Company NameS Baker Ceramics Limited
DirectorStuart Baker
Company StatusActive
Company Number04410923
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stuart Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameLisa Amanda Baker
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£237
Cash£4,495
Current Liabilities£12,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

12 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 December 2017Change of details for Mrs Lisa Amanda Baker as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr Stuart Baker as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mrs Lisa Amanda Baker as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr Stuart Baker as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Stuart Baker on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Stuart Baker on 13 December 2017 (2 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Director's details changed for Stuart Baker on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Stuart Baker on 9 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Director's details changed for Stuart Baker on 9 October 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Stuart Baker on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Lisa Amanda Baker on 8 April 2010 (1 page)
8 April 2010Director's details changed for Stuart Baker on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Stuart Baker on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Lisa Amanda Baker on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Lisa Amanda Baker on 8 April 2010 (1 page)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 08/04/09; full list of members (3 pages)
2 June 2009Return made up to 08/04/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 08/04/08; full list of members (3 pages)
28 April 2008Return made up to 08/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 08/04/07; full list of members (6 pages)
4 May 2007Return made up to 08/04/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 08/04/06; full list of members (6 pages)
25 April 2006Return made up to 08/04/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 08/04/05; full list of members (6 pages)
29 April 2005Return made up to 08/04/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 08/04/04; full list of members (6 pages)
19 April 2004Return made up to 08/04/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
12 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
12 April 2002Registered office changed on 12/04/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
8 April 2002Incorporation (13 pages)
8 April 2002Incorporation (13 pages)