Company NameBaker Self-Adhesive Label Company Limited(The)
DirectorStephen Roy Baker
Company StatusActive
Company Number01116854
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameStephen Roy Baker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Farm
Smallgains Lane
Stock
Essex
CM4 9PR
Secretary NameMr Thomas Baker
StatusCurrent
Appointed14 November 2023(50 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressUnit A2 Hubert Road
Brentwood
Essex
CM14 4JE
Director NameHarry Baker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 May 2008)
RolePrinter
Correspondence AddressFarthings Penny Lane
Margaretting
Ingatestone
Essex
CM4 0HA
Director NameMarian Isabel Baker
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 May 2008)
RoleSecretary
Correspondence AddressFarthings Penny Lane
Margaretting
Ingatestone
Essex
CM4 0HA
Secretary NameMarian Isabel Baker
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 May 2008)
RoleCompany Director
Correspondence AddressFarthings Penny Lane
Margaretting
Ingatestone
Essex
CM4 0HA
Secretary NameAmanda Baker
NationalityBritish
StatusResigned
Appointed15 May 2008(34 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 November 2023)
RoleCompany Accountant
Correspondence AddressPilgrims Farm Smallgains Lane
Stock
Essex
CM4 9PR

Contact

Websitebakerlabels.co.uk
Email address[email protected]
Telephone020 85232174
Telephone regionLondon

Location

Registered AddressUnit A2
Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

150 at £1Mr S.r. Baker
100.00%
Ordinary

Financials

Year2014
Turnover£6,915,203
Net Worth£4,838,859
Cash£2,623,965
Current Liabilities£1,172,380

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 October 2003Delivered on: 19 November 2003
Persons entitled: Industrial Property Management Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security depsoit of £6,830.
Outstanding
3 September 1982Delivered on: 20 September 1982
Satisfied on: 23 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h el/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all property & assets presents & future inc goodwill & book debts.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 April 2020Full accounts made up to 31 August 2019 (22 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 August 2018 (22 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 August 2017 (22 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Accounts for a medium company made up to 31 August 2016 (21 pages)
8 June 2017Accounts for a medium company made up to 31 August 2016 (21 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 May 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
8 May 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(4 pages)
26 March 2015Accounts for a medium company made up to 31 August 2014 (16 pages)
26 March 2015Accounts for a medium company made up to 31 August 2014 (16 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(4 pages)
4 July 2014Resignation of auditors (1 page)
4 July 2014Resignation of auditors (1 page)
4 July 2014Resignation of auditors (1 page)
4 July 2014Resignation of auditors (1 page)
9 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150
(4 pages)
8 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
8 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 37 Sutherland Road Walthamstow London E17 6BH on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 37 Sutherland Road Walthamstow London E17 6BH on 12 April 2011 (1 page)
6 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
15 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Stephen Roy Baker on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Stephen Roy Baker on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Stephen Roy Baker on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Stephen Roy Baker on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Secretary's change of particulars / amanda baker / 13/01/2009 (1 page)
21 January 2009Secretary's change of particulars / amanda baker / 13/01/2009 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 June 2008Gbp ic 500/150\15/05/08\gbp sr 350@1=350\ (1 page)
30 June 2008Gbp ic 500/150\15/05/08\gbp sr 350@1=350\ (1 page)
11 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2008Appointment terminated director and secretary marian baker (2 pages)
6 June 2008Appointment terminated director harry baker (1 page)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2008Appointment terminated director harry baker (1 page)
6 June 2008Appointment terminated director and secretary marian baker (2 pages)
6 June 2008Secretary appointed amanda baker (3 pages)
6 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2008Secretary appointed amanda baker (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
9 September 2007Auditor's resignation (1 page)
9 September 2007Auditor's resignation (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Return made up to 31/12/06; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 31/12/06; full list of members (3 pages)
15 August 2007Location of debenture register (1 page)
21 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
4 July 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
4 July 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 July 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
2 July 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
5 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 December 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 April 1996Return made up to 31/12/95; no change of members (4 pages)
17 April 1996Return made up to 31/12/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 October 1984Accounts made up to 31 August 1982 (8 pages)
30 October 1984Accounts made up to 31 August 1982 (8 pages)
19 July 1983Annual return made up to 31/12/82 (4 pages)
19 July 1983Annual return made up to 31/12/82 (4 pages)
19 July 1983Accounts made up to 31 August 1981 (8 pages)
19 July 1983Accounts made up to 31 August 1981 (8 pages)
11 February 1982Accounts made up to 31 August 1980 (7 pages)
11 February 1982Accounts made up to 31 August 1980 (7 pages)
22 October 1980Accounts made up to 31 August 1979 (7 pages)
22 October 1980Accounts made up to 31 August 1979 (7 pages)
6 June 1973Incorporation (18 pages)
6 June 1973Incorporation (18 pages)