Company NameHadleigh Bakery Properties Limited
DirectorsDiane Cynthia Judd and Guy Mathew Judd
Company StatusActive
Company Number05842963
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameDiane Cynthia Judd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address1 Hermitage Avenue
Thundersley
Essex
SS7 1TQ
Director NameGuy Mathew Judd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleRent Admin
Country of ResidenceEngland
Correspondence AddressBrackenwood 300 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1PW
Secretary NameDiane Cynthia Judd
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address1 Hermitage Avenue
Thundersley
Essex
SS7 1TQ
Director NameMrs Mary Sophia Watts
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenwood
300 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehadleighsuite.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Hadleigh Bakery LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

7 June 2018Delivered on: 13 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 134 eastwood road north, southend-on-sea as shown edged red on the attached plan.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
30 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 January 2020Director's details changed for Guy Mathew Judd on 4 January 2020 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 November 2018Termination of appointment of Mary Sophia Watts as a director on 9 August 2011 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
13 June 2018Registration of charge 058429630001, created on 7 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(18 pages)
25 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 August 2017Notification of Hadleigh Bakery Limited as a person with significant control on 12 June 2016 (2 pages)
8 August 2017Notification of Hadleigh Bakery Limited as a person with significant control on 12 June 2016 (2 pages)
7 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
19 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 34 High Street Hadleigh Essex SS7 2PB on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 34 High Street Hadleigh Essex SS7 2PB on 26 April 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 34 high street hadleigh SS7 2PB (1 page)
15 July 2008Registered office changed on 15/07/2008 from 34 high street hadleigh SS7 2PB (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 12/06/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Return made up to 12/06/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
14 July 2008Director's change of particulars / guy judd / 30/06/2008 (1 page)
14 July 2008Director's change of particulars / guy judd / 30/06/2008 (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
18 July 2006Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2006Ad 12/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Incorporation (16 pages)
12 June 2006Incorporation (16 pages)