Background WavePink WaveYellow Wave

BAKER & FINNEMORE LIMITED (00116591)

BAKER & FINNEMORE LIMITED (00116591) is an active UK company. incorporated on 1 July 1911. with registered office in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAKER & FINNEMORE LIMITED has been registered for 114 years. Current directors include HART, James Paul, LEIFERT, Dietrich.

Company Number
00116591
Status
active
Type
ltd
Incorporated
1 July 1911
Age
114 years
Address
Hayfield Colne Road, Keighley, BD20 8QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HART, James Paul, LEIFERT, Dietrich
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER & FINNEMORE LIMITED

BAKER & FINNEMORE LIMITED is an active company incorporated on 1 July 1911 with the registered office located in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAKER & FINNEMORE LIMITED was registered 114 years ago.(SIC: 74990)

Status

active

Active since 114 years ago

Company No

00116591

LTD Company

Age

114 Years

Incorporated 1 July 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Hayfield Colne Road Glusburn Keighley, BD20 8QP,

Previous Addresses

199 Newhall Street Birmingham B3 1SN
From: 1 July 1911To: 5 August 2020
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Jul 18
Director Left
Jul 18
Loan Secured
Aug 19
Director Left
Apr 20
Owner Exit
Dec 20
Loan Cleared
Feb 21
Capital Update
Apr 21
Owner Exit
Aug 23
New Owner
Aug 23
Owner Exit
Sept 23
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MATTHEWS, Joan Lesley

Active
George Henry Road, TiptonDY4 7BU
Secretary
Appointed 05 Sept 2013

HART, James Paul

Active
Colne Road, KeighleyBD20 8QP
Born November 1986
Director
Appointed 05 Feb 2026

LEIFERT, Dietrich

Active
Strabe 97, Osnabruck
Born September 1962
Director
Appointed 30 Oct 2024

ADAMS, Richard Arthur

Resigned
199 Newhall StreetB3 1SN
Secretary
Appointed 26 Jul 2012
Resigned 05 Sept 2013

DUCKWORTH, Norman John

Resigned
Piers Meadow Lowe Lane, KidderminsterDY11 5QR
Secretary
Appointed N/A
Resigned 05 Sept 2005

PACKER, Ian

Resigned
199 Newhall StreetB3 1SN
Secretary
Appointed 20 Feb 2007
Resigned 26 Jul 2012

SHARP, Derek Harry

Resigned
3 Wilmcote Road, SolihullB91 1BU
Secretary
Appointed 05 Sept 2005
Resigned 20 Feb 2007

ADAMS, Richard Arthur

Resigned
199 Newhall StreetB3 1SN
Born February 1940
Director
Appointed 26 Jul 2012
Resigned 20 May 2015

BARNWELL, Elisabeth

Resigned
Church View Lincoln House, LichfieldWS14 0NF
Born May 1944
Director
Appointed 31 Jul 2002
Resigned 19 Jul 2006

BARNWELL, John

Resigned
23 Carlton Croft, Sutton ColdfieldB74 3JT
Born June 1935
Director
Appointed N/A
Resigned 19 Jul 2006

CHAMBERS, John Thomas

Resigned
64 Foredrift Close, RedditchB98 7NP
Born October 1931
Director
Appointed N/A
Resigned 30 Apr 1994

CLARK, John

Resigned
199 Newhall StreetB3 1SN
Born September 1950
Director
Appointed 19 Jul 2006
Resigned 26 Jul 2012

COX, Kenneth Walter

Resigned
41 Norton Lane, BirminghamB47 6HA
Born July 1954
Director
Appointed 01 Oct 2000
Resigned 07 May 2003

DUCKWORTH, Norman John

Resigned
Piers Meadow Lowe Lane, KidderminsterDY11 5QR
Born January 1950
Director
Appointed N/A
Resigned 04 Oct 2005

HARRISON, David Grainge

Resigned
199 Newhall StreetB3 1SN
Born May 1939
Director
Appointed 26 Jul 2012
Resigned 20 May 2015

PACKER, Ian

Resigned
199 Newhall StreetB3 1SN
Born July 1952
Director
Appointed 19 Jul 2006
Resigned 26 Jul 2012

ROBERTS, Andrew

Resigned
104 B Central, BirminghamB1 2AF
Born January 1953
Director
Appointed 31 Jul 2002
Resigned 19 Jul 2006

SHARP, Derek Harry

Resigned
199 Newhall StreetB3 1SN
Born May 1951
Director
Appointed N/A
Resigned 26 Jul 2012

STYLES, Ian James

Resigned
199 Newhall StreetB3 1SN
Born June 1988
Director
Appointed 01 Nov 2014
Resigned 30 Jun 2018

WARD, Michael James

Resigned
Westmorelands 26 Westfield Road, BirminghamB15 3QG
Born January 1959
Director
Appointed 31 Jul 2002
Resigned 19 Jul 2006

WATKINS-BURKE, Paul Adrian

Resigned
Colne Road, KeighleyBD20 8QP
Born April 1964
Director
Appointed 01 Nov 2014
Resigned 05 Feb 2026

WILKINSON, David Gregory

Resigned
199 Newhall StreetB3 1SN
Born May 1951
Director
Appointed 01 Nov 2014
Resigned 27 Mar 2020

YATES, Paul Williams

Resigned
199 Newhall StreetB3 1SN
Born July 1954
Director
Appointed 19 Jul 2006
Resigned 26 Jul 2012

Persons with significant control

7

2 Active
5 Ceased

Mr Dietrich Leifert

Ceased
Strabe 97, Osnabrück
Born September 1962

Nature of Control

Significant influence or control
Notified 21 Aug 2023
Ceased 30 Oct 2024

Dr Joachim Heinrich Wilhelm Sommer

Ceased
49084, Osnabruck
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2023

Mr Paul Adrian Watkins-Burke

Ceased
Colne Road, KeighleyBD20 8QP
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2023

Mr David Gregory Wilkinson

Ceased
Newhall Street, BirminghamB3 1SN
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mr Ian James Styles

Ceased
Newhall Street, BirminghamB3 1SN
Born June 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Manfred Paul Heinrich Titgemeyer

Active
49084, Osnabruck
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gerd Cristian Titgemeyer

Active
49084, Osnabruck
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Legacy
7 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 April 2021
SH19Statement of Capital
Legacy
7 April 2021
CAP-SSCAP-SS
Resolution
7 April 2021
RESOLUTIONSResolutions
Resolution
5 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Auditors Resignation Company
12 January 2018
AUDAUD
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Auditors Resignation Company
9 October 2017
AUDAUD
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Auditors Resignation Company
17 November 2016
AUDAUD
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Medium
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Medium
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Auditors Resignation Company
2 August 2012
AUDAUD
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Legacy
29 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Resolution
10 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288cChange of Particulars
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
11 August 2006
AAMDAAMD
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
155(6)a155(6)a
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2003
AAAnnual Accounts
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2002
MEM/ARTSMEM/ARTS
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
2 January 1992
363(287)363(287)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Accounts With Made Up Date
31 October 1984
AAAnnual Accounts
Miscellaneous
1 July 1911
MISCMISC