Background WavePink WaveYellow Wave

BAKER HA (LEWES) LTD (00907663)

BAKER HA (LEWES) LTD (00907663) is an active UK company. incorporated on 5 June 1967. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BAKER HA (LEWES) LTD has been registered for 58 years. Current directors include BAHNAM, Ramiz Mufid Razouki, ELIA, Budoor Sabah Elia.

Company Number
00907663
Status
active
Type
ltd
Incorporated
5 June 1967
Age
58 years
Address
24a The Cliff, Brighton, BN2 5RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BAHNAM, Ramiz Mufid Razouki, ELIA, Budoor Sabah Elia
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HA (LEWES) LTD

BAKER HA (LEWES) LTD is an active company incorporated on 5 June 1967 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BAKER HA (LEWES) LTD was registered 58 years ago.(SIC: 47730)

Status

active

Active since 58 years ago

Company No

00907663

LTD Company

Age

58 Years

Incorporated 5 June 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

H.A.BAKER(LEWES)LIMITED
From: 5 June 1967To: 6 October 2022
Contact
Address

24a The Cliff Brighton, BN2 5RE,

Previous Addresses

213 st. John Street London EC1V 4LY England
From: 7 August 2019To: 3 October 2022
Dolphins Cuckmere Road Seaford Sussex BN25 4DG
From: 5 June 1967To: 7 August 2019
Timeline

27 key events • 2019 - 2022

Funding Officers Ownership
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Oct 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ELIA, Budoor Sabah Elia

Active
The Cliff, BrightonBN2 5RE
Secretary
Appointed 30 Sept 2022

BAHNAM, Ramiz Mufid Razouki

Active
The Cliff, BrightonBN2 5RE
Born March 1973
Director
Appointed 30 Sept 2022

ELIA, Budoor Sabah Elia

Active
The Cliff, BrightonBN2 5RE
Born July 1978
Director
Appointed 30 Sept 2022

PREDDY, Mary Barbara

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Secretary
Appointed N/A
Resigned 01 Aug 2019

CHEEMA, Jagdeesh Singh

Resigned
St. John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2022

CHEEMA, Kirandeep Singh

Resigned
St. John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 01 Aug 2019
Resigned 16 Jun 2020

CHEEMA, Satinderjit Kaur

Resigned
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020
Resigned 30 Sept 2022

PREDDY, Jeremy David Charles

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born April 1956
Director
Appointed 31 Aug 1995
Resigned 15 Dec 2004

PREDDY, Leonard John Frederick

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born July 1931
Director
Appointed N/A
Resigned 01 Aug 2019

PREDDY, Mary Barbara

Resigned
Dolphins Cuckmere Road, SeafordBN25 4DG
Born February 1935
Director
Appointed N/A
Resigned 01 Aug 2019

Persons with significant control

5

1 Active
4 Ceased

Sussex Online Ltd

Active
Marine Drive, BrightonBN2 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 30 Sept 2022

Mrs Mary Barbara Preddy

Ceased
Cuckmere Road, SeafordBN25 4DG
Born February 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Aug 2019

Mr Philip Ian Moorey

Ceased
48 Brooklyn Road, SeafordBN25 2DX
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Aug 2019

Mr Leonard John Frederick Preddy

Ceased
Cuckmere Road, SeafordBN25 4DG
Born July 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2022
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
12 October 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
31 July 1986
288288
Legacy
25 July 1986
363363