BAKERS PATTERNS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BB

Company number 04135511
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address UNIT F5, STAFFORD PARK 15, TELFORD, SHROPSHIRE, TF3 3BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BAKERS PATTERNS LIMITED are www.bakerspatterns.co.uk, and www.bakers-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Bakers Patterns Limited is a Private Limited Company. The company registration number is 04135511. Bakers Patterns Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Bakers Patterns Limited is Unit F5 Stafford Park 15 Telford Shropshire Tf3 3bb. . HUBBARD, Jaqueline Rennie is a Secretary of the company. BAKER, John William is a Director of the company. Secretary BAKER, John William has been resigned. Secretary BAKER, William Harold has been resigned. Secretary MULLINDER, Barbara has been resigned. Secretary OMORE BAKER, Saori has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, William Harold has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUBBARD, Jaqueline Rennie
Appointed Date: 03 March 2014

Director
BAKER, John William
Appointed Date: 04 January 2001
62 years old

Resigned Directors

Secretary
BAKER, John William
Resigned: 14 October 2004
Appointed Date: 04 January 2001

Secretary
BAKER, William Harold
Resigned: 03 March 2014
Appointed Date: 01 September 2013

Secretary
MULLINDER, Barbara
Resigned: 01 September 2013
Appointed Date: 31 May 2005

Secretary
OMORE BAKER, Saori
Resigned: 31 May 2005
Appointed Date: 14 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001

Director
BAKER, William Harold
Resigned: 14 October 2004
Appointed Date: 04 January 2001
86 years old

Persons With Significant Control

Mr John William Baker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BAKERS PATTERNS LIMITED Events

20 Feb 2017
Micro company accounts made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

06 Jan 2016
Director's details changed for John William Baker on 15 May 2015
...
... and 44 more events
18 Jan 2002
Return made up to 04/01/02; full list of members
16 Mar 2001
Accounting reference date shortened from 31/01/02 to 30/09/01
26 Feb 2001
Ad 19/02/01--------- £ si 99@1=99 £ ic 1/100
08 Jan 2001
Secretary resigned
04 Jan 2001
Incorporation

BAKERS PATTERNS LIMITED Charges

19 April 2005
Fixed and floating charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…