A.J. BAKER (GRINDING) LIMITED
ALDRIDGE,WALSALL

Hellopages » West Midlands » Walsall » WS9 8BG

Company number 01268617
Status Active
Incorporation Date 14 July 1976
Company Type Private Limited Company
Address MIDDLEMORE LANE WEST, REDHOUSE INDUSTRIAL ESTATE, ALDRIDGE,WALSALL, WEST MIDLANDS, WS9 8BG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 10,000 . The most likely internet sites of A.J. BAKER (GRINDING) LIMITED are www.ajbakergrinding.co.uk, and www.a-j-baker-grinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. A J Baker Grinding Limited is a Private Limited Company. The company registration number is 01268617. A J Baker Grinding Limited has been working since 14 July 1976. The present status of the company is Active. The registered address of A J Baker Grinding Limited is Middlemore Lane West Redhouse Industrial Estate Aldridge Walsall West Midlands Ws9 8bg. . BAKER, Christine Elizabeth is a Secretary of the company. BAKER, Alan John is a Director of the company. BAKER, Christine Elizabeth is a Director of the company. Director BAKER, Kenneth Fredrick has been resigned. The company operates in "Repair of machinery".


Current Directors


Director
BAKER, Alan John

77 years old

Director

Resigned Directors

Director
BAKER, Kenneth Fredrick
Resigned: 16 November 1998
105 years old

Persons With Significant Control

Mr Alan John Baker
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.J. BAKER (GRINDING) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
28 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10,000

12 Feb 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000

...
... and 69 more events
13 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

25 Jun 1986
Return made up to 24/02/86; full list of members

02 Jun 1986
Accounts for a small company made up to 31 August 1985

14 Jul 1976
Incorporation
14 Jul 1976
Certificate of incorporation

A.J. BAKER (GRINDING) LIMITED Charges

27 February 2008
Deed of charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: 26 cygnet drive tamworth staffordshire fixed charge over…
8 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 meadowbank tamworth staffordshire. Fixed charge over all…
8 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 cygnet drive tamworth staffordshire. Fixed charge over…
8 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 penny hapenny court atherstone warwickshire. Fixed…
8 February 2008
Deed of charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 lapwing close brownhills walsall west midlands. Fixed…
12 November 1995
Legal charge
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 of unit 14 redhouse industrial estate…
18 January 1989
Legal charge
Delivered: 24 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining unit 12A middlemore lane, aldridge west…
28 June 1988
Legal charge
Delivered: 6 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12A middlemore lane aldridge, west midlands title no…
1 February 1988
Legal charge
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at southern way, wednesbury, west…
8 August 1983
Legal charge
Delivered: 11 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H factory premises in moor lane, witton, birmingham.…
27 June 1980
Legal charge
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on ne of london road, bassetts pole middleton…
3 August 1979
Debenture
Delivered: 13 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…