BAKER HARRIS SAUNDERS GROUP LIMITED

BAKER HARRIS SAUNDERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAKER HARRIS SAUNDERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02033819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAKER HARRIS SAUNDERS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAKER HARRIS SAUNDERS GROUP LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAKER HARRIS SAUNDERS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for BAKER HARRIS SAUNDERS GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for BAKER HARRIS SAUNDERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022

    2 pagesPSC05

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Change of details for Lambert Smith Hampton Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    1 pagesCH03

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Lambert Smith Hampton Limited as a person with significant control on Nov 13, 2018

    2 pagesPSC05

    Termination of appointment of Ezra Meyer Solomon Nahome as a director on Oct 23, 2018

    1 pagesTM01

    Who are the officers of BAKER HARRIS SAUNDERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GAASTRA, Stephen
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    Secretary
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    British96778910001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    JAMES, Ann Viola
    269 Henley Road
    IG1 2TN Ilford
    Essex
    Secretary
    269 Henley Road
    IG1 2TN Ilford
    Essex
    British47467780001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    MUMMERY, Tony Jack
    25 Conifer Drive
    DA13 0TL Culverstone
    Kent
    Secretary
    25 Conifer Drive
    DA13 0TL Culverstone
    Kent
    British26179410001
    PAVITT, Richard George
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    Secretary
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    British1581640002
    RIGBY, Mark Anthony
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Secretary
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    British122977510001
    TAYLOR, Nicholas James Anthony Vye
    16 Grove Park Terrace
    Chiswick
    W4 3QG London
    Secretary
    16 Grove Park Terrace
    Chiswick
    W4 3QG London
    British35566890004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    182215170001
    BAKER, Michael Peter Lawton
    57 Gerard Road
    Barnes
    SW13 9QH London
    Director
    57 Gerard Road
    Barnes
    SW13 9QH London
    British95918580001
    BAUCHER, Nicholas Gordon Jack
    Horsted Lane
    Danehill
    RH17 7HP Haywards Heath
    The Croft
    West Sussex
    Director
    Horsted Lane
    Danehill
    RH17 7HP Haywards Heath
    The Croft
    West Sussex
    United KingdomBritish119866360002
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BROWN, John Bruce
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    Director
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    EnglandBritish11430010001
    CAIRNS, Duncan Philip James
    Kennel Bottom
    Rendcomb
    GL7 7HE Cirencester
    Gloucestershire
    Director
    Kennel Bottom
    Rendcomb
    GL7 7HE Cirencester
    Gloucestershire
    United KingdomBritish14249620001
    CASSIDY, Michael John
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    United KingdomBritish57516080001
    CONNOLLEY, Dominic
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    British119088700001
    FARRINGTON, Peter Edmund Thomson
    Fulmer Oaks 89 Fulmer Drive
    SL9 7HF Gerrards Cross
    Buckinghamshire
    Director
    Fulmer Oaks 89 Fulmer Drive
    SL9 7HF Gerrards Cross
    Buckinghamshire
    British49188230001
    GAASTRA, Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish96778910001
    GILL, Timothy Stuart
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    Director
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    United KingdomBritish81465320001
    GRIFFITHS, Alun Hughes
    Rutland House
    The Ridge
    GU22 7EE Woking
    Surrey
    Director
    Rutland House
    The Ridge
    GU22 7EE Woking
    Surrey
    EnglandBritish47764900002
    HARRIS, Simon Peter
    Ferry House
    RG10 8HY Wargrave
    Berks
    Director
    Ferry House
    RG10 8HY Wargrave
    Berks
    British11225090001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritish30556100002
    MACLEOD, Robert James
    Thornbury
    Highcroft Shamley Green
    GU5 0UE Guildford
    Surrey
    Director
    Thornbury
    Highcroft Shamley Green
    GU5 0UE Guildford
    Surrey
    British90186680001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish36957420004
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    NAHOME, Ezra Meyer Solomon
    180 Oxford Street
    W1D 1NN London
    United Kingdom House
    United Kingdom
    Director
    180 Oxford Street
    W1D 1NN London
    United Kingdom House
    United Kingdom
    United KingdomBritish101667730001
    OWEN, Nicholas Anthony Stanhope
    Southwood House
    Main Road Itchen Abbas
    SO21 1AT Winchester
    Hampshire
    Director
    Southwood House
    Main Road Itchen Abbas
    SO21 1AT Winchester
    Hampshire
    United KingdomBritish96027500001
    PEACH, William Guy
    Rosemerryn
    6 Broom Close
    KT10 9ET Esher
    Surrey
    England
    Director
    Rosemerryn
    6 Broom Close
    KT10 9ET Esher
    Surrey
    England
    EnglandBritish142475220001

    Who are the persons with significant control of BAKER HARRIS SAUNDERS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Apr 06, 2016
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2222001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BAKER HARRIS SAUNDERS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0