BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED

Register to unlock more data on OkredoRegister

BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889274

Incorporation date

28/04/2009

Size

Small

Contacts

Registered address

Registered address

146 High Street, Billericay, Essex CM12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon16/01/2025
Termination of appointment of John Hayward as a director on 2024-11-30
dot icon16/01/2025
Appointment of Miss Adele Lamb as a director on 2024-11-30
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/05/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon13/01/2016
Appointment of Mr John Hayward as a director on 2016-01-12
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Lee Stuart Cooper on 2014-12-17
dot icon18/12/2014
Director's details changed for Mr Lee Stuart Cooper on 2014-12-17
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Ralph Roderick Shorey as a director on 2014-07-28
dot icon19/08/2014
Termination of appointment of Amy Ellen Anderson as a director on 2014-07-28
dot icon19/08/2014
Termination of appointment of Ralph Roderick Shorey as a director on 2014-07-28
dot icon19/08/2014
Termination of appointment of Amy Ellen Anderson as a director on 2014-07-28
dot icon12/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-28
dot icon30/07/2014
Appointment of Mr Lee Stuart Cooper as a director on 2014-07-28
dot icon24/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/06/2012
Director's details changed for Ralph Roderick Shorey on 2012-04-28
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2009-12-31
dot icon24/01/2011
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon12/01/2011
Appointment of Lee Stuart Cooper as a secretary
dot icon12/01/2011
Termination of appointment of Amy Anderson as a secretary
dot icon12/01/2011
Appointment of Amy Ellen Anderson as a director
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon09/09/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2010
Registered office address changed from , Flat 11 Bakers Court, Dowsetts Lane, Ramsden Heath, Essex, CM11 1HJ to 146 High Street Billericay Essex CM12 9DF on 2010-08-17
dot icon09/05/2009
Appointment terminated director barry warmisham
dot icon09/05/2009
Director appointed ralph roderick shorey
dot icon09/05/2009
Secretary appointed amy ellen anderson
dot icon28/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Mark Cooper
Director
28/07/2014 - Present
5
Warmisham, Barry Charles
Director
28/04/2009 - 28/04/2009
1438
Anderson, Amy Ellen
Director
29/04/2010 - 28/07/2014
-
Hayward, John
Director
12/01/2016 - 30/11/2024
-
Shorey, Ralph Roderick
Director
28/04/2009 - 28/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED

BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at 146 High Street, Billericay, Essex CM12 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED?

toggle

BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED is currently Active. It was registered on 28/04/2009 .

Where is BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED located?

toggle

BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED is registered at 146 High Street, Billericay, Essex CM12 9DF.

What does BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED do?

toggle

BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKERS COURT (RAMSDEN HEATH) ESSEX LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a small company made up to 2024-12-31.