Company NameGeorge Baker (Camping) Limited
Company StatusActive
Company Number01285119
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Iris Josephine Baker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr George Thomas Baker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCamping Equipment Retailer
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Secretary NameMrs Iris Baker
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameKellie Baker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT

Contact

Websitearmynnavy.co.uk
Telephone020 84787105
Telephone regionLondon

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Mr George Thomas Baker
50.00%
Ordinary
20k at £1Mrs Iris Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£4,883,327
Cash£1,310,684
Current Liabilities£432,217

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

23 February 2004Delivered on: 2 March 2004
Satisfied on: 16 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 1987Delivered on: 31 December 1987
Satisfied on: 16 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stockwell house, mill road, stock, essex. Together with all buildings and fixtures and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1983Delivered on: 3 February 1984
Satisfied on: 16 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge reqistered pursuant to an order of court dated 20TH jan 1984
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 russell gardens wickford essex. Title no: ex 269554.
Fully Satisfied
14 February 1977Delivered on: 28 February 1977
Satisfied on: 16 February 2012
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as pheasant lodge, ongar rd., Kelveden hatch, brentwood, essex. Comprised in a conveyance dated 26, 11, 76.
Fully Satisfied
12 October 1979Delivered on: 16 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old maltings, witham, essex.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
10 January 2023Appointment of Kellie Baker as a director on 10 January 2023 (2 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
14 January 2022Change of details for Mr George Thomas Baker as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 January 2022 (1 page)
7 December 2021Unaudited abridged accounts made up to 31 July 2021 (10 pages)
20 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
29 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
2 June 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(5 pages)
5 January 2016Director's details changed for Mrs Iris Baker on 1 August 2015 (2 pages)
5 January 2016Secretary's details changed for Mrs Iris Baker on 1 August 2015 (1 page)
5 January 2016Director's details changed for Mr George Thomas Baker on 1 August 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 40,000
(5 pages)
5 January 2016Secretary's details changed for Mrs Iris Baker on 1 August 2015 (1 page)
5 January 2016Director's details changed for Mrs Iris Baker on 1 August 2015 (2 pages)
5 January 2016Director's details changed for Mr George Thomas Baker on 1 August 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
(5 pages)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(5 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (9 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 (1 page)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr George Thomas Baker on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr George Thomas Baker on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mrs Iris Baker on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mrs Iris Baker on 31 December 2009 (2 pages)
27 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 April 2008Registered office changed on 09/04/2008 from 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page)
9 April 2008Registered office changed on 09/04/2008 from 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 December 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 March 2006Return made up to 31/12/05; full list of members; amend (7 pages)
22 March 2006Return made up to 31/12/05; full list of members; amend (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
3 August 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
2 March 2004Particulars of mortgage/charge (9 pages)
2 March 2004Particulars of mortgage/charge (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
14 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
10 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
10 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
17 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 September 1990Ad 27/02/90--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
21 September 1990Ad 27/02/90--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
31 December 1987Particulars of mortgage/charge (3 pages)