Lordship Road
Writtle
Essex
CM1 3WT
Director Name | Mr George Thomas Baker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Camping Equipment Retailer |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Secretary Name | Mrs Iris Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Kellie Baker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Website | armynnavy.co.uk |
---|---|
Telephone | 020 84787105 |
Telephone region | London |
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Mr George Thomas Baker 50.00% Ordinary |
---|---|
20k at £1 | Mrs Iris Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,883,327 |
Cash | £1,310,684 |
Current Liabilities | £432,217 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
23 February 2004 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 1979 | Delivered 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 |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
10 January 2023 | Appointment of Kellie Baker as a director on 10 January 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
14 January 2022 | Change of details for Mr George Thomas Baker as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mrs Iris Baker on 1 August 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Iris Baker on 1 August 2015 (1 page) |
5 January 2016 | Director's details changed for Mr George Thomas Baker on 1 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mrs Iris Baker on 1 August 2015 (1 page) |
5 January 2016 | Director's details changed for Mrs Iris Baker on 1 August 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr George Thomas Baker on 1 August 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 30 December 2011 (1 page) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr George Thomas Baker on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr George Thomas Baker on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Iris Baker on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Iris Baker on 31 December 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 17-18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
3 August 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
2 March 2004 | Particulars of mortgage/charge (9 pages) |
2 March 2004 | Particulars of mortgage/charge (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
17 January 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
21 September 1990 | Ad 27/02/90--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
21 September 1990 | Ad 27/02/90--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |