BAKER BLYTHE & COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 01056865
Status Active
Incorporation Date 5 June 1972
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of BAKER BLYTHE & COMPANY LIMITED are www.bakerblythecompany.co.uk, and www.baker-blythe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker Blythe Company Limited is a Private Limited Company. The company registration number is 01056865. Baker Blythe Company Limited has been working since 05 June 1972. The present status of the company is Active. The registered address of Baker Blythe Company Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary MCCARTHY, Elizabeth Margaret has been resigned. Secretary PARTON, Elaine Blythe has been resigned. Secretary SHERIDAN, Janet Katherine has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary WEBB, Patricia Mary has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BROADLEY, John Rodgers has been resigned. Director CLITHEROE, David Maurice has been resigned. Director ELLIS, John Leslie has been resigned. Director HARRISON, Oliver John has been resigned. Director MCCARTHY, Elizabeth Margaret has been resigned. Director PARTON, Elaine Blythe has been resigned. Director PARTON, John Blythe has been resigned. Director SHERIDAN, Janet Katherine has been resigned. Director WEBB, Patricia Mary has been resigned. Director WITJENS, Cornelis Willem has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 20 July 2006

Director
BRADBURY, Trevor
Appointed Date: 20 July 2006
67 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
MCCARTHY, Elizabeth Margaret
Resigned: 09 August 2000
Appointed Date: 07 December 1998

Secretary
PARTON, Elaine Blythe
Resigned: 06 September 1995

Secretary
SHERIDAN, Janet Katherine
Resigned: 13 May 2002
Appointed Date: 25 May 2001

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 13 May 2002

Secretary
WEBB, Patricia Mary
Resigned: 07 December 1998
Appointed Date: 06 September 1995

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
55 years old

Director
BLACKBURN, Peter Edward
Resigned: 20 July 2006
Appointed Date: 13 May 2002
71 years old

Director
BROADLEY, John Rodgers
Resigned: 31 March 2004
Appointed Date: 07 December 1998
82 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 20 July 2006
73 years old

Director
ELLIS, John Leslie
Resigned: 20 July 2006
Appointed Date: 13 May 2002
75 years old

Director
HARRISON, Oliver John
Resigned: 06 September 1995
85 years old

Director
MCCARTHY, Elizabeth Margaret
Resigned: 09 August 2000
Appointed Date: 07 December 1998
74 years old

Director
PARTON, Elaine Blythe
Resigned: 06 September 1995
80 years old

Director
PARTON, John Blythe
Resigned: 06 September 1995
87 years old

Director
SHERIDAN, Janet Katherine
Resigned: 13 May 2002
Appointed Date: 21 September 2000
80 years old

Director
WEBB, Patricia Mary
Resigned: 07 December 1998
Appointed Date: 06 September 1995
79 years old

Director
WITJENS, Cornelis Willem
Resigned: 07 December 1998
Appointed Date: 06 September 1995
85 years old

Persons With Significant Control

Broadreach Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAKER BLYTHE & COMPANY LIMITED Events

12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 99 more events
21 Nov 1986
Annual return made up to 17/11/86

21 Nov 1986
Registered office changed on 21/11/86 from: 39/40 high street lewes e sussex BN7 2LU

15 May 1986
Accounts for a small company made up to 31 March 1985

15 May 1986
Annual return made up to 17/07/85

05 Jun 1972
Incorporation