Company NameBaker Roofing And Construction Company Limited
Company StatusActive
Company Number01760157
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Mark Baker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Pamela Margaret Baker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameLynn Marie Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameJulie Anne Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(26 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameJulie Anne Wright
NationalityBritish
StatusCurrent
Appointed26 August 2010(26 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Maurice Frederick Baker
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1998)
RoleRoofing Contractor
Correspondence AddressVers Yrs Farm Cottage
Vale Road
Mayfield
West Sussex
TN20 6BD
Director NameMrs Barbara Mary Wolsey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1995)
RoleBook Keeper
Correspondence Address11 The Causeway
Carshalton
Surrey
SM5 2LZ
Director NameMr Michael Jesse Baker
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 April 2016)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm Woodmansterne Lane
Banstead
Surrey
SM7 3EY
Secretary NameMrs Pamela Margaret Baker
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm Woodmansterne Lane
Banstead
Surrey
SM7 3EY

Contact

Websitebakerroofing.co.uk
Telephone01737 352279
Telephone regionRedhill

Location

Registered Address45 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Julie Anne Wright
9.00%
Ordinary
45 at £1David Mark Baker
45.00%
Ordinary
35 at £1Michael Jesse Baker
35.00%
Ordinary
10 at £1Miss Lynn Baker
10.00%
Ordinary
1 at £1Mrs Pamela Margaret Baker
1.00%
Ordinary

Financials

Year2014
Net Worth£201,841
Cash£2,823
Current Liabilities£193,796

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

26 September 1995Delivered on: 29 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at 6 hill road, carshalton, l/b of sutton t/no. SY200183.
Outstanding
22 March 1995Delivered on: 31 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4, marley rise, ridgeway road, dorking, surrey.
Outstanding
16 February 1995Delivered on: 9 March 1995
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4, marley rise, ridgeway road, dorking .surrwy.
Outstanding
25 January 1993Delivered on: 11 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjoining 66 hartley old road purley l/b of croydon t/NOSGL69746.
Outstanding
13 November 1992Delivered on: 23 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 rosswood gardens welington l/b of sutton t/no sy 9576.
Outstanding
21 August 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 23 epsom lane, south tadworth, surrey. Title no sy 625053.
Outstanding
22 November 1991Delivered on: 28 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18A hawthorn lane wallington l/b of sutton t/no sgl 544390.
Outstanding
22 November 1991Delivered on: 28 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of st james road l/b of sutton t/no sgl 546948.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 September 2002Delivered on: 27 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a romina 60 woodmansterne lane banstead surrey SM7 3HD t/no SY105982.
Outstanding
4 July 2000Delivered on: 18 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as little orchard uplands road sutton surrey t/nos: SY171185 and SY328291.
Outstanding
11 November 1998Delivered on: 23 November 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.
Outstanding
2 June 1997Delivered on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of petersfield crescent, surrey title number SY328775.
Outstanding
2 June 1997Delivered on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 coulsdon road, coulsdon, surrey title number SY322666.
Outstanding
24 October 1985Delivered on: 5 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of vernon road, sutton london title no sgl 359989.
Outstanding

Filing History

30 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 December 2019Director's details changed for Lynn Marie Baker on 12 December 2019 (2 pages)
26 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Notification of David Mark Baker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David Mark Baker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
26 July 2016Termination of appointment of Michael Jesse Baker as a director on 12 April 2016 (1 page)
26 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
26 July 2016Termination of appointment of Michael Jesse Baker as a director on 12 April 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(9 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(9 pages)
23 June 2015Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages)
23 June 2015Director's details changed for Lynn Marie Baker on 11 May 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
29 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
12 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 3 January 2012 (2 pages)
1 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Appointment of Julie Anne Wright as a director (3 pages)
15 September 2010Appointment of Julie Anne Wright as a director (3 pages)
15 September 2010Appointment of Julie Anne Wright as a secretary (3 pages)
15 September 2010Appointment of Julie Anne Wright as a secretary (3 pages)
7 September 2010Termination of appointment of Pamela Baker as a secretary (1 page)
7 September 2010Termination of appointment of Pamela Baker as a secretary (1 page)
27 July 2010Director's details changed for Mr Michael Jesse Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Lynn Marie Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Mrs Pamela Margaret Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Mr David Mark Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Jesse Baker on 11 May 2010 (2 pages)
27 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Lynn Marie Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Mr David Mark Baker on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Mrs Pamela Margaret Baker on 11 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 11/05/09; full list of members (5 pages)
26 May 2009Return made up to 11/05/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 11/05/08; full list of members (5 pages)
30 June 2008Return made up to 11/05/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 11/05/07; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: mint house 6 stanley park road wallington surrey SM6 oha (1 page)
18 May 2007Return made up to 11/05/07; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: mint house 6 stanley park road wallington surrey SM6 oha (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
16 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
17 May 2006Return made up to 11/05/06; full list of members (3 pages)
17 May 2006Return made up to 11/05/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 11/05/05; full list of members (3 pages)
11 May 2005Return made up to 11/05/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 11/05/04; full list of members (8 pages)
14 May 2004Return made up to 11/05/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 11/05/03; full list of members (8 pages)
22 May 2003Return made up to 11/05/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 11/05/02; full list of members (7 pages)
3 October 2002Return made up to 11/05/02; full list of members (7 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 11/05/01; full list of members (8 pages)
18 July 2001Return made up to 11/05/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 11/05/00; full list of members (8 pages)
12 July 2000Return made up to 11/05/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 11/05/97; full list of members (6 pages)
9 July 1997Return made up to 11/05/97; full list of members (6 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 11/05/96; no change of members (4 pages)
2 July 1996Return made up to 11/05/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 11/05/95; no change of members (4 pages)
6 July 1995Return made up to 11/05/95; no change of members (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
10 October 1983Incorporation (15 pages)
10 October 1983Incorporation (15 pages)