBP 136.00
2017-11-23RES01ADOPT ARTICLES 23/11/17
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 102
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-27SH0120/02/17 STATEMENT OF CAPITAL GBP 102
2017-06-20RES01ADOPT ARTICLES 20/06/17
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DIXON on 2016-04-25
2016-02-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0116/09/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR LUKE CHRISTOPHER HOLLICK
2015-01-05Annotation
2014-12-24AP01DIRECTOR APPOINTED MR LUKE CHRISTOPHER HOLLICK
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD
2014-05-19ANNOTATIONOther
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052338810005
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052338810004
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-09-19AR0116/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 19/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DIXON / 19/09/2011
2011-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DIXON / 19/09/2011
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23AR0116/09/10 FULL LIST
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-05-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-20363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/06
2006-09-26363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-12363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: MILL VIEW EYNSHAM ROAD CASSINGTON OXFORDSHIRE OX8 1DB
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-09-27288bDIRECTOR RESIGNED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LAWRENCE 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 LAWRENCE BAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2009-04-09 Outstanding INGENIOUS RESOURCES LIMITED
CHANGE OF DEPOSIT 2009-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LAWRENCE BAKER LIMITED

Intangible Assets
Patents
We have not found any records of LAWRENCE BAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWRENCE BAKER LIMITED
Trademarks
We have not found any records of LAWRENCE BAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWRENCE 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 (41201 - Construction of commercial buildings) as LAWRENCE BAKER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LAWRENCE 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 LAWRENCE 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 LAWRENCE 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.