Background WavePink WaveYellow Wave

BAKER FINANCE LTD (09310154)

BAKER FINANCE LTD (09310154) is an active UK company. incorporated on 13 November 2014. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. BAKER FINANCE LTD has been registered for 11 years. Current directors include SWANSTON, John Nigel Graham.

Company Number
09310154
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Greswolde House, Solihull, B91 2NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWANSTON, John Nigel Graham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER FINANCE LTD

BAKER FINANCE LTD is an active company incorporated on 13 November 2014 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. BAKER FINANCE LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09310154

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Greswolde House 31 Beechnut Lane Solihull, B91 2NN,

Previous Addresses

Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England
From: 1 February 2016To: 15 November 2021
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY
From: 13 November 2014To: 1 February 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SWANSTON, John Nigel Graham

Active
31 Beechnut Lane, SolihullB91 2NN
Secretary
Appointed 13 Nov 2014

SWANSTON, John Nigel Graham

Active
31 Beechnut Lane, SolihullB91 2NN
Born September 1950
Director
Appointed 13 Nov 2014

Persons with significant control

1

Mr John Nigel Graham Swanston

Active
31 Beechnut Lane, SolihullB91 2NN
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Incorporation Company
13 November 2014
NEWINCIncorporation