Background WavePink WaveYellow Wave

BAKER SILLAVAN LIMITED (01211969)

BAKER SILLAVAN LIMITED (01211969) is an active UK company. incorporated on 12 May 1975. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BAKER SILLAVAN LIMITED has been registered for 50 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
01211969
Status
active
Type
ltd
Incorporated
12 May 1975
Age
50 years
Address
Ayrton Saunders House Commerce Way, Liverpool, L8 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER SILLAVAN LIMITED

BAKER SILLAVAN LIMITED is an active company incorporated on 12 May 1975 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BAKER SILLAVAN LIMITED was registered 50 years ago.(SIC: 46900)

Status

active

Active since 50 years ago

Company No

01211969

LTD Company

Age

50 Years

Incorporated 12 May 1975

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BAKER SILLAVAN BARYTES LIMITED
From: 12 May 1975To: 31 December 1979
Contact
Address

Ayrton Saunders House Commerce Way Parliament Business Park Liverpool, L8 7BA,

Previous Addresses

Marsh Trees House Marsh Parade Newcastle Staffs ST5 1BT
From: 21 June 2012To: 2 February 2017
253 Cranbrook Road Ilford Essex 1Gi 4Tq
From: 12 May 1975To: 21 June 2012
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Mar 18
New Owner
Sept 19
Director Joined
Jul 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DIDLICK, Philip James

Active
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 31 Jan 2017

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 31 Jan 2017

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 31 Jan 2017

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 02 Jul 2021
Resigned 07 Mar 2025

BROWN, Trevor

Resigned
Flat 12 The Orangery, CambridgeCB2 8HL
Secretary
Appointed 29 Jan 2002
Resigned 31 Jan 2017

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Secretary
Appointed N/A
Resigned 29 Jan 2002

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

BROWN, Trevor

Resigned
3 Carlyle Road, CambridgeCB4 3DN
Born April 1939
Director
Appointed N/A
Resigned 29 Jan 2002

ELLIS, John Graham Williams

Resigned
Barrets Farm House, SherborneDT9
Born December 1944
Director
Appointed 27 Feb 2003
Resigned 31 Jan 2017

ENTWISTLE, Raymond Leonard

Resigned
4 Leek Road, CongletonCW12 3HS
Born July 1929
Director
Appointed N/A
Resigned 14 Jun 1995

KING, John Anthony

Resigned
43 Tabors Avenue, ChelmsfordCM2 7EG
Born January 1927
Director
Appointed N/A
Resigned 27 Feb 2003

KITCHING, Peter Jeffrey

Resigned
3 Pintail Place, WinsfordCW7 1LE
Born June 1937
Director
Appointed 14 Jun 1995
Resigned 30 Jun 1999

NEWBOLD, Alan John

Resigned
Ivy Cottage Bag Lane, NorthwichCW8 2TT
Born January 1960
Director
Appointed 28 Feb 2004
Resigned 15 May 2005

STUART, David Peter

Resigned
85 Mornant Avenue, HartfordCW8 2FG
Born June 1954
Director
Appointed N/A
Resigned 26 Feb 2004

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Born November 1956
Director
Appointed 29 Jan 2002
Resigned 29 Jan 2002

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Born November 1956
Director
Appointed 29 Jan 2002
Resigned 31 Jan 2017

WADDICOR, John Ian, Dr

Resigned
Foxwist Green, WhitegateCW8 2BJ
Born May 1957
Director
Appointed 18 Aug 1999
Resigned 18 May 2005

Persons with significant control

3

1 Active
2 Ceased
Ayrton House, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2024

Mr Gerald Francis O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 19 Sept 2024

Mrs Brigid Christina Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Resolution
21 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 January 1995
288288
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1991
AUDAUD
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
6 August 1991
288288
Accounts With Accounts Type Full Group
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Full Group
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Full Group
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Memorandum Articles
21 April 1980
MEM/ARTSMEM/ARTS