Background WavePink WaveYellow Wave

T H BAKER HOLDINGS LIMITED (09445711)

T H BAKER HOLDINGS LIMITED (09445711) is an active UK company. incorporated on 18 February 2015. 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 HOLDINGS LIMITED has been registered for 11 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew, HIGGS, Philip James.

Company Number
09445711
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 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, HIGGS, Philip James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T H BAKER HOLDINGS LIMITED

T H BAKER HOLDINGS LIMITED is an active company incorporated on 18 February 2015 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09445711

LTD Company

Age

11 Years

Incorporated 18 February 2015

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: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 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 United Kingdom
From: 18 February 2015To: 17 January 2018
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Apr 15
Share Issue
Mar 17
Share Issue
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Capital Update
Apr 20
Share Issue
Apr 21
Share Issue
Jul 25
Share Issue
Jul 25
Capital Update
Jan 26
11
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HIGGS, Alan Hugh

Active
Long Lane, Rowley RegisB65 0JA
Born March 1951
Director
Appointed 27 Mar 2015

HIGGS, Andrew

Active
Rowley RegisB65 0JA
Born March 1951
Director
Appointed 18 Feb 2015

HIGGS, Philip James

Active
Rowley RegisB65 0JA
Born January 1983
Director
Appointed 27 Mar 2015

HIGGS, Pamela Jane

Resigned
High Street, Brierley HillDY5 3AU
Born August 1951
Director
Appointed 27 Mar 2015
Resigned 20 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 20 Dec 2018

Andrew Scott Douglas Higgs

Ceased
Long Lane, Rowley RegisB65 0JA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Phillip James Higgs

Ceased
Long Lane, Rowley RegisB65 0JA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Alan Hugh Higgs

Ceased
Long Lane, Rowley RegisB65 0JA
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
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
28 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 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 Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 May 2020
RP04SH01RP04SH01
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2019
RESOLUTIONSResolutions
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
3 March 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
7 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
24 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
11 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Incorporation Company
18 February 2015
NEWINCIncorporation