Company NameStephen Baker Limited
DirectorJudith Rosemary Blatch
Company StatusActive
Company Number00397414
CategoryPrivate Limited Company
Incorporation Date30 July 1945(78 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Rosemary Blatch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(56 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Judith Rosemary Blatch
NationalityBritish
StatusCurrent
Appointed08 April 2002(56 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameJohn William Blatch
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(47 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone Boxford
Sudbury
Suffolk
CO10 5PD
Director NameVera Lily Blatch
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(47 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2002)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone Boxford
Sudbury
Suffolk
CO10 5PD
Secretary NameVera Lily Blatch
NationalityBritish
StatusResigned
Appointed29 August 1992(47 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2002)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone Boxford
Sudbury
Suffolk
CO10 5PD

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

17 October 1950Delivered on: 25 October 1950
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 34 & 35, king street, sudbury, suffolk including all fixtures both pres ent & future.
Outstanding

Filing History

8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 January 2020 (10 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (10 pages)
8 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
5 July 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(5 pages)
6 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
6 July 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
2 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
2 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
(5 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(5 pages)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
21 June 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 December 2012Registered office address changed from , Blackburn House, 32a Crouch, Street, Colchester, Essex, CO3 3HH on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Blackburn House, 32a Crouch, Street, Colchester, Essex, CO3 3HH on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Blackburn House, 32a Crouch, Street, Colchester, Essex, CO3 3HH on 5 December 2012 (1 page)
15 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page)
23 September 2010Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page)
23 September 2010Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 May 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
15 September 2009Return made up to 29/08/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
12 September 2008Director appointed mrs judith blatch (1 page)
12 September 2008Director appointed mrs judith blatch (1 page)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
18 March 2008Appointment terminated director john blatch (1 page)
18 March 2008Appointment terminated director john blatch (1 page)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 October 2007Return made up to 29/08/07; full list of members (3 pages)
1 October 2007Return made up to 29/08/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
22 September 2006Return made up to 29/08/06; full list of members (3 pages)
22 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 29/08/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: blackburn house, 32A crouch street, colchester, essex CO3 3HH (1 page)
7 September 2005Return made up to 29/08/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: blackburn house, 32A crouch street, colchester, essex CO3 3HH (1 page)
7 September 2005Location of register of members (1 page)
21 July 2005Registered office changed on 21/07/05 from: 29 market hill, sudbury, suffolk, CO10 5JP (1 page)
21 July 2005Registered office changed on 21/07/05 from: 29 market hill, sudbury, suffolk, CO10 5JP (1 page)
27 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
27 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
2 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
4 October 2002Return made up to 29/08/02; full list of members (6 pages)
4 October 2002Return made up to 29/08/02; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
5 October 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 January 2000 (9 pages)
12 July 2000Full accounts made up to 31 January 2000 (9 pages)
21 September 1999Return made up to 29/08/99; no change of members (4 pages)
21 September 1999Return made up to 29/08/99; no change of members (4 pages)
28 July 1999Full accounts made up to 31 January 1999 (9 pages)
28 July 1999Full accounts made up to 31 January 1999 (9 pages)
8 September 1998Return made up to 29/08/98; full list of members (6 pages)
8 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 January 1998 (9 pages)
11 August 1998Full accounts made up to 31 January 1998 (9 pages)
8 October 1997Return made up to 29/08/97; no change of members (4 pages)
8 October 1997Return made up to 29/08/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (9 pages)
11 June 1997Full accounts made up to 31 January 1997 (9 pages)
6 September 1996Return made up to 29/08/96; no change of members (4 pages)
6 September 1996Return made up to 29/08/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 January 1996 (9 pages)
26 May 1996Full accounts made up to 31 January 1996 (9 pages)
6 September 1995Return made up to 29/08/95; full list of members (14 pages)
6 September 1995Return made up to 29/08/95; full list of members (14 pages)
21 July 1995Full accounts made up to 31 January 1995 (6 pages)
21 July 1995Full accounts made up to 31 January 1995 (6 pages)