Background WavePink WaveYellow Wave

BAKERS GROUP LIMITED (07237195)

BAKERS GROUP LIMITED (07237195) is an active UK company. incorporated on 28 April 2010. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAKERS GROUP LIMITED has been registered for 16 years. Current directors include BAKER, Paul Andrew.

Company Number
07237195
Status
active
Type
ltd
Incorporated
28 April 2010
Age
16 years
Address
70 Boston Road, Leicester, LE4 1AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Paul Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKERS GROUP LIMITED

BAKERS GROUP LIMITED is an active company incorporated on 28 April 2010 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAKERS GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07237195

LTD Company

Age

16 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (2 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

10 weeks left

Last Filed

Made up to 12 July 2025 (10 months ago)
Submitted on 11 August 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BWS HOLDINGS (UK) LIMITED
From: 28 April 2010To: 14 April 2026
Contact
Address

70 Boston Road Leicester, LE4 1AW,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 23 September 2015To: 23 November 2016
Bakers Waste Services Limited Wharf Way Glen Parva Leicester Leicestershire LE2 9TF
From: 11 May 2010To: 23 September 2015
99a High Road Beeston Nottingham Nottinghamshire NG9 2LH England
From: 28 April 2010To: 11 May 2010
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Funding Round
Apr 17
Funding Round
May 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Oct 25
Loan Cleared
Jan 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAKER, Paul Andrew

Active
Boston Road, LeicesterLE4 1AW
Born November 1976
Director
Appointed 04 May 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 28 Apr 2010
Resigned 28 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Boston Road, LeicesterLE4 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2023

Mrs Sonia Anne Baker

Ceased
Boston Road, LeicesterLE4 1AW
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Ceased 07 Jul 2023

Mr Paul Andrew Baker

Ceased
Boston Road, LeicesterLE4 1AW
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

53

Certificate Change Of Name Company
14 April 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 July 2023
MR05Certification of Charge
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
7 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Incorporation Company
28 April 2010
NEWINCIncorporation