Company number 00769987
Status Active
Incorporation Date 6 August 1963
Company Type Private Limited Company
Address BAKER GROUP HOUSE, DOCKHAM WAY, CRICK, NORTHAMPTONSHIRE, NN6 7TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 18 December 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of F.W. BAKER LIMITED are www.fwbaker.co.uk, and www.f-w-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. F W Baker Limited is a Private Limited Company.
The company registration number is 00769987. F W Baker Limited has been working since 06 August 1963.
The present status of the company is Active. The registered address of F W Baker Limited is Baker Group House Dockham Way Crick Northamptonshire Nn6 7tz. . POWELL, Francis Gerald is a Secretary of the company. BAKER, Elizabeth Anne is a Director of the company. BAKER, Graham William is a Director of the company. POWELL, Francis Gerald is a Director of the company. SCOTT, Graham Robert is a Director of the company. Secretary BAKER, Edwin has been resigned. Secretary BAKER, John has been resigned. Director BAKER, Edwin has been resigned. Director BAKER, John has been resigned. Director BAKER, Roger Frederick has been resigned. Director BEDFORD, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BAKER, Edwin
Resigned: 18 July 2007
Appointed Date: 13 July 1998
Persons With Significant Control
Mr Graham William Baker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
F.W. BAKER LIMITED Events
19 Dec 2016
Group of companies' accounts made up to 31 July 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Jan 2016
Particulars of variation of rights attached to shares
31 Dec 2015
Particulars of variation of rights attached to shares
31 Dec 2015
Change of share class name or designation
...
... and 102 more events
10 Feb 1981
Accounts made up to 31 July 1980
10 Feb 1981
Accounts made up to 31 July 1980
22 Dec 1979
Accounts made up to 31 July 1979
06 Aug 1963
Certificate of incorporation
06 Aug 1963
Incorporation
2 July 2010
All assets debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
An omnibus guarantee and set-off agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 September 2004
Guarantee & debenture
Delivered: 28 September 2004
Status: Satisfied
on 21 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied
on 10 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north east side…
29 January 2002
Floating charge
Delivered: 6 February 2002
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.