Background WavePink WaveYellow Wave

T.H BAKER ANYTIME LTD (10843238)

T.H BAKER ANYTIME LTD (10843238) is an active UK company. incorporated on 30 June 2017. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. T.H BAKER ANYTIME LTD has been registered for 8 years. Current directors include HIGGS, Andrew Scott Douglas, HIGGS, Phillip James.

Company Number
10843238
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGS, Andrew Scott Douglas, HIGGS, Phillip James
SIC Codes
70100, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.H BAKER ANYTIME LTD

T.H BAKER ANYTIME LTD is an active company incorporated on 30 June 2017 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 and 1 other business activity. T.H BAKER ANYTIME LTD was registered 8 years ago.(SIC: 70100, 93120)

Status

active

Active since 8 years ago

Company No

10843238

LTD Company

Age

8 Years

Incorporated 30 June 2017

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Churchfield House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

5-6 Long Lane Rowley Regis B65 0JA England
From: 5 July 2018To: 14 March 2024
95 High Street Brierley Hill West Midlands DY5 3AU United Kingdom
From: 30 June 2017To: 5 July 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Nov 20
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIGGS, Andrew Scott Douglas

Active
36 Vicar Street, DudleyDY2 8RG
Born August 1979
Director
Appointed 30 Jun 2017

HIGGS, Phillip James

Active
36 Vicar Street, DudleyDY2 8RG
Born January 1983
Director
Appointed 30 Jun 2017

FREEMAN, Colette Ann

Resigned
Long Lane, Rowley RegisB65 0JA
Born April 1969
Director
Appointed 10 Nov 2020
Resigned 30 Jun 2022

Persons with significant control

2

Andrew Scott Douglas Higgs

Active
Brierley HillDY5 3AU
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017

Mr Phillip James Higgs

Active
Brierley HillDY5 3AU
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Incorporation Company
30 June 2017
NEWINCIncorporation