Background WavePink WaveYellow Wave

T. H. BAKER GROUP LIMITED (06217948)

T. H. BAKER GROUP LIMITED (06217948) is an active UK company. incorporated on 18 April 2007. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T. H. BAKER GROUP LIMITED has been registered for 18 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane and 2 others.

Company Number
06217948
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane, HIGGS, Philip James, WYLIE, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. H. BAKER GROUP LIMITED

T. H. BAKER GROUP LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T. H. BAKER GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06217948

LTD Company

Age

18 Years

Incorporated 18 April 2007

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 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Churchfield House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

5-6 Long Lane Rowley Regis B65 0JA England
From: 17 January 2018To: 14 March 2024
95 High Street Brierley Hill West Midlands DY5 3AU
From: 18 April 2007To: 17 January 2018
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Sept 13
Loan Cleared
Mar 14
Director Joined
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 19
Capital Update
Jan 26
Owner Exit
Jan 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HIGGS, Andrew Scott Douglas

Active
36 Vicar Street, DudleyDY2 8RG
Secretary
Appointed 25 Oct 2007

HIGGS, Alan Hugh

Active
36 Vicar Street, DudleyDY2 8RG
Born March 1951
Director
Appointed 18 Apr 2007

HIGGS, Andrew Scott Douglas

Active
36 Vicar Street, DudleyDY2 8RG
Born August 1979
Director
Appointed 25 Oct 2007

HIGGS, Pamela Jane

Active
36 Vicar Street, DudleyDY2 8RG
Born August 1951
Director
Appointed 25 Oct 2007

HIGGS, Philip James

Active
36 Vicar Street, DudleyDY2 8RG
Born January 1983
Director
Appointed 25 Oct 2007

WYLIE, Robert

Active
36 Vicar Street, DudleyDY2 8RG
Born September 1983
Director
Appointed 05 Aug 2014

HIGGS, Pamela Jane

Resigned
The Highlands, BewdleyDY12 2TR
Secretary
Appointed 18 Apr 2007
Resigned 25 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
High Street, Brierley HillDY5 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Legacy
20 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Miscellaneous
6 March 2014
MISCMISC
Miscellaneous
27 February 2014
MISCMISC
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
7 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
88(2)R88(2)R
Statement Of Affairs
4 February 2008
SASA
Statement Of Affairs
4 February 2008
SASA
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation