Background WavePink WaveYellow Wave

M.J. BAKER FOODSERVICE LIMITED (03672718)

M.J. BAKER FOODSERVICE LIMITED (03672718) is an active UK company. incorporated on 18 November 1998. with registered office in North Shields. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. M.J. BAKER FOODSERVICE LIMITED has been registered for 27 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
03672718
Status
active
Type
ltd
Incorporated
18 November 1998
Age
27 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J. BAKER FOODSERVICE LIMITED

M.J. BAKER FOODSERVICE LIMITED is an active company incorporated on 18 November 1998 with the registered office located in North Shields. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. M.J. BAKER FOODSERVICE LIMITED was registered 27 years ago.(SIC: 56290)

Status

active

Active since 27 years ago

Company No

03672718

LTD Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

21 Fairfax Road Heathfield Newton Abbot Devon TQ12 6UD
From: 18 November 1998To: 14 February 2022
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Capital Reduction
Feb 11
Share Buyback
Feb 11
Director Left
Feb 11
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Dec 20
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Loan Secured
Dec 22
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Jul 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 10 Feb 2022

BAKER, Malcolm John

Resigned
The Stone Barn, Budleigh SaltertonEX9 6AP
Secretary
Appointed 11 Feb 1999
Resigned 14 Dec 2001

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 07 Aug 2025
Resigned 12 Mar 2026

GRANT, Elaine

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 14 Dec 2001
Resigned 07 Aug 2025

HAYMAN, David Roy

Resigned
The Drakes, ExeterEX5 1LZ
Secretary
Appointed 18 Nov 1998
Resigned 26 Jan 1999

STEED, Edward

Resigned
5 Bridge Cottages, Budleigh SaltertonEX9 7DJ
Secretary
Appointed 26 Jan 1999
Resigned 11 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1998
Resigned 18 Nov 1998

BAKER, Colin Paul

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born March 1962
Director
Appointed 26 Jan 1999
Resigned 14 Feb 2014

BAKER, Josephine Helen

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born July 1969
Director
Appointed 03 Nov 2002
Resigned 10 Feb 2022

BAKER, Malcolm John

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born April 1957
Director
Appointed 26 Jan 1999
Resigned 10 Feb 2022

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 10 Feb 2022
Resigned 12 Mar 2026

CARTER, Andrew

Resigned
24 Honey Park Road, Budleigh SaltertonEX9 6EG
Born June 1955
Director
Appointed 18 Nov 1998
Resigned 26 Jan 1999

FICE, Gary

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born November 1960
Director
Appointed 14 Apr 1999
Resigned 30 Nov 2020

GRANT, Elaine

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born March 1965
Director
Appointed 14 Dec 2001
Resigned 07 Aug 2025

HAYMAN, David Roy

Resigned
The Drakes, ExeterEX5 1LZ
Born April 1955
Director
Appointed 18 Nov 1998
Resigned 26 Jan 1999

MARTIN, Ann

Resigned
The Flat, KingsteigntonTQ12 3EZ
Born July 1941
Director
Appointed 18 Jun 1999
Resigned 26 Apr 2002

MURRAY, Paul Thomas

Resigned
82 Ashleigh Road, ExmouthEX8 2JZ
Born March 1957
Director
Appointed 26 Jan 1999
Resigned 23 Nov 2001

PAGE, Glenn Thomas

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born July 1959
Director
Appointed 26 Jan 1999
Resigned 26 Jul 2013

SNOW, Mark Charles

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born July 1964
Director
Appointed 11 Mar 1999
Resigned 14 Feb 2014

SPINKS, Michael John

Resigned
Park Avenue, EnfieldEN1 2HW
Born July 1953
Director
Appointed 30 Mar 1999
Resigned 06 Jun 1999

THOMAS, Brian John

Resigned
21 Fairfax Road, Newton AbbotTQ12 6UD
Born January 1951
Director
Appointed 29 Apr 1999
Resigned 31 Jan 2011

YOUNG, Chris

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1992
Director
Appointed 10 Feb 2022
Resigned 01 Jul 2025

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 10 Feb 2022
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2022

Mr Malcolm John Baker

Ceased
21 Fairfax Road, Newton AbbotTQ12 6UD
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Memorandum Articles
10 August 2022
MAMA
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Capital Cancellation Shares
27 February 2014
SH06Cancellation of Shares
Resolution
27 February 2014
RESOLUTIONSResolutions
Resolution
27 February 2014
RESOLUTIONSResolutions
Resolution
27 February 2014
RESOLUTIONSResolutions
Resolution
27 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Capital Cancellation Shares
19 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Resolution
6 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Capital Return Purchase Own Shares
7 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Resolution
17 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Auditors Resignation Company
21 September 2009
AUDAUD
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 January 2008
169169
Legacy
20 November 2007
363aAnnual Return
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
3 May 2001
88(2)R88(2)R
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
225Change of Accounting Reference Date
Legacy
5 August 1999
88(2)R88(2)R
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
18 May 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
88(2)R88(2)R
Legacy
18 February 1999
88(2)R88(2)R
Legacy
18 February 1999
88(2)R88(2)R
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
88(2)R88(2)R
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
288bResignation of Director or Secretary
Incorporation Company
18 November 1998
NEWINCIncorporation