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 Lambourn Limited
Baker & McVeigh Lambourn Limited is an active company incorporated on 18 February 2016 with the registered office located in Hungerford, Berkshire. Baker & McVeigh Lambourn Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10011777
Private limited company
Age
9 years
Incorporated
18 February 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 February 2025
(8 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Mar
⟶
31 Dec 2024
(10 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Baker & McVeigh Lambourn Limited
Contact
Update Details
Address
Upshire Farm Greenways
Lambourn
Hungerford
RG17 7LE
England
Address changed on
4 Nov 2024
(12 months ago)
Previous address was
C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
Companies in RG17 7LE
Telephone
01488 491899
Email
Unreported
Website
Bakermcveigh.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Duncan Bruce Moir
Director • Director • Veterinary Surgeon • British • Lives in England • Born in Jun 1980
Antony John Piers Clements
Director • Veterinary Surgeon • British • Lives in England • Born in Oct 1975
Fernando Perez De Villar De Maria
Director • Veterinary Surgeon • Spanish • Lives in UK • Born in Apr 1971
Dr John McVeigh
Director • Veterinary Surgeon • British • Lives in South Africa • Born in Oct 1959
Ian Charles Beamish
Director • Veterinary Surgeon • British • Lives in England • Born in Aug 1982
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 And Abbott Limited
Antony John Piers Clements, Dr John McVeigh, and 2 more are mutual people.
Active
Hoyos Largos Ltd
Dr John McVeigh, Duncan Bruce Moir, and 1 more are mutual people.
Active
Longholes Equine Therapy Centre Ltd
Dr John McVeigh, Duncan Bruce Moir, and 1 more are mutual people.
Active
Baker McVeigh Bahrain Ltd
Duncan Bruce Moir and Duncan Bruce Moir are mutual people.
Active
Baker McVeigh And Clements Limited
Duncan Bruce Moir is a mutual person.
Active
Beva Limited
Ian Charles Beamish is a mutual person.
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
2 Mar
⟶
31 Dec 2024
Traded for
10 months
Cash in Bank
£288.12K
Increased by £150.68K (+110%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£1.25M
Increased by £212.02K (+20%)
Total Liabilities
-£204.35K
Increased by £7.36K (+4%)
Net Assets
£1.05M
Increased by £204.66K (+24%)
Debt Ratio (%)
16%
Decreased by 2.62% (-14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Altano Uk Limited (PSC) Details Changed
5 Months Ago on 7 May 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Accounting Period Shortened
12 Months Ago on 4 Nov 2024
Registered Address Changed
12 Months Ago on 4 Nov 2024
Altano Uk Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Ian Charles Beamish (PSC) Resigned
1 Year Ago on 24 Oct 2024
Antony John Piers Clements Resigned
1 Year Ago on 24 Oct 2024
Duncan Bruce Moir Resigned
1 Year Ago on 24 Oct 2024
John Mcveigh Resigned
1 Year Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover Baker & McVeigh Lambourn 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
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 17 February 2025 with updates
Submitted on 17 Feb 2025
Memorandum and Articles of Association
Submitted on 15 Nov 2024
Resolutions
Submitted on 15 Nov 2024
Current accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 4 Nov 2024
Cessation of Ian Charles Beamish as a person with significant control on 24 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Antony John Piers Clements as a director on 24 October 2024
Submitted on 4 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