Company NameTravis Baker (Holdings) Ltd
DirectorsAbigail Sarah Draper and George William Tuckwell
Company StatusActive
Company Number08922122
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed06 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Robert William Travis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr David Glyn Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameRachel Baker
StatusResigned
Appointed01 March 2020(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressTrinity Point New Road
Halesowen
West Midlands
B63 3HY
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitewww.travisbaker.co.uk/
Email address[email protected]
Telephone0121 5508037
Telephone regionBirmingham

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1David Glyn Baker
40.00%
Ordinary B
40 at £1Robert William Travis
40.00%
Ordinary A
10 at £1Rachel Baker
10.00%
Ordinary D
10 at £1Wendy Travis
10.00%
Ordinary C

Financials

Year2014
Net Worth£418,428
Cash£128,695
Current Liabilities£710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

22 November 2022Delivered on: 24 November 2022
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

6 March 2023Director's details changed for Mr Robert William Travis on 6 March 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (6 pages)
24 November 2022Resolutions
  • RES13 ‐ Re: various documents approved 18/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 November 2022Registration of charge 089221220001, created on 22 November 2022 (30 pages)
24 November 2022Memorandum and Articles of Association (13 pages)
21 October 2022Change of share class name or designation (2 pages)
21 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2022Particulars of variation of rights attached to shares (2 pages)
21 October 2022Memorandum and Articles of Association (26 pages)
20 October 2022Notification of Rsk Environment Limited as a person with significant control on 6 October 2022 (2 pages)
19 October 2022Cessation of Robert William Travis as a person with significant control on 6 October 2022 (1 page)
19 October 2022Appointment of Mr Alasdair Alan Ryder as a director on 6 October 2022 (2 pages)
19 October 2022Appointment of Mrs Sally Ann Evans as a secretary on 6 October 2022 (2 pages)
19 October 2022Termination of appointment of Rachel Baker as a secretary on 6 October 2022 (1 page)
19 October 2022Cessation of David Glyn Baker as a person with significant control on 6 October 2022 (1 page)
19 October 2022Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 19 October 2022 (1 page)
19 October 2022Appointment of Mrs Abigail Sarah Draper as a director on 6 October 2022 (2 pages)
19 October 2022Appointment of Dr George William Tuckwell as a director on 6 October 2022 (2 pages)
17 October 2022Sub-division of shares on 6 October 2022 (7 pages)
17 October 2022Resolutions
  • RES13 ‐ Share for share exchange agreement 06/10/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2022Resolutions
  • RES13 ‐ Sub-divided 06/10/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2022Memorandum and Articles of Association (37 pages)
17 October 2022Change of share class name or designation (2 pages)
17 October 2022Sub-division of shares on 6 October 2022 (7 pages)
10 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 114.1088
(4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 September 2021Appointment of Rachel Baker as a secretary on 1 March 2020 (2 pages)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (6 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
25 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
25 February 2015Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company share business 21/03/2014
(1 page)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company share business 21/03/2014
(1 page)
26 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
26 March 2014Director's details changed for Mr David Baker on 21 March 2014 (2 pages)
26 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
26 March 2014Director's details changed for Mr David Baker on 21 March 2014 (2 pages)
25 March 2014Appointment of Mr David Baker as a director (2 pages)
25 March 2014Appointment of Mr David Baker as a director (2 pages)
4 March 2014Incorporation (42 pages)
4 March 2014Incorporation (42 pages)