Download leads from Nexok and grow your business. Find out more

Baker & Taylor (UK) Ltd

Documents

Total Documents320
Total Pages1,859

Filing History

20 February 2021Full accounts made up to 31 March 2020
11 March 2020Confirmation statement made on 29 February 2020 with no updates
24 December 2019Full accounts made up to 31 March 2019
25 March 2019Appointment of Mr Brian Frederick Anderson as a director on 4 February 2019
21 March 2019Appointment of Mr. Brian Frederick Anderson as a secretary on 21 March 2019
21 March 2019Termination of appointment of Stuart James Biltcliffe as a director on 31 January 2019
21 March 2019Confirmation statement made on 28 February 2019 with no updates
21 March 2019Termination of appointment of Stuart James Biltcliffe as a secretary on 31 January 2019
18 December 2018Full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 28 February 2018 with no updates
1 December 2017Full accounts made up to 31 March 2017
1 December 2017Full accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 28 February 2017 with updates
14 March 2017Termination of appointment of Diane Brenda White as a director on 1 March 2017
14 March 2017Termination of appointment of Diane Brenda White as a director on 1 March 2017
14 March 2017Confirmation statement made on 28 February 2017 with updates
30 January 2017Full accounts made up to 1 April 2016
30 January 2017Full accounts made up to 1 April 2016
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
15 February 2016Full accounts made up to 26 June 2015
15 February 2016Full accounts made up to 26 June 2015
4 December 2015Termination of appointment of Gareth David Powell as a secretary on 30 March 2015
4 December 2015Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015
4 December 2015Termination of appointment of Gareth David Powell as a secretary on 30 March 2015
4 December 2015Appointment of Mr Stuart James Biltcliffe as a secretary on 30 March 2015
14 May 2015Termination of appointment of Marshall a Wight as a director on 13 March 2015
14 May 2015Termination of appointment of Marshall a Wight as a director on 13 March 2015
13 April 2015Full accounts made up to 27 June 2014
13 April 2015Full accounts made up to 27 June 2014
26 March 2015Appointment of Mr Stuart James Biltcliffe as a director on 2 March 2015
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
26 March 2015Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
26 March 2015Appointment of Mr Stuart James Biltcliffe as a director on 2 March 2015
26 March 2015Appointment of Mr Stuart James Biltcliffe as a director on 2 March 2015
26 March 2015Termination of appointment of Jeffrey Scott Leonard as a director on 13 March 2015
17 November 2014Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014
17 November 2014Appointment of Mr Gareth David Powell as a secretary on 14 November 2014
17 November 2014Termination of appointment of Gareth Edward Hamilton as a secretary on 14 November 2014
17 November 2014Appointment of Mr Gareth David Powell as a secretary on 14 November 2014
17 June 2014Termination of appointment of Daniel Jennings as a director
17 June 2014Termination of appointment of Daniel Jennings as a director
21 May 2014Termination of appointment of Daniel Jennings as a secretary
21 May 2014Appointment of Mr Gareth Edward Hamilton as a secretary
21 May 2014Termination of appointment of Daniel Jennings as a secretary
21 May 2014Appointment of Mr Gareth Edward Hamilton as a secretary
22 April 2014Director's details changed for Mr Jeffrey Scott Leonard on 1 March 2014
22 April 2014Director's details changed for Mr Jeffrey Scott Leonard on 1 March 2014
22 April 2014Director's details changed for Mr Jeffrey Scott Leonard on 1 March 2014
22 April 2014Director's details changed for Diane Brenda White on 1 February 2011
22 April 2014Director's details changed for Marshall a Wight on 1 March 2014
22 April 2014Director's details changed for Diane Brenda White on 1 February 2011
22 April 2014Director's details changed for Marshall a Wight on 1 March 2014
22 April 2014Director's details changed for Marshall a Wight on 1 March 2014
22 April 2014Director's details changed for Diane Brenda White on 1 February 2011
31 March 2014Full accounts made up to 28 June 2013
31 March 2014Full accounts made up to 28 June 2013
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
27 November 2013Director's details changed for Mr Gareth David Powell on 27 November 2013
27 November 2013Director's details changed for Mr Gareth David Powell on 27 November 2013
8 August 2013Appointment of Ms Annette Burgess as a director
8 August 2013Appointment of Ms Annette Burgess as a director
25 March 2013Full accounts made up to 29 June 2012
25 March 2013Full accounts made up to 29 June 2012
20 March 2013Termination of appointment of Thomas Morgan as a director
20 March 2013Termination of appointment of Thomas Morgan as a director
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
16 January 2012Full accounts made up to 24 June 2011
16 January 2012Full accounts made up to 24 June 2011
29 March 2011Amended full accounts made up to 25 June 2010
29 March 2011Amended full accounts made up to 25 June 2010
25 March 2011Full accounts made up to 25 June 2010
25 March 2011Full accounts made up to 25 June 2010
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
7 April 2010Full accounts made up to 26 June 2009
7 April 2010Full accounts made up to 26 June 2009
4 March 2010Director's details changed for Marshall a Wight on 28 February 2010
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
4 March 2010Director's details changed for Marshall a Wight on 28 February 2010
4 March 2010Director's details changed for Mr Jeffrey Scott Leonard on 28 February 2010
4 March 2010Director's details changed for Mr Thomas Irvin Morgan on 28 February 2010
4 March 2010Director's details changed for Mr Jeffrey Scott Leonard on 28 February 2010
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
4 March 2010Director's details changed for Mr Thomas Irvin Morgan on 28 February 2010
3 March 2010Termination of appointment of Peter Geobey as a secretary
3 March 2010Director's details changed for Gareth David Powell on 28 February 2010
3 March 2010Director's details changed for Diane Brenda White on 28 February 2010
3 March 2010Director's details changed for Gareth David Powell on 28 February 2010
3 March 2010Appointment of Mr Daniel Hamilton Jennings as a director
3 March 2010Appointment of Mr Daniel Hamilton Jennings as a director
3 March 2010Appointment of Mr Daniel Hamilton Jennings as a secretary
3 March 2010Appointment of Mr Daniel Hamilton Jennings as a secretary
3 March 2010Termination of appointment of Peter Geobey as a secretary
3 March 2010Director's details changed for Diane Brenda White on 28 February 2010
19 May 2009Director appointed mr jeffrey scott leonard
19 May 2009Director appointed mr thomas irvin morgan
19 May 2009Director appointed mr thomas irvin morgan
19 May 2009Return made up to 28/02/09; full list of members
19 May 2009Director appointed mr jeffrey scott leonard
19 May 2009Appointment terminated director james melton
19 May 2009Appointment terminated director james melton
19 May 2009Return made up to 28/02/09; full list of members
3 April 2009Full accounts made up to 27 June 2008
3 April 2009Full accounts made up to 27 June 2008
4 April 2008Return made up to 28/02/08; full list of members
4 April 2008Return made up to 28/02/08; full list of members
1 April 2008Appointment terminated director richard willis
1 April 2008Appointment terminated director richard willis
15 October 2007Full accounts made up to 31 March 2007
15 October 2007Full accounts made up to 31 March 2007
17 July 2007Accounting reference date extended from 31/03/08 to 30/06/08
17 July 2007Accounting reference date extended from 31/03/08 to 30/06/08
11 May 2007Return made up to 28/02/07; full list of members
11 May 2007Return made up to 28/02/07; full list of members
20 April 2007New director appointed
20 April 2007Resolutions
  • RES13 ‐ Company business 21/03/07
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007New director appointed
20 April 2007Resolutions
  • RES13 ‐ Company business 21/03/07
20 April 2007New director appointed
5 April 2007Full accounts made up to 31 March 2006
5 April 2007Full accounts made up to 31 March 2006
28 March 2007Company name changed advanced marketing (uk) LIMITED\certificate issued on 28/03/07
28 March 2007Company name changed advanced marketing (uk) LIMITED\certificate issued on 28/03/07
14 August 2006Particulars of mortgage/charge
14 August 2006Particulars of mortgage/charge
24 July 2006Declaration of satisfaction of mortgage/charge
24 July 2006Declaration of satisfaction of mortgage/charge
19 July 2006Secretary resigned
19 July 2006New secretary appointed
19 July 2006Secretary resigned
19 July 2006New secretary appointed
2 June 2006Full accounts made up to 31 March 2005
2 June 2006Full accounts made up to 31 March 2005
24 May 2006Return made up to 28/02/06; full list of members
24 May 2006Return made up to 28/02/06; full list of members
2 November 2005Director resigned
2 November 2005Director resigned
23 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
23 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
18 January 2005Full accounts made up to 31 March 2004
18 January 2005Full accounts made up to 31 March 2004
8 June 2004Return made up to 31/05/04; full list of members
8 June 2004Return made up to 31/05/04; full list of members
27 May 2004Director resigned
27 May 2004Director resigned
13 May 2004Auditor's resignation
13 May 2004Auditor's resignation
30 December 2003Full accounts made up to 31 March 2003
30 December 2003Full accounts made up to 31 March 2003
19 June 2003Return made up to 31/05/03; full list of members
19 June 2003Return made up to 31/05/03; full list of members
11 September 2002Accounting reference date extended from 28/02/03 to 31/03/03
11 September 2002Accounting reference date extended from 28/02/03 to 31/03/03
24 June 2002Return made up to 31/05/02; full list of members
24 June 2002Return made up to 31/05/02; full list of members
31 May 2002Full accounts made up to 28 February 2002
31 May 2002Full accounts made up to 28 February 2002
10 December 2001Full accounts made up to 28 February 2001
10 December 2001Full accounts made up to 28 February 2001
13 September 2001Director resigned
13 September 2001Director resigned
4 July 2001Full accounts made up to 29 February 2000
4 July 2001Full accounts made up to 29 February 2000
29 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
29 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
13 December 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 2000New secretary appointed;new director appointed
24 August 2000Secretary resigned
24 August 2000Secretary resigned
24 August 2000New secretary appointed;new director appointed
26 May 2000New director appointed
26 May 2000New director appointed
18 May 2000Secretary's particulars changed;director's particulars changed
18 May 2000Secretary's particulars changed;director's particulars changed
12 May 2000Registered office changed on 12/05/00 from: the warehouse eastern perimeter road bicester oxfordshire OX6 0UT
12 May 2000Registered office changed on 12/05/00 from: the warehouse eastern perimeter road bicester oxfordshire OX6 0UT
10 April 2000New director appointed
10 April 2000New director appointed
22 March 2000Secretary resigned;director resigned
22 March 2000New secretary appointed
22 March 2000New secretary appointed
22 March 2000Secretary resigned;director resigned
25 February 2000Company name changed aura books LIMITED\certificate issued on 28/02/00
25 February 2000Company name changed aura books LIMITED\certificate issued on 28/02/00
31 January 2000Application for reregistration from PLC to private
31 January 2000Certificate of re-registration from Public Limited Company to Private
31 January 2000Certificate of re-registration from Public Limited Company to Private
31 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
31 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
31 January 2000Application for reregistration from PLC to private
31 January 2000Re-registration of Memorandum and Articles
31 January 2000Re-registration of Memorandum and Articles
22 November 1999Registered office changed on 22/11/99 from: 14-15 fairway drive greenford middlesex UB6 8PW
22 November 1999Registered office changed on 22/11/99 from: 14-15 fairway drive greenford middlesex UB6 8PW
14 October 1999Full accounts made up to 31 January 1999
14 October 1999Full accounts made up to 31 January 1999
26 August 1999Accounting reference date extended from 31/01/00 to 28/02/00
26 August 1999Accounting reference date extended from 31/01/00 to 28/02/00
16 June 1999Return made up to 31/05/99; full list of members
16 June 1999Return made up to 31/05/99; full list of members
29 July 1998New director appointed
29 July 1998New director appointed
29 July 1998New director appointed
29 July 1998New director appointed
23 July 1998New director appointed
23 July 1998New director appointed
10 July 1998Director resigned
10 July 1998Director's particulars changed
10 July 1998Director resigned
10 July 1998Director's particulars changed
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 1998Ad 12/03/98--------- £ si 11875@1=11875 £ ic 38125/50000
14 April 1998Ad 12/03/98--------- £ si 11875@1=11875 £ ic 38125/50000
19 March 1998Full accounts made up to 31 January 1998
19 March 1998Full accounts made up to 31 January 1998
31 July 1997£ ic 50000/38125 30/06/97 £ sr 11875@1=11875
31 July 1997£ ic 50000/38125 30/06/97 £ sr 11875@1=11875
17 July 1997Full accounts made up to 31 January 1997
17 July 1997Full accounts made up to 31 January 1997
7 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
7 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
3 June 1997Return made up to 31/05/97; no change of members
3 June 1997Return made up to 31/05/97; no change of members
7 May 1997Secretary's particulars changed;director's particulars changed
7 May 1997Secretary's particulars changed;director's particulars changed
15 August 1996Full accounts made up to 31 January 1996
15 August 1996Full accounts made up to 31 January 1996
28 July 1996Secretary resigned
28 July 1996New secretary appointed;new director appointed
28 July 1996New secretary appointed;new director appointed
28 July 1996Secretary resigned
1 July 1996Return made up to 31/05/96; full list of members
1 July 1996Return made up to 31/05/96; full list of members
3 June 1996New secretary appointed
3 June 1996Secretary resigned;director resigned
3 June 1996Secretary resigned;director resigned
3 June 1996New secretary appointed
10 May 1996Registered office changed on 10/05/96 from: fox farm carleton rode norwich norfolk NR16 1RQ
10 May 1996Registered office changed on 10/05/96 from: fox farm carleton rode norwich norfolk NR16 1RQ
31 August 1995Full accounts made up to 31 January 1995
31 August 1995Full accounts made up to 31 January 1995
8 July 1994Full accounts made up to 31 January 1994
8 July 1994Full accounts made up to 31 January 1994
7 June 1994Return made up to 31/05/94; no change of members
7 June 1994Return made up to 31/05/94; no change of members
31 August 1993Full accounts made up to 31 January 1993
31 August 1993Full accounts made up to 31 January 1993
20 July 1993Return made up to 31/05/93; full list of members
20 July 1993Return made up to 31/05/93; full list of members
24 July 1992Return made up to 31/05/92; no change of members
  • 363(287) ‐ Registered office changed on 24/07/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 July 1992Return made up to 31/05/92; no change of members
  • 363(287) ‐ Registered office changed on 24/07/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1992Full accounts made up to 31 January 1992
1 July 1992Full accounts made up to 31 January 1992
1 July 1991Return made up to 31/05/91; no change of members
1 July 1991Full accounts made up to 31 January 1991
1 July 1991Full accounts made up to 31 January 1991
1 July 1991Return made up to 31/05/91; no change of members
19 October 1990Return made up to 28/09/90; full list of members
19 October 1990Return made up to 28/09/90; full list of members
3 October 1990Full accounts made up to 31 January 1990
3 October 1990Full accounts made up to 31 January 1990
9 August 1990Particulars of mortgage/charge
9 August 1990Particulars of mortgage/charge
28 July 1990Declaration of satisfaction of mortgage/charge
28 July 1990Declaration of satisfaction of mortgage/charge
25 June 1990Particulars of mortgage/charge
25 June 1990Particulars of mortgage/charge
24 August 1989Return made up to 14/07/89; full list of members
24 August 1989Return made up to 14/07/89; full list of members
8 August 1989Full accounts made up to 31 January 1989
8 August 1989Full accounts made up to 31 January 1989
13 December 1988Full accounts made up to 26 March 1988
13 December 1988Full accounts made up to 26 March 1988
9 December 1988New director appointed
9 December 1988New director appointed
24 November 1988Memorandum and Articles of Association
24 November 1988Memorandum and Articles of Association
4 November 1988Certificate of change of name and re-registration from Private to Public Limited Company
4 November 1988Certificate of change of name and re-registration from Private to Public Limited Company
4 November 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
4 November 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
24 October 1988Declaration on reregistration from private to PLC
24 October 1988Declaration on reregistration from private to PLC
5 October 1988Return made up to 03/08/88; full list of members
5 October 1988Return made up to 03/08/88; full list of members
29 June 1988Accounting reference date shortened from 31/03 to 31/01
29 June 1988Accounting reference date shortened from 31/03 to 31/01
19 May 1988Wd 14/04/88 ad 31/03/88--------- £ si 49998@1=49998 £ ic 2/50000
19 May 1988Wd 14/04/88 ad 31/03/88--------- £ si 49998@1=49998 £ ic 2/50000
5 April 1988Particulars of mortgage/charge
5 April 1988Particulars of mortgage/charge
22 July 1987Particulars of mortgage/charge
22 July 1987Particulars of mortgage/charge
14 March 1987New director appointed
14 March 1987New director appointed
23 February 1987Company name changed thronepath LIMITED\certificate issued on 23/02/87
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed
23 February 1987Company name changed thronepath LIMITED\certificate issued on 23/02/87
16 February 1987Accounting reference date notified as 31/03
16 February 1987Accounting reference date notified as 31/03
3 February 1987Registered office changed on 03/02/87 from: fox farm carlton roade normeld norfolk nr 16
3 February 1987Registered office changed on 03/02/87 from: fox farm carlton roade normeld norfolk nr 16
30 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 September 1986Certificate of Incorporation
17 September 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing