Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Baker McVeigh And Abbott Limited
Baker McVeigh And Abbott Limited is an active company incorporated on 14 January 2014 with the registered office located in Malton, North Yorkshire. Baker McVeigh And Abbott Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08844841
Private limited company
Age
11 years
Incorporated
14 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 January 2025
(8 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Baker McVeigh And Abbott Limited
Contact
Address
6 York Road
Malton
Yorkshire
YO17 6AX
England
Address changed on
6 Nov 2024
(10 months ago)
Previous address was
C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
Companies in YO17 6AX
Telephone
01653 919001
Email
Unreported
Website
Bakermcveigh.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Antony John Piers Clements
Director • Secretary • Veterinary Surgeon • British • Lives in England • Born in Oct 1975
Duncan Bruce Moir
Director • Director • Veterinary Surgeon • British • Lives in England • Born in Jun 1980
Fernando Perez De Villar De Maria
Director • Veterinary Surgeon • Spanish • Lives in UK • Born in Apr 1971
Brian George Abbott
Director • Veterinary Surgeon • British • Lives in England • Born in Jul 1977
Dr John McVeigh
Director • Veterinary Surgeon • British • Lives in South Africa • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baker & McVeigh Lambourn Limited
Antony John Piers Clements, Dr John McVeigh, and 2 more are mutual people.
Active
Baker McVeigh And Clements Limited
Fernando Perez De Villar De Maria and Duncan Bruce Moir are mutual people.
Active
Hoyos Largos Ltd
Dr John McVeigh and Duncan Bruce Moir are mutual people.
Active
Longholes Equine Therapy Centre Ltd
Dr John McVeigh and Duncan Bruce Moir are mutual people.
Active
Baker McVeigh Bahrain Ltd
Duncan Bruce Moir and Duncan Bruce Moir are mutual people.
Active
Hall Of Fame Stud Limited
Antony John Piers Clements is a mutual person.
Active
Camp Orchards Limited
Antony John Piers Clements is a mutual person.
Active
Lions River Limited
Antony John Piers Clements is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
28 Feb 2023
For period
28 Feb
⟶
28 Feb 2023
Traded for
12 months
Cash in Bank
£97.37K
Decreased by £40.49K (-29%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£512.37K
Decreased by £111.36K (-18%)
Total Liabilities
-£180.93K
Decreased by £22.22K (-11%)
Net Assets
£331.45K
Decreased by £89.14K (-21%)
Debt Ratio (%)
35%
Increased by 2.74% (+8%)
See 10 Year Full Financials
Latest Activity
Altano Uk Limited (PSC) Details Changed
4 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Accounting Period Shortened
10 Months Ago on 6 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Altano Uk Limited (PSC) Appointed
10 Months Ago on 24 Oct 2024
Brian George Abbott (PSC) Resigned
10 Months Ago on 24 Oct 2024
Antony John Piers Clements Resigned
10 Months Ago on 24 Oct 2024
Antony Clements Resigned
10 Months Ago on 24 Oct 2024
Fernando Perez De Villar De Maria Resigned
10 Months Ago on 24 Oct 2024
Duncan Bruce Moir Resigned
10 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover Baker McVeigh And Abbott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Altano Uk Limited as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 23 Jan 2025
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Cessation of Brian George Abbott as a person with significant control on 24 October 2024
Submitted on 6 Nov 2024
Current accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 6 Nov 2024
Termination of appointment of Fernando Perez De Villar De Maria as a director on 24 October 2024
Submitted on 6 Nov 2024
Termination of appointment of John Mcveigh as a director on 24 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Duncan Bruce Moir as a director on 24 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Antony Clements as a secretary on 24 October 2024
Submitted on 6 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs