Company NameBasildon Bakeries Limited
DirectorJacqueline Anne Hobday
Company StatusLiquidation
Company Number02017977
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameJacqueline Anne Hobday
NationalityBritish
StatusCurrent
Appointed03 January 1994(7 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address23 Elm Road
Wickford
Essex
SS11 7AF
Director NameJacqueline Anne Hobday
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(27 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Thomas Richard Fuller
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address32 Mayflower Road
Billericay
Essex
CM11 2AX
Director NameMr Graham Hobday
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jacks Close
Wickford
Essex
SS11 8ED
Secretary NameJeanne Martori Dieu De Bellefontaine
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 1994)
RoleCompany Director
Correspondence AddressJanus Croft London Road Bowers
Gifford
Basildon
Essex
SS13 2HE
Director NameJames Penfold
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address14 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NameMichael Mead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ash Grove
Maldon
Essex
CM9 4BB

Contact

Websitebasildonbakeries.co.uk
Telephone01268 728213
Telephone regionBasildon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jacqueline Anne Hobday
12.50%
Ordinary
10 at £1James Elvin
12.50%
Ordinary
10 at £1James R. Penfold
12.50%
Ordinary
10 at £1Mary Fuller
12.50%
Ordinary
10 at £1Michael Mead
12.50%
Ordinary
10 at £1Mrs Angela Gwendoline Harris
12.50%
Ordinary
10 at £1Raymond Garnham
12.50%
Ordinary
10 at £1Stephen R. Porter
12.50%
Ordinary

Financials

Year2014
Net Worth£459,960
Cash£41,796
Current Liabilities£169,473

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2017 (6 years, 5 months ago)
Next Return Due22 November 2018 (overdue)

Charges

5 February 1990Delivered on: 8 February 1990
Persons entitled: Lloyds 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 property k/a or being unit 15, buckwins square, burnt mills, basildonessex title no. EX405638 together with all fixtures and buildings thereon and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1990Delivered on: 8 February 1990
Persons entitled: Lloyds 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 property k/a or being unit 9, buckwins square, burnt mills, basildon,essex title no. EX405636 together with all fixtures and buildings thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1990Delivered on: 8 February 1990
Persons entitled: Lloyds 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 property k/a or being unit 11, buckwins square, burnt mills, basildon essex title no. EX405637 together with all fixtures and buildings thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1989Delivered on: 17 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland. 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
23 October 1986Delivered on: 6 November 1986
Persons entitled: Allied Mills Limited

Classification: Chattel mortgage
Secured details: £15,000 & any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: One rotodrago rack oven, model ic/8080SC.
Outstanding
23 June 1986Delivered on: 3 July 1986
Persons entitled: Allied Mills Limited

Classification: Chattel mortgage
Secured details: £24,535.
Particulars: Two baking ovens with water drop steam system two spiral mixers.
Outstanding

Filing History

23 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2017 (23 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 October 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
26 November 2015Annual return made up to 8 November 2015
Statement of capital on 2015-11-26
  • GBP 80
(4 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 80
(5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 80
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 December 2013Termination of appointment of Michael Mead as a director (1 page)
29 November 2013Appointment of Jacqueline Anne Hobday as a director (2 pages)
12 November 2013Annual return made up to 8 November 2013
Statement of capital on 2013-11-12
  • GBP 80
(4 pages)
12 November 2013Annual return made up to 8 November 2013
Statement of capital on 2013-11-12
  • GBP 80
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2012Annual return made up to 8 November 2012 (4 pages)
13 November 2012Annual return made up to 8 November 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Graham Hobday as a director (1 page)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 December 2009Director's details changed for Mr Graham Hobday on 8 November 2009 (2 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Michael Mead on 8 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Graham Hobday on 8 November 2009 (2 pages)
10 December 2009Director's details changed for Michael Mead on 8 November 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 November 2008Secretary's change of particulars / jacqueline hobday / 30/06/2007 (1 page)
19 November 2008Appointment terminated director james penfold (1 page)
12 November 2008Return made up to 08/11/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 November 2007Return made up to 08/11/07; full list of members (4 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 December 2006Return made up to 08/11/06; full list of members (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 November 2005Return made up to 08/11/05; full list of members (9 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 October 2004Return made up to 08/11/04; full list of members (9 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 November 2003Return made up to 08/11/03; full list of members (9 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 December 2002Return made up to 08/11/02; full list of members (9 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 November 2001Return made up to 08/11/01; full list of members (8 pages)
16 November 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 November 1999Return made up to 08/11/99; full list of members (8 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 December 1998Return made up to 08/11/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1997Director resigned (1 page)
11 December 1996Return made up to 08/11/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 November 1995Return made up to 08/11/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
8 May 1986Incorporation (16 pages)