BAKER FURNITURE LIMITED
MIDDLESBROUGH BAKERBEDFORD LTD BAKER FURNITURE LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1XA

Company number 02970306
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address ROMALDKIRK ROAD, METZ BRIDGE, MIDDLESBROUGH, TS2 1XA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 20 February 2017 GBP 15,504.00 ; Resolutions RES13 ‐ Incr of auth shar cap 20/02/2017 RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Full accounts made up to 3 April 2016. The most likely internet sites of BAKER FURNITURE LIMITED are www.bakerfurniture.co.uk, and www.baker-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Baker Furniture Limited is a Private Limited Company. The company registration number is 02970306. Baker Furniture Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Baker Furniture Limited is Romaldkirk Road Metz Bridge Middlesbrough Ts2 1xa. . SOAKELL, Peter is a Secretary of the company. BARKER, Richard Joseph is a Director of the company. CALLAGHAN, Mark James is a Director of the company. SOAKELL, Peter is a Director of the company. Secretary COTTS, Graham Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDFORD, Mark Richard has been resigned. Director COX, Julian Frederick has been resigned. Director HAWKINS, Robert Keith has been resigned. Director PARSONS, Stephen David has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
SOAKELL, Peter
Appointed Date: 24 April 1995

Director
BARKER, Richard Joseph
Appointed Date: 21 September 1994
86 years old

Director
CALLAGHAN, Mark James
Appointed Date: 09 September 2014
45 years old

Director
SOAKELL, Peter
Appointed Date: 01 May 2003
61 years old

Resigned Directors

Secretary
COTTS, Graham Robert
Resigned: 24 April 1995
Appointed Date: 21 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1994
Appointed Date: 21 September 1994

Director
BEDFORD, Mark Richard
Resigned: 30 November 2012
Appointed Date: 03 November 2008
56 years old

Director
COX, Julian Frederick
Resigned: 06 March 2015
Appointed Date: 08 April 2013
59 years old

Director
HAWKINS, Robert Keith
Resigned: 24 October 2008
Appointed Date: 01 April 2005
72 years old

Director
PARSONS, Stephen David
Resigned: 04 July 2006
Appointed Date: 01 May 2003
67 years old

Persons With Significant Control

Mr Richard Joseph Barker
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Thompson Barker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKER FURNITURE LIMITED Events

27 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 15,504.00

17 Mar 2017
Resolutions
  • RES13 ‐ Incr of auth shar cap 20/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

02 Dec 2016
Full accounts made up to 3 April 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Dec 2015
Full accounts made up to 29 March 2015
...
... and 72 more events
30 May 1995
Secretary resigned
30 May 1995
New secretary appointed
30 May 1995
Accounting reference date notified as 31/05
26 Sep 1994
Secretary resigned

21 Sep 1994
Incorporation

BAKER FURNITURE LIMITED Charges

29 May 2014
Charge code 0297 0306 0002
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 May 1996
Guarantee and debenture
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…