ABOUT A.D. BAKER (SHOPFITTERS) LIMITED
Interior manufacturers & fitters. Established 35 years ago, A.D Baker has grown from modest beginnings to a reputable & trusted retail fit out company, with sizeable in-house joinery development & production facilities. We create high quality, value engineered interiors to the UK’s & Europe’s leading retailers & interior design agencies.
KEY FINANCE
Year
2016
Assets
£1382.16k
▲ £324.54k (30.69 %)
Cash
£872.29k
▲ £424.84k (94.95 %)
Liabilities
£948.71k
▲ £308.51k (48.19 %)
Net Worth
£433.46k
▲ £16.03k (3.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- A.D. BAKER (SHOPFITTERS) LIMITED
- Company number
- 01265659
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jun 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.adbakerltd.org.uk
- Phones
-
+44 (0)2087 839 940
02087 839 940
- Registered Address
- UNITS 6/7 KEMPTON GATE BUSINESS CENTRE,
OLDFIELD ROAD,
HAMPTON,
MIDDLESEX,
TW12 2AF
ECONOMIC ACTIVITIES
- 31010
- Manufacture of office and shop furniture
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Mar 2017
- Confirmation statement made on 11 January 2017 with updates
- 27 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 04 Feb 2016
- Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 20,000
CHARGES
-
16 January 2013
- Status
- Outstanding
- Delivered
- 30 January 2013
-
Persons entitled
- Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (Acting as Trustees of the Cb Richard Ellis Property Trust)
- Description
- The deposit see image for full details.
-
20 April 2010
- Status
- Outstanding
- Delivered
- 29 April 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
3 October 2007
- Status
- Outstanding
- Delivered
- 17 October 2007
-
Persons entitled
- Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Servicescustody Bank Limited
- Description
- All moneys standing to the credit of the deposit account,…
-
3 October 2007
- Status
- Outstanding
- Delivered
- 17 October 2007
-
Persons entitled
- Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Servicescustody Bank Limited
- Description
- All moneys standing to the credit of the deposit account,…
-
3 October 2007
- Status
- Outstanding
- Delivered
- 17 October 2007
-
Persons entitled
- Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Servicescustody Bank Limited
- Description
- All moneys standing to the credit of the deposit account,…
-
9 January 1991
- Status
- Satisfied
on 24 August 2006
- Delivered
- 16 January 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
A.D. BAKER (SHOPFITTERS) LIMITED DIRECTORS
David Arthur Thomas
Acting
- Appointed
- 14 January 2016
- Role
- Secretary
- Address
- Units 6/7, Kempton Gate Business Centre, Oldfield Road, Hampton, Middlesex, TW12 2AF
- Name
- THOMAS, David Arthur
Mark Daniel Every
Acting
- Appointed
- 18 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 4 Lyndhurst Avenue, Sunbury-On-Thames, Middlesex, England, TW16 6QY
- Country Of Residence
- England
- Name
- EVERY, Mark Daniel
Luke James King
Acting
PSC
- Appointed
- 18 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 31 St. Marys Avenue, Teddington, Middlesex, England, TW11 0HZ
- Country Of Residence
- England
- Name
- KING, Luke James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Carol Denise Baker
Resigned
- Resigned
- 18 August 2006
- Role
- Secretary
- Address
- 46 Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HP
- Name
- BAKER, Carol Denise
Mark Daniel Every
Resigned
PSC
- Appointed
- 18 August 2006
- Resigned
- 14 January 2016
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 4 Lyndhurst Avenue, Sunbury-On-Thames, Middlesex, England, TW16 6QY
- Name
- EVERY, Mark Daniel
- Notified On
- 7 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Albert Derek Baker
Resigned
- Resigned
- 26 November 2015
- Occupation
- Shop Fitter
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 46 Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HP
- Country Of Residence
- Great Britain
- Name
- BAKER, Albert Derek
Carol Denise Baker
Resigned
- Resigned
- 18 August 2006
- Occupation
- Secretary
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 46 Park Road, Hampton Hill, Hampton, Middlesex, TW12 1HP
- Country Of Residence
- United Kingdom
- Name
- BAKER, Carol Denise
REVIEWS
Check The Company
Excellent according to the company’s financial health.