Company NameBakers Yard Limited(The)
Company StatusActive
Company Number01462287
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Previous NameAcorbury Limited

Business Activity

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

Directors

Director NameMr John Acton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ
Director NameMary Lynne Acton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(20 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrabness Hall
Wrabness
Manningtree
Essex
CO11 2TQ
Secretary NameMary Lynne Acton
NationalityBritish
StatusCurrent
Appointed29 December 1999(20 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrabness Hall
Wrabness
Manningtree
Essex
CO11 2TQ
Director NameMr Benjamin John Acton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrabness Hall Church Road
Wrabness
Manningtree
CO11 2TQ
Director NameMr Timothy James Acton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressWrabness Hall Church Road
Wrabness
Manningtree
CO11 2TQ
Director NameStephen Gerrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
Secretary NameStephen Gerrard
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
Director NamePatricia Letch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address9 Quay Street
Manningtree
CO11 1AU
Secretary NamePatricia Letch
NationalityBritish
StatusResigned
Appointed20 October 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address9 Quay Street
Manningtree
CO11 1AU

Location

Registered AddressWrabness Hall Church Road
Wrabness
Manningtree
CO11 2TQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWrabness
WardBradfield, Wrabness and Wix
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Acton
100.00%
Ordinary

Financials

Year2014
Turnover£36,385
Net Worth£565,263
Cash£1,210
Current Liabilities£61,503

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Charges

12 April 1991Delivered on: 17 April 1991
Satisfied on: 16 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & hereditaments k/a the drunken duck, wrabness, essex assigns goodwill of the business (if any) and the benefit of any licences.
Fully Satisfied
17 February 1991Delivered on: 21 February 1991
Satisfied on: 16 October 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
22 October 1990Delivered on: 5 November 1990
Satisfied on: 16 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the dickens hotel st botolphs circus colchester essex with the goodwill of the business.
Fully Satisfied
14 September 1989Delivered on: 22 September 1989
Satisfied on: 7 January 2000
Persons entitled: Thod Peatling Limited

Classification: Legal charge
Secured details: £150,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The dickens hotel, colchester.
Fully Satisfied
22 March 1989Delivered on: 23 March 1989
Satisfied on: 16 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadfields, primrose hill, wrabness.
Fully Satisfied
27 December 1986Delivered on: 29 December 1986
Satisfied on: 16 October 1999
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee and all moneys due or to become due from the company to the trading companies (as defined) on any account whatsoever.
Particulars: Hotel carousel (formerley the roundabout) st.botolph's circus colchester essex together with the fixtures and fittings on the premises not being personnal chattels within the bills of sales act the goodwill & the benefit of any licences.
Fully Satisfied
22 August 1986Delivered on: 27 August 1986
Satisfied on: 7 January 2000
Persons entitled: Peatling & Calidron Limited.

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/hold property k/a the carousel (formerly the roundabout) colchester in the county of essex.
Fully Satisfied
21 September 1982Delivered on: 22 September 1982
Satisfied on: 16 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john acton & mary lynn acton to the chargee on any account whatsoever.
Particulars: F/H no 79 magdalen street colchester essex.
Fully Satisfied
29 December 1999Delivered on: 14 January 2000
Satisfied on: 11 September 2009
Persons entitled: The Royal Bank of Scotland 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
29 December 1999Delivered on: 14 January 2000
Satisfied on: 11 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a molly malones 4 st botolphs circus colchester CO2 7EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 1989Delivered on: 4 October 1989
Satisfied on: 27 October 1999
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: The wheatsheaf inn wrabness essex.
Fully Satisfied
21 September 1989Delivered on: 4 October 1989
Satisfied on: 27 October 1999
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to t he chargee.
Particulars: The dickens inn st botolphs circus colchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1980Delivered on: 19 February 1980
Satisfied on: 16 October 1999
Persons entitled: Midland 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 property known as number 79 magdalen street colchester essex.
Fully Satisfied
13 March 2018Delivered on: 15 March 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
13 March 2018Delivered on: 13 March 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 4 st botolphs circus, colchester CO2 7EF.
Outstanding
16 September 2016Delivered on: 16 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2005Delivered on: 1 September 2005
Persons entitled: Hsbc 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 property k/a 3 st botolphs church walk colchester essex t/n EX748546. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 March 2005Delivered on: 1 April 2005
Persons entitled: Hsbc 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.
Outstanding
25 February 2003Delivered on: 14 March 2003
Persons entitled: Hsbc 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 property molly malones 4 st botolph's circus colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 July 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 November 2018Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ on 30 November 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
30 April 2018Director's details changed for Mr Timothy James Acton on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr John Acton on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mary Lynne Acton on 27 April 2018 (2 pages)
15 March 2018Registration of charge 014622870019, created on 13 March 2018 (16 pages)
13 March 2018Registration of charge 014622870018, created on 13 March 2018 (28 pages)
12 March 2018Satisfaction of charge 15 in full (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 March 2017Appointment of Mr Benjamin John Acton as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Benjamin John Acton as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Timothy James Acton as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Timothy James Acton as a director on 14 March 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (15 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (15 pages)
16 September 2016Registration of charge 014622870017, created on 16 September 2016 (42 pages)
16 September 2016Registration of charge 014622870017, created on 16 September 2016 (42 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
6 September 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
6 September 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
15 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
14 July 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mary Lynne Acton on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Mary Lynne Acton on 24 April 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
15 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
5 May 2006Return made up to 24/04/06; full list of members (2 pages)
5 May 2006Return made up to 24/04/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Registered office changed on 01/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
1 August 2005Registered office changed on 01/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
5 May 2005Return made up to 24/04/05; full list of members (7 pages)
5 May 2005Return made up to 24/04/05; full list of members (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
8 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
8 May 2004Return made up to 24/04/04; full list of members (7 pages)
8 May 2004Return made up to 24/04/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
10 May 2002Return made up to 24/04/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
13 March 2001Full accounts made up to 29 February 2000 (11 pages)
13 March 2001Full accounts made up to 29 February 2000 (11 pages)
20 October 2000Registered office changed on 20/10/00 from: blackburn house, 32A, crouch street, colchester, essex, CO3 3HH. (1 page)
20 October 2000Registered office changed on 20/10/00 from: blackburn house, 32A, crouch street, colchester, essex, CO3 3HH. (1 page)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 December 1999Full accounts made up to 28 February 1999 (12 pages)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Return made up to 24/04/99; no change of members (4 pages)
2 June 1999Return made up to 24/04/99; no change of members (4 pages)
14 September 1998Full accounts made up to 28 February 1998 (12 pages)
14 September 1998Full accounts made up to 28 February 1998 (12 pages)
24 June 1998Return made up to 24/04/98; no change of members (6 pages)
24 June 1998Return made up to 24/04/98; no change of members (6 pages)
5 December 1997Full accounts made up to 28 February 1997 (11 pages)
5 December 1997Full accounts made up to 28 February 1997 (11 pages)
19 May 1997Return made up to 24/04/97; full list of members (6 pages)
19 May 1997Return made up to 24/04/97; full list of members (6 pages)
22 December 1996Full accounts made up to 29 February 1996 (12 pages)
22 December 1996Full accounts made up to 29 February 1996 (12 pages)
13 May 1996Return made up to 24/04/96; full list of members (6 pages)
13 May 1996Return made up to 24/04/96; full list of members (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (13 pages)
3 January 1996Full accounts made up to 28 February 1995 (13 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Memorandum and Articles of Association (11 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Memorandum and Articles of Association (11 pages)
16 May 1995Return made up to 24/04/95; no change of members (4 pages)
16 May 1995Return made up to 24/04/95; no change of members (4 pages)