Wickford
Essex
SS11 7AF
Director Name | Jacqueline Anne Hobday |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Thomas Richard Fuller |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 32 Mayflower Road Billericay Essex CM11 2AX |
Director Name | Mr Graham Hobday |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jacks Close Wickford Essex SS11 8ED |
Secretary Name | Jeanne Martori Dieu De Bellefontaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | Janus Croft London Road Bowers Gifford Basildon Essex SS13 2HE |
Director Name | James Penfold |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 14 Castle View Road Canvey Island Essex SS8 9FD |
Director Name | Michael Mead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ash Grove Maldon Essex CM9 4BB |
Website | basildonbakeries.co.uk |
---|---|
Telephone | 01268 728213 |
Telephone region | Basildon |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Jacqueline Anne Hobday 12.50% Ordinary |
---|---|
10 at £1 | James Elvin 12.50% Ordinary |
10 at £1 | James R. Penfold 12.50% Ordinary |
10 at £1 | Mary Fuller 12.50% Ordinary |
10 at £1 | Michael Mead 12.50% Ordinary |
10 at £1 | Mrs Angela Gwendoline Harris 12.50% Ordinary |
10 at £1 | Raymond Garnham 12.50% Ordinary |
10 at £1 | Stephen R. Porter 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,960 |
Cash | £41,796 |
Current Liabilities | £169,473 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 22 November 2018 (overdue) |
5 February 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
23 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2017 (23 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 October 2016 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
26 November 2015 | Annual return made up to 8 November 2015 Statement of capital on 2015-11-26
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 December 2013 | Termination of appointment of Michael Mead as a director (1 page) |
29 November 2013 | Appointment of Jacqueline Anne Hobday as a director (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 Statement of capital on 2013-11-12
|
12 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2012 | Annual return made up to 8 November 2012 (4 pages) |
13 November 2012 | Annual return made up to 8 November 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Termination of appointment of Graham Hobday as a director (1 page) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 December 2009 | Director's details changed for Mr Graham Hobday on 8 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Michael Mead on 8 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Graham Hobday on 8 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Mead on 8 November 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 November 2008 | Secretary's change of particulars / jacqueline hobday / 30/06/2007 (1 page) |
19 November 2008 | Appointment terminated director james penfold (1 page) |
12 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 December 2006 | Return made up to 08/11/06; full list of members (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 October 2004 | Return made up to 08/11/04; full list of members (9 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 December 2002 | Return made up to 08/11/02; full list of members (9 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
16 November 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 December 2000 | Return made up to 08/11/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 December 1998 | Return made up to 08/11/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 December 1997 | Return made up to 08/11/97; no change of members
|
10 November 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
8 May 1986 | Incorporation (16 pages) |