Company NameDe La Wyche Baker Limited
Company StatusActive
Company Number04835440
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Steven Lewis Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Bernard Solomon Verby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMr Bernard Solomon Verby
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Adam Alexander Rhodes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Kevin Paul McCay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameMr Christopher Nigel Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 22 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameJohn Richard Mark Sutcliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 12 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Michael John Nicholas Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 February 2024)
RoleTax Practitioner
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitedlwb.co.uk

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr Bernard S. Verby
56.60%
Ordinary A
20 at £1S. Rhodes
18.87%
Ordinary A
20 at £1Sharon Diane Rhodes
18.87%
Ordinary A
14 at £0.1C. Jackson
1.32%
Ordinary B
10 at £0.1Mr Bernard S. Verby
0.94%
Ordinary B
10 at £0.1Mr K.p. Mccay
0.94%
Ordinary B
10 at £0.1Mrs L. Mccay
0.94%
Ordinary B
6 at £0.1S. Jackson
0.57%
Ordinary B
5 at £0.1S. Rhodes
0.47%
Ordinary B
5 at £0.1Sharon Diane Rhodes
0.47%
Ordinary B

Financials

Year2014
Net Worth-£32,216
Cash£11,199
Current Liabilities£140,598

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

1 October 2003Delivered on: 11 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
25 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 January 2019Termination of appointment of Christopher Nigel Jackson as a director on 22 December 2018 (1 page)
4 January 2019Appointment of Mr Adam Alexander Rhodes as a director on 1 January 2019 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Termination of appointment of John Richard Mark Sutcliffe as a director on 12 June 2018 (1 page)
25 January 2018Secretary's details changed for Mr Bernard Solomon Verby on 25 January 2018 (1 page)
25 January 2018Director's details changed for Michael John Nicholas Lowe on 25 January 2018 (2 pages)
25 January 2018Director's details changed for John Richard Mark Sutcliffe on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Steven Lewis Rhodes on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Bernard Solomon Verby on 25 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (7 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (7 pages)
18 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(3 pages)
12 January 2017Termination of appointment of Kevin Paul Mccay as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Kevin Paul Mccay as a director on 31 December 2016 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1
(4 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 106
(9 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 106
(9 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 106
(9 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 106
(9 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages)
18 November 2009Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages)
18 November 2009Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages)
21 July 2009Director and secretary's change of particulars / bernard verby / 01/02/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (7 pages)
21 July 2009Director and secretary's change of particulars / bernard verby / 01/02/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (7 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 March 2009S-div (1 page)
9 March 2009Resolutions
  • RES13 ‐ Sub divide 19/02/2009
(1 page)
9 March 2009S-div (1 page)
9 March 2009Resolutions
  • RES13 ‐ Sub divide 19/02/2009
(1 page)
18 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
18 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages)
23 July 2008Return made up to 17/07/08; full list of members (6 pages)
23 July 2008Return made up to 17/07/08; full list of members (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2007Return made up to 17/07/07; no change of members (9 pages)
25 July 2007Return made up to 17/07/07; no change of members (9 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2006Return made up to 17/07/06; full list of members (8 pages)
8 August 2006Return made up to 17/07/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2005Return made up to 17/07/05; full list of members (9 pages)
25 July 2005Return made up to 17/07/05; full list of members (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
21 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 102/104 (2 pages)
21 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 102/104 (2 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Ad 17/07/03--------- £ si 39@1=39 £ ic 61/100 (2 pages)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Registered office changed on 27/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 July 2003Ad 17/07/03--------- £ si 60@1=60 £ ic 1/61 (2 pages)
27 July 2003Ad 17/07/03--------- £ si 60@1=60 £ ic 1/61 (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Ad 17/07/03--------- £ si 39@1=39 £ ic 61/100 (2 pages)
17 July 2003Incorporation (13 pages)
17 July 2003Incorporation (13 pages)