Company NameBaker & Sons(Danbury)Limited
Company StatusActive
Company Number00443782
CategoryPrivate Limited Company
Incorporation Date17 October 1947(76 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Antony Robert Wood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(57 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameAndrew David Knott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(57 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Edward Frank Vivian Perrott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(57 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Simon David Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(57 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameJohn William Knott
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(43 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Copse 20 Lt Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameBernard Stanley Speakman
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address121 Highfields Road
Witham
Essex
CM8 1LW
Director NameDavid Arthur Wood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(43 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressNew Shrill Firtree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Secretary NameMrs Beryl Ann Knott
NationalityBritish
StatusResigned
Appointed29 May 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Copse 20 Lt Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameMichael John Dyer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(45 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoynors
Danbury
Chelmsford
CM3 4RL
Director NameMrs Cherry Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(45 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Shrill Firtree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Secretary NameAllan Reginald Marlow
NationalityBritish
StatusResigned
Appointed01 April 1993(45 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Seagers
Hall Road Great Totham
Maldon
Essex
CM9 8PB
Secretary NameOwen Robert Daw
NationalityBritish
StatusResigned
Appointed01 October 1993(45 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Garden Field
Hatfield Peverel
Chelmsford
CM3 2LQ
Secretary NameTosca Demooy
NationalityBritish
StatusResigned
Appointed31 March 2005(57 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address6 Guithavon Road
Witham
Essex
CM8 1HD

Contact

Websitebakersofdanbury.co.uk
Email address[email protected]
Telephone01245 225876
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26.7k at £1Bakers Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Change of details for Bakers Properties Limited as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Registered 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 2019Director's details changed for Mr Simon David Wood on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Andrew David Knott on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Edward Frank Vivian Perrott on 18 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Antony Robert Wood on 16 September 2019 (2 pages)
4 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
4 June 2018Registered 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 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 December 2016Termination of appointment of Tosca Demooy as a secretary on 30 November 2016 (1 page)
5 December 2016Registered 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 2016Termination of appointment of Tosca Demooy as a secretary on 30 November 2016 (1 page)
5 December 2016Registered 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 2016Director's details changed for Mr Edward Frank Vivian Perrott on 10 June 2016 (2 pages)
27 November 2016Director's details changed for Mr Edward Frank Vivian Perrott on 10 June 2016 (2 pages)
27 November 2016Director's details changed for Andrew David Knott on 8 August 2016 (2 pages)
27 November 2016Director's details changed for Andrew David Knott on 8 August 2016 (2 pages)
5 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 26,700
(7 pages)
5 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 26,700
(7 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 26,700
(7 pages)
14 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 26,700
(7 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,700
(7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,700
(7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
23 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Simon David Wood on 16 July 2010 (3 pages)
20 July 2010Director's details changed for Simon David Wood on 16 July 2010 (3 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 29/05/09; full list of members (4 pages)
24 June 2009Return made up to 29/05/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 29/05/06; full list of members (8 pages)
26 June 2006Return made up to 29/05/06; full list of members (8 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: eves corner danbury essex CM3 4QB (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: eves corner danbury essex CM3 4QB (1 page)
26 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
26 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
21 June 2004Return made up to 29/05/04; full list of members (8 pages)
21 June 2004Return made up to 29/05/04; full list of members (8 pages)
13 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (9 pages)
11 June 2003Return made up to 29/05/03; full list of members (9 pages)
26 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
26 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
20 July 2000Return made up to 29/05/00; full list of members (7 pages)
20 July 2000Return made up to 29/05/00; full list of members (7 pages)
23 January 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
23 January 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
30 June 1999Return made up to 29/05/99; no change of members (4 pages)
30 June 1999Return made up to 29/05/99; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
14 January 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 June 1997Return made up to 29/05/97; full list of members (6 pages)
30 June 1997Return made up to 29/05/97; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Return made up to 29/05/96; no change of members (4 pages)
19 June 1996Return made up to 29/05/96; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 June 1995Return made up to 29/05/95; no change of members (4 pages)
19 June 1995Return made up to 29/05/95; no change of members (4 pages)
19 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)