Chelmsford
Essex
CM2 0AW
Director Name | Andrew David Knott |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(57 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Edward Frank Vivian Perrott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(57 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Simon David Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(57 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | John William Knott |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Copse 20 Lt Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Bernard Stanley Speakman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 121 Highfields Road Witham Essex CM8 1LW |
Director Name | David Arthur Wood |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | New Shrill Firtree Lane Little Baddow Chelmsford Essex CM3 4SS |
Secretary Name | Mrs Beryl Ann Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Copse 20 Lt Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Michael John Dyer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hoynors Danbury Chelmsford CM3 4RL |
Director Name | Mrs Cherry Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Shrill Firtree Lane Little Baddow Chelmsford Essex CM3 4SS |
Secretary Name | Allan Reginald Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Seagers Hall Road Great Totham Maldon Essex CM9 8PB |
Secretary Name | Owen Robert Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Garden Field Hatfield Peverel Chelmsford CM3 2LQ |
Secretary Name | Tosca Demooy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(57 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 6 Guithavon Road Witham Essex CM8 1HD |
Website | bakersofdanbury.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 225876 |
Telephone region | Chelmsford |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
26.7k at £1 | Bakers Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
8 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Change of details for Bakers Properties Limited as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 46 Freshwater Crescent Heybridge Maldon Essex CM9 4PA England to 146 New London Road Chelmsford Essex CM2 0AW on 6 November 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Simon David Wood on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Andrew David Knott on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Edward Frank Vivian Perrott on 18 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Antony Robert Wood on 16 September 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
4 June 2018 | Registered office address changed from 25 Church Green Broomfield Chelmsford Essex CM1 7BD England to 46 Freshwater Crescent Heybridge Maldon Essex CM9 4PA on 4 June 2018 (1 page) |
4 June 2018 | Registered office address changed from 46 Freshwater Crescent Heybridge Maldon CM9 4PA England to 25 Church Green Broomfield Chelmsford Essex CM1 7BD on 4 June 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 December 2016 | Termination of appointment of Tosca Demooy as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from 6 Guithavon Road Witham Essex CM8 1HD to 46 Freshwater Crescent Heybridge Maldon CM9 4PA on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Tosca Demooy as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from 6 Guithavon Road Witham Essex CM8 1HD to 46 Freshwater Crescent Heybridge Maldon CM9 4PA on 5 December 2016 (1 page) |
27 November 2016 | Director's details changed for Mr Edward Frank Vivian Perrott on 10 June 2016 (2 pages) |
27 November 2016 | Director's details changed for Mr Edward Frank Vivian Perrott on 10 June 2016 (2 pages) |
27 November 2016 | Director's details changed for Andrew David Knott on 8 August 2016 (2 pages) |
27 November 2016 | Director's details changed for Andrew David Knott on 8 August 2016 (2 pages) |
5 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
23 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 July 2010 | Director's details changed for Simon David Wood on 16 July 2010 (3 pages) |
20 July 2010 | Director's details changed for Simon David Wood on 16 July 2010 (3 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members
|
6 July 2005 | Return made up to 29/05/05; full list of members
|
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: eves corner danbury essex CM3 4QB (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: eves corner danbury essex CM3 4QB (1 page) |
26 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
21 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
13 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
13 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
20 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
20 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
30 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
14 January 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
19 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
19 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
19 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |