BAKER BOOKS INTERNATIONAL LIMITED
SURREY BAKER BOOK SERVICES LIMITED

Hellopages » Surrey » Waverley » GU6 8NU

Company number 01421023
Status Active
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address MANFIELD PARK, CRANLEIGH, SURREY, GU6 8NU
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR. The most likely internet sites of BAKER BOOKS INTERNATIONAL LIMITED are www.bakerbooksinternational.co.uk, and www.baker-books-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and five months. Baker Books International Limited is a Private Limited Company. The company registration number is 01421023. Baker Books International Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Baker Books International Limited is Manfield Park Cranleigh Surrey Gu6 8nu. The company`s financial liabilities are £217.3k. It is £-0.67k against last year. The cash in hand is £128.54k. It is £64.53k against last year. And the total assets are £366.25k, which is £-14.46k against last year. BAKER, Serena Rosanne Mary is a Secretary of the company. BAKER, Philip Cambell is a Director of the company. BAKER, Serena Rosanne Mary is a Director of the company. Secretary BAKER, Serena Rosanne Mary has been resigned. Secretary BAKER, Serena Rosanne Mary has been resigned. Secretary MASON, Alan Frederick has been resigned. Secretary MASON, Alan Frederick has been resigned. Director EARL, Lesley Ann has been resigned. Director LE SUEUR DRAPER, Peter John has been resigned. The company operates in "Retail sale of books in specialised stores".


baker books international Key Finiance

LIABILITIES £217.3k
-1%
CASH £128.54k
+100%
TOTAL ASSETS £366.25k
-4%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Secretary
BAKER, Serena Rosanne Mary
Resigned: 26 September 1993
Appointed Date: 06 August 1993

Secretary
BAKER, Serena Rosanne Mary
Resigned: 05 November 1992

Secretary
MASON, Alan Frederick
Resigned: 06 August 1993
Appointed Date: 12 November 1992

Secretary
MASON, Alan Frederick
Resigned: 26 September 1994

Director
EARL, Lesley Ann
Resigned: 31 March 1997
78 years old

Director
LE SUEUR DRAPER, Peter John
Resigned: 29 March 1996
Appointed Date: 22 December 1993
89 years old

Persons With Significant Control

Mr Philip Cambell Baker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Serena Rosanne Mary Baker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKER BOOKS INTERNATIONAL LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
08 Jan 2016
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,200

...
... and 75 more events
22 Feb 1988
Return made up to 29/01/88; full list of members

19 Mar 1987
Return made up to 29/12/86; full list of members

19 Mar 1987
Registered office changed on 19/03/87 from: little mead alfold road cranleigh surrey

28 Jan 1987
Full accounts made up to 31 March 1986

24 Jul 1986
Director resigned;new director appointed

BAKER BOOKS INTERNATIONAL LIMITED Charges

15 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1984
Debenture
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1980
Mortgage debenture
Delivered: 31 May 1980
Status: Satisfied on 30 October 1990
Persons entitled: Coutts & Company
Description: Fixed & floating charge on undertaking and all property and…