Background WavePink WaveYellow Wave

R.A. BAKER GLAZIERS AND MERCHANTS LIMITED (04386961)

R.A. BAKER GLAZIERS AND MERCHANTS LIMITED (04386961) is an active UK company. incorporated on 5 March 2002. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (23120) and 1 other business activities. R.A. BAKER GLAZIERS AND MERCHANTS LIMITED has been registered for 24 years. Current directors include COUGHLAN, Gregory Michael, COUGHLAN, Jody Bianca.

Company Number
04386961
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
1 Challenger Way, Peterborough, PE1 5EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
COUGHLAN, Gregory Michael, COUGHLAN, Jody Bianca
SIC Codes
23120, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A. BAKER GLAZIERS AND MERCHANTS LIMITED

R.A. BAKER GLAZIERS AND MERCHANTS LIMITED is an active company incorporated on 5 March 2002 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120) and 1 other business activity. R.A. BAKER GLAZIERS AND MERCHANTS LIMITED was registered 24 years ago.(SIC: 23120, 47520)

Status

active

Active since 24 years ago

Company No

04386961

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

R.A. BAKER GLAZERS AND MERCHANTS LIMITED
From: 5 March 2002To: 20 June 2002
Contact
Address

1 Challenger Way Edgerley Business Park Peterborough, PE1 5EX,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 5 March 2002To: 13 July 2018
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COUGHLAN, Gregory Michael

Active
Challenger Way, PeterboroughPE1 5EX
Born February 1977
Director
Appointed 01 Feb 2019

COUGHLAN, Jody Bianca

Active
Challenger Way, PeterboroughPE1 5EX
Born November 1984
Director
Appointed 01 Feb 2019

BAKER, Tracy Lesley

Resigned
55 Peterborough Road, PeterboroughPE5 7AX
Secretary
Appointed 05 Mar 2002
Resigned 01 Feb 2019

BATCH, Lisa

Resigned
18 Lambeth Road, NottinghamNG5 9QH
Secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

BAKER, Ronald Arthur

Resigned
55 Peterborough Road, PeterboroughPE5 7AX
Born January 1954
Director
Appointed 05 Mar 2002
Resigned 01 Feb 2019

BAKER, Tracy Lesley

Resigned
55 Peterborough Road, PeterboroughPE5 7AX
Born January 1958
Director
Appointed 05 Mar 2002
Resigned 01 Feb 2019

HOLT, Joanna

Resigned
34 Vernon Avenue, NottinghamNG11 7AE
Born November 1974
Director
Appointed 05 Mar 2002
Resigned 05 Mar 2002

Persons with significant control

5

1 Active
4 Ceased
Challenger Way, PeterboroughPE1 5EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2024

Mr Gregory Michael Coughlan

Ceased
Challenger Way, PeterboroughPE1 5EX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 08 Jul 2024

Mrs Jody Bianca Coughlan

Ceased
Challenger Way, PeterboroughPE1 5EX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 08 Jul 2024

Mrs Tracy Lesley Baker

Ceased
Challenger Way, PeterboroughPE1 5EX
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Ronald Arthur Baker

Ceased
Challenger Way, PeterboroughPE1 5EX
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
19 December 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Legacy
23 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
20 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation