Company NameBaker Hollingworth Associates Limited
DirectorsIan Vincent Baker and Kenneth Ernest Hollingworth
Company StatusActive
Company Number03454212
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Ian Vincent Baker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleQuantity Surveying
Country of ResidenceEngland
Correspondence AddressThe Polygon
2 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMr Kenneth Ernest Hollingworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressThe Polygon
2 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JU
Secretary NameMr Kenneth Ernest Hollingworth
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressThe Polygon
2 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebakerhollingworth.com
Email address[email protected]
Telephone0161 9299729
Telephone regionManchester

Location

Registered AddressThe Polygon
2 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Mr Kenneth Ernest Hollingworth
67.00%
Ordinary
33 at £1Ian Vincent Baker
33.00%
Ordinary

Financials

Year2014
Net Worth£235,783
Cash£36,582
Current Liabilities£114,344

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

5 November 2015Delivered on: 6 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 May 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
26 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
6 November 2015Registration of charge 034542120001, created on 5 November 2015 (23 pages)
6 November 2015Registration of charge 034542120001, created on 5 November 2015 (23 pages)
6 November 2015Registration of charge 034542120001, created on 5 November 2015 (23 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
2 November 2010Secretary's details changed for Mr Kenneth Ernest Hollingworth on 23 October 2010 (1 page)
2 November 2010Director's details changed for Ian Vincent Baker on 23 October 2010 (2 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Mr Kenneth Ernest Hollingworth on 23 October 2010 (2 pages)
2 November 2010Director's details changed for Ian Vincent Baker on 23 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Kenneth Ernest Hollingworth on 23 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Kenneth Ernest Hollingworth on 23 October 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 December 2008Return made up to 23/10/08; full list of members (4 pages)
23 December 2008Return made up to 23/10/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Return made up to 23/10/06; full list of members (7 pages)
16 January 2007Return made up to 23/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 February 2006Return made up to 23/10/05; full list of members (7 pages)
24 February 2006Return made up to 23/10/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
28 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1998 (4 pages)
29 June 2000Accounts for a small company made up to 31 October 1998 (4 pages)
2 December 1999Ad 01/11/97--------- £ si 98@1 (2 pages)
2 December 1999Ad 01/11/97--------- £ si 98@1 (2 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
28 January 1999Return made up to 23/10/98; full list of members (6 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Return made up to 23/10/98; full list of members (6 pages)
28 January 1999Director's particulars changed (1 page)
11 January 1998Director's particulars changed (2 pages)
11 January 1998Director's particulars changed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
23 October 1997Incorporation (16 pages)
23 October 1997Incorporation (16 pages)