Background WavePink WaveYellow Wave

HERRING BAKER HARRIS NOMINEES LIMITED (02564244)

HERRING BAKER HARRIS NOMINEES LIMITED (02564244) is an active UK company. incorporated on 30 November 1990. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERRING BAKER HARRIS NOMINEES LIMITED has been registered for 35 years. Current directors include TWIGG, Richard John.

Company Number
02564244
Status
active
Type
ltd
Incorporated
30 November 1990
Age
35 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERRING BAKER HARRIS NOMINEES LIMITED

HERRING BAKER HARRIS NOMINEES LIMITED is an active company incorporated on 30 November 1990 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HERRING BAKER HARRIS NOMINEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02564244

LTD Company

Age

35 Years

Incorporated 30 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HERRING SON & DAW 1992 LIMITED
From: 6 February 1992To: 3 March 1992
HERRING BAKER HARRIS GROUP LIMITED
From: 10 December 1991To: 6 February 1992
INDEXRURAL LIMITED
From: 30 November 1990To: 10 December 1991
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN
From: 30 November 1990To: 21 March 2014
Timeline

9 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 28 Mar 2002
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 20 Jul 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 15 Sept 2004
Resigned 03 Jan 2005

HAMILTON, Timothy Grant

Resigned
17 Mersey Meadows, ManchesterM20 2GB
Secretary
Appointed N/A
Resigned 31 Mar 1992

JAMES, Ann Viola

Resigned
269 Henley Road, IlfordIG1 2TN
Secretary
Appointed 27 Mar 1996
Resigned 30 Aug 1996

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 19 Aug 1999
Resigned 15 Sept 2004

MUMMERY, Tony Jack

Resigned
25 Conifer Drive, CulverstoneDA13 0TL
Secretary
Appointed 01 Mar 1992
Resigned 27 Mar 1996

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed 30 Aug 1996
Resigned 13 Dec 1999

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

TOMALIN, Richard Howarth

Resigned
22 Fort Road, GuildfordGU1 3TE
Secretary
Appointed 22 Mar 2000
Resigned 28 Mar 2002

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 10 Oct 2003
Resigned 24 Aug 2004

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 20 Jul 2007
Resigned 05 Jun 2008

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 28 Mar 2002
Resigned 30 Sept 2003

DENHAM, Neil Llewellyn

Resigned
38 School Lane, ManchesterM20 6RG
Born March 1966
Director
Appointed N/A
Resigned 31 Mar 1992

FARRINGTON, Peter Edmund Thomson

Resigned
Fulmer Oaks 89 Fulmer Drive, Gerrards CrossSL9 7HF
Born July 1942
Director
Appointed 31 Mar 1992
Resigned 12 May 1993

GAASTRA, Stephen

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1958
Director
Appointed 13 Dec 2007
Resigned 31 Mar 2014

GILL, Timothy Stuart

Resigned
9 Vicarage Gardens, GrayshottGU26 6NH
Born March 1954
Director
Appointed 01 Oct 2002
Resigned 23 Dec 2003

GRIFFITHS, Alun Hughes

Resigned
Rutland House, WokingGU22 7EE
Born June 1954
Director
Appointed 01 Jan 2004
Resigned 20 Jul 2007

HAMILTON, Timothy Grant

Resigned
17 Mersey Meadows, ManchesterM20 2GB
Born January 1962
Director
Appointed N/A
Resigned 31 Mar 1992

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 15 Jan 2009
Resigned 03 Mar 2010

LONG, Richard Charles

Resigned
15 Downs Road, EpsomKT18 5JF
Born March 1950
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2003

MACLEOD, Robert James

Resigned
Thornbury, GuildfordGU5 0UE
Born May 1964
Director
Appointed 10 Oct 2003
Resigned 20 Jul 2007

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Born February 1970
Director
Appointed 22 Mar 2000
Resigned 10 Oct 2003

MCCLEAN, James Constantine Stuart

Resigned
Waterfield, Petworth Road, GodalmingGU8 4UF
Born August 1959
Director
Appointed 18 Nov 2005
Resigned 24 Mar 2006

NAHOME, Ezra Meyer Solomon

Resigned
180 Oxford Street, LondonW1D 1NN
Born March 1964
Director
Appointed 20 Jul 2007
Resigned 23 Oct 2018

OWEN, Nicholas Anthony Stanhope

Resigned
Southwood House, WinchesterSO21 1AT
Born April 1940
Director
Appointed 31 Mar 1992
Resigned 22 Mar 2000

PIPER, Richard John

Resigned
Merryfield, BickleyBR1 2LD
Born June 1952
Director
Appointed 22 Mar 2000
Resigned 01 Oct 2002

PRATT, Jeremy Richard

Resigned
Culmer Hill Petworth Road, GodalmingGU8 5SW
Born March 1949
Director
Appointed 12 May 1993
Resigned 30 Apr 1996

PURSER, Ian Robert

Resigned
Birchover House, BramleyGU5 0DA
Born March 1951
Director
Appointed 15 Jul 2004
Resigned 20 Jul 2007

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Born October 1960
Director
Appointed 20 Jul 2007
Resigned 23 Dec 2008

Persons with significant control

1

Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
353353
Legacy
25 October 2007
190190
Legacy
25 October 2007
287Change of Registered Office
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
17 September 2001
363aAnnual Return
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
12 May 1996
288288
Legacy
26 April 1996
288288
Legacy
1 April 1996
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1992
AAAnnual Accounts
Legacy
5 May 1992
287Change of Registered Office
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
225(1)225(1)
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Resolution
26 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1991
363b363b
Certificate Change Of Name Company
9 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1991
288288
Legacy
3 September 1991
224224
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Resolution
12 March 1991
RESOLUTIONSResolutions
Memorandum Articles
12 March 1991
MEM/ARTSMEM/ARTS
Legacy
12 March 1991
287Change of Registered Office
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
30 November 1990
NEWINCIncorporation