General information

Name:

Baker Oldfield Ltd

Office Address:

Beaumont House Auchinleck Way GU11 1WT Aldershot

Number: 06845683

Incorporation date: 2009-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baker Oldfield Limited can be reached at Aldershot at Beaumont House. You can look up the company using the postal code - GU11 1WT. This enterprise has been in the field on the British market for 15 years. This business is registered under the number 06845683 and their last known state is active. The firm currently known as Baker Oldfield Limited was known under the name 288 Quarry Street up till 2009-04-01 when the name was replaced. The firm's principal business activity number is 64209 : Activities of other holding companies n.e.c.. Baker Oldfield Ltd filed its account information for the financial year up to 2022/03/31. The company's most recent confirmation statement was filed on 2023/03/12.

Currently, there’s a single director in the company: Anthony M. (since 2018-09-28). That business had been supervised by Michael B. till September 2018. Additionally another director, specifically Mark W. resigned on 2015-05-31.

  • Previous company's names
  • Baker Oldfield Limited 2009-04-01
  • 288 Quarry Street Limited 2009-03-12

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 28 September 2018

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Keystone Legal Benefits Limited owns over 3/4 of company shares. This business can be reached in Reigate at 2 Effingham Road, RH2 7JN and was registered as a PSC under the registration number 02307623.

Keystone Legal Benefits Limited
Address: Chart House 2 Effingham Road, Reigate, RH2 7JN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02307623
Notified on 28 September 2018
Nature of control:
over 3/4 of shares
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Similar companies nearby

Closest companies