Background WavePink WaveYellow Wave

T.H. BAKER (MANAGEMENT SERVICES) LIMITED (07177589)

T.H. BAKER (MANAGEMENT SERVICES) LIMITED (07177589) is an active UK company. incorporated on 4 March 2010. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 1 other business activities. T.H. BAKER (MANAGEMENT SERVICES) LIMITED has been registered for 16 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane and 1 others.

Company Number
07177589
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Pamela Jane, WYLIE, Robert Alan
SIC Codes
47770, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.H. BAKER (MANAGEMENT SERVICES) LIMITED

T.H. BAKER (MANAGEMENT SERVICES) LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 1 other business activity. T.H. BAKER (MANAGEMENT SERVICES) LIMITED was registered 16 years ago.(SIC: 47770, 70100)

Status

active

Active since 16 years ago

Company No

07177589

LTD Company

Age

16 Years

Incorporated 4 March 2010

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 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
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: 4 March 2010To: 17 January 2018
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 11
Loan Secured
Sept 13
Loan Cleared
Mar 14
Director Joined
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WYLIE, Robert Alan

Active
36 Vicar Street, DudleyDY2 8RG
Secretary
Appointed 06 Jul 2011

HIGGS, Alan Hugh

Active
36 Vicar Street, DudleyDY2 8RG
Born March 1951
Director
Appointed 04 Mar 2010

HIGGS, Andrew Scott Douglas

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979
Director
Appointed 04 Mar 2010

HIGGS, Pamela Jane

Active
Long Lane, Rowley RegisB65 0JA
Born August 1951
Director
Appointed 06 Jul 2011

WYLIE, Robert Alan

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

HIGGS, Andrew Scott Douglas

Resigned
High Street, Brierley HillDY5 3AU
Secretary
Appointed 04 Mar 2010
Resigned 06 Jul 2011

HIGGS, Philip James

Resigned
36 Vicar Street, DudleyDY2 8RG
Born January 1983
Director
Appointed 04 Mar 2010
Resigned 31 Mar 2023

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

64

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
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
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
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 Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 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 Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Miscellaneous
6 March 2014
MISCMISC
Miscellaneous
27 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
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
9 February 2013
AR01AR01
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Move Registers To Sail Company
21 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 April 2010
AA01Change of Accounting Reference Date
Legacy
28 April 2010
MG01MG01
Incorporation Company
4 March 2010
NEWINCIncorporation