ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.H.Baker & Co.(Established 1888)Limited

T.H.Baker & Co.(Established 1888)Limited is an active company incorporated on 3 April 1952 with the registered office located in Dudley, West Midlands. T.H.Baker & Co.(Established 1888)Limited was registered 73 years ago.
Status
Active
Active since incorporation
Company No
00506598
Private limited company
Age
73 years
Incorporated 3 April 1952
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Churchfield House
36 Vicar Street
Dudley
West Midlands
DY2 8RG
England
Address changed on 14 Mar 2024 (1 year 6 months ago)
Previous address was 5-6 Long Lane Rowley Regis B65 0JA England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Secretary • Director • Finance Director • British • Lives in England • Born in Sep 1983
Director • British • Lives in UK • Born in Jan 1983
Director • British • Lives in England • Born in Jul 1969
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1979
Director • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T. H. Baker Group Limited
Mr Andrew Scott Douglas Higgs, , and 1 more are mutual people.
Active
West Midland Merchants Limited
Mr Andrew Scott Douglas Higgs, Mr Philip James Higgs, and 1 more are mutual people.
Active
T. H. Baker Goldsmiths Limited
Mr Andrew Scott Douglas Higgs, Mr Philip James Higgs, and 1 more are mutual people.
Active
T. H. Baker Limited
Mr Andrew Scott Douglas Higgs, Mr Philip James Higgs, and 1 more are mutual people.
Active
T.H. Baker (Management Services) Limited
Mr Andrew Scott Douglas Higgs and Mr Philip James Higgs are mutual people.
Active
Creedpoint (Portugal) Limited
Mr Andrew Scott Douglas Higgs and Mr Philip James Higgs are mutual people.
Active
T H Baker Holdings Limited
Mr Philip James Higgs is a mutual person.
Active
Table Guard Pro Holdings And Investments Ltd
Nigel Robert Oliver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£316K
Increased by £36K (+13%)
Turnover
£24.9M
Increased by £2.69M (+12%)
Employees
134
Increased by 2 (+2%)
Total Assets
£15.14M
Decreased by £650K (-4%)
Total Liabilities
-£12.56M
Decreased by £890K (-7%)
Net Assets
£2.58M
Increased by £240K (+10%)
Debt Ratio (%)
83%
Decreased by 2.22% (-3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Mr Nigel Robert Oliver Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mr Robert Wylie Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mr Marc Christopher Woodall Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mrs Pamela Jane Higgs Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 10 Aug 2023
Get Credit Report
Discover T.H.Baker & Co.(Established 1888)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 31 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 28 Aug 2024
Director's details changed for Mr Robert Wylie on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mr Nigel Robert Oliver on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mrs Pamela Jane Higgs on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mr Marc Christopher Woodall on 18 June 2024
Submitted on 18 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 14 March 2024
Submitted on 14 Mar 2024
Confirmation statement made on 31 July 2023 with no updates
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year