Company NameBaker Mallett (Construction Management Services) Limited
Company StatusDissolved
Company Number02405523
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Neil Griffiths
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(4 years, 1 month after company formation)
Appointment Duration26 years, 6 months (closed 10 March 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Base, Unit 407 Dallam Lane
Warrington
Cheshire
WA2 7NG
Secretary NameHelen Hatton
NationalityBritish
StatusClosed
Appointed31 December 2002(13 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2020)
RoleAdministration Manager
Correspondence Address43 Ellesworth Close
Old Hall
Warrington
WA5 8QJ
Director NameMark Davis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2020)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base, Unit 407 Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameStephen Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2020)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base, Unit 407 Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NamePartner Christopher Pasquill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2020)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base, Unit 407 Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameKeith Murray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration27 years, 4 months (resigned 01 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 First Floor, Chesford Grange
Woolston
Warrington
Cheshire
WA1 4RQ
Director NameRaymond Tuttle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleQuantity Surveyor
Correspondence AddressLittlebeck Chestnut Hill
Keswick
Cumbria
CA12 4LT
Director NameJeremy Paul Lovegrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleChartered Quantity Surveyor
Correspondence Address15 Chantry Avenue
Bexhill On Sea
East Sussex
TN40 2EA
Director NameGeorge Anthony Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleQuantity Surveyor
Correspondence Address11 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameDavid Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleChartered Quantity Surveyor
Correspondence Address32 Doctors Lane
Hutton Rudby
Yarm
Stockton-On-Tees
TS15 0EQ
Secretary NameMrs Joan Shields
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address28 Westwood Avenue
Heighington Village
Newton Aycliffe
County Durham
DL5 6SA
Director NameCheristopher Aubrey Lloyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 1998)
RoleQuantity Surveyor
Correspondence AddressThreshers Nook
Dovenby
Cockermouth
Cumbria
CA13 0PN
Director NameGerard Michael Russell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 04 April 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address133 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HL
Director NameJohn Court
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 First Floor, Chesford Grange
Woolston
Warrington
Cheshire
WA1 4RQ
Director NameAshley Temple
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(10 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 November 2017)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address18 First Floor, Chesford Grange
Woolston
Warrington
Cheshire
WA1 4RQ
Director NamePartner Michael John Thomson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressRagan House 674 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JH
Director NamePartner Michael John Thomson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressRagan House 674 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JH
Director NameRussell Gerard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressRagan House 674 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JH
Director NamePartner John Cole
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2016)
RoleQuantity Surveyors
Country of ResidenceEngland
Correspondence Address18 First Floor, Chesford Grange
Woolston
Warrington
Cheshire
WA1 4RQ
Director NameMr Stephen John Mitchinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address18 First Floor, Chesford Grange
Woolston
Warrington
Cheshire
WA1 4RQ

Contact

Websitebakermallett.com

Location

Registered AddressThe Base, Unit 407 Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Ashley Temple
11.11%
Ordinary
1 at £1Chris Pasquill
11.11%
Ordinary
1 at £1John Cole
11.11%
Ordinary
1 at £1John Court
11.11%
Ordinary
1 at £1Keith Murray
11.11%
Ordinary
1 at £1Mark Davis
11.11%
Ordinary
1 at £1Neil Griffiths
11.11%
Ordinary
1 at £1Stephen Jackson
11.11%
Ordinary
1 at £1Stephen Mitchinson
11.11%
Ordinary

Financials

Year2014
Net Worth£59,640
Cash£19,336
Current Liabilities£84,796

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 November 2017Termination of appointment of Ashley Temple as a director on 8 November 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
8 December 2016Termination of appointment of Stephen John Mitchinson as a director on 1 September 2016 (1 page)
8 December 2016Termination of appointment of John Cole as a director on 1 September 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Termination of appointment of John Court as a director on 31 December 2014 (1 page)
28 April 2015Termination of appointment of John Court as a director on 31 December 2014 (1 page)
1 December 2014Director's details changed for Ashley Temple on 1 October 2014 (2 pages)
1 December 2014Secretary's details changed for Helen Hatton on 2 May 2014 (1 page)
1 December 2014Director's details changed for Mr Neil Griffiths on 14 February 2011 (2 pages)
1 December 2014Director's details changed for Ashley Temple on 1 October 2014 (2 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9
(8 pages)
1 December 2014Director's details changed for John Court on 1 October 2014 (2 pages)
1 December 2014Secretary's details changed for Helen Hatton on 2 May 2014 (1 page)
1 December 2014Director's details changed for John Court on 1 October 2014 (2 pages)
22 October 2014Registered office address changed from Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH to 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 22 October 2014 (1 page)
10 September 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 9.00
(4 pages)
8 April 2014Appointment of Stephen Mitchinson as a director (3 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Director's details changed for Partner John Cole on 1 December 2012 (2 pages)
11 December 2013Director's details changed for Partner John Cole on 1 December 2012 (2 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (10 pages)
10 December 2013Director's details changed for Mr Neil Griffiths on 14 February 2011 (2 pages)
10 December 2013Secretary's details changed for Helen Hatton on 25 November 2012 (1 page)
6 December 2013Termination of appointment of Michael Thomson as a director (1 page)
29 November 2013Termination of appointment of Russell Gerard as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
9 October 2012Appointment of Partner Michael John Thomson as a director (2 pages)
9 October 2012Appointment of Russell Gerard as a director (2 pages)
9 October 2012Appointment of Partner John Cole as a director (2 pages)
9 October 2012Appointment of Partner Chris Pasquill as a director (2 pages)
8 October 2012Appointment of Stephen Jackson as a director (2 pages)
8 October 2012Appointment of Mark Davis as a director (2 pages)
5 April 2012Termination of appointment of Gerard Russell as a director (1 page)
5 April 2012Termination of appointment of Michael Thomson as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
5 August 2011Director's details changed for Keith Murray on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Keith Murray on 5 August 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for John Court on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Michael John Thomson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Michael John Thomson on 1 October 2009 (2 pages)
22 July 2010Termination of appointment of David Atkinson as a director (1 page)
22 July 2010Director's details changed for Keith Murray on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Court on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Keith Murray on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 18/07/08; full list of members (5 pages)
24 July 2008Director's change of particulars / keith murray / 25/04/2008 (1 page)
24 July 2008Director's change of particulars / john court / 15/05/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 18/07/07; full list of members (4 pages)
24 July 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 18/07/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 18/07/05; full list of members (4 pages)
12 July 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 18/07/04; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Secretary resigned
(9 pages)
6 November 2003New secretary appointed (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Return made up to 18/07/02; full list of members (9 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (8 pages)
30 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 August 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
4 August 1996Return made up to 18/07/96; no change of members (6 pages)
1 June 1996Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Full accounts made up to 31 March 1994 (11 pages)
24 July 1995Return made up to 18/07/95; no change of members (6 pages)