BAKERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAKERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05354177

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon21/01/2026
Notification of a person with significant control statement
dot icon20/01/2026
Cessation of Simon David Wood as a person with significant control on 2025-07-28
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Cessation of Sarah Elizabeth Wood as a person with significant control on 2023-04-07
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-02-08 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registered office address changed from 46 Freshwater Crescent Heybridge Maldon CM9 4PA England to 146 New London Road Chelmsford Essex CM2 0AW on 2019-11-06
dot icon18/09/2019
Director's details changed for Mr Simon David Wood on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Edward Frank Vivian Perrott on 2019-09-18
dot icon16/09/2019
Director's details changed for Mr Antony Robert Wood on 2019-09-16
dot icon16/09/2019
Director's details changed for Andrew David Knott on 2019-09-16
dot icon16/09/2019
Change of details for Mr Simon David Wood as a person with significant control on 2019-09-16
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from 6 Guithavon Road Witham Essex CM8 1HD to 46 Freshwater Crescent Heybridge Maldon CM9 4PA on 2016-12-05
dot icon05/12/2016
Termination of appointment of Tosca Demooy as a secretary on 2016-11-30
dot icon27/11/2016
Director's details changed for Mr Edward Frank Vivian Perrott on 2016-06-10
dot icon27/11/2016
Director's details changed for Andrew David Knott on 2016-08-08
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Director's details changed for Simon David Wood on 2010-07-16
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Antony Robert Wood on 2010-02-07
dot icon15/02/2010
Director's details changed for Andrew David Knott on 2010-02-07
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Resolutions
dot icon14/08/2008
Resolutions
dot icon04/03/2008
Return made up to 07/02/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/02/2007
Return made up to 07/02/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon09/05/2005
New director appointed
dot icon05/05/2005
Statement of affairs
dot icon05/05/2005
Ad 31/03/05--------- £ si 84279@1=84279 £ ic 1/84280
dot icon21/04/2005
Certificate of change of name
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Nc inc already adjusted 31/03/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon18/04/2005
Registered office changed on 18/04/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Memorandum and Articles of Association
dot icon08/03/2005
Certificate of change of name
dot icon07/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrott, Edward Frank Vivian
Director
31/03/2005 - Present
9
Wood, Antony Robert
Director
31/03/2005 - Present
8
Knott, Andrew David
Director
31/03/2005 - Present
3
Demooy, Tosca
Secretary
04/04/2005 - 30/11/2016
2
Wood, Simon David
Secretary
31/03/2005 - 04/04/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKERS HOLDINGS LIMITED

BAKERS HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS HOLDINGS LIMITED?

toggle

BAKERS HOLDINGS LIMITED is currently Active. It was registered on 07/02/2005 .

Where is BAKERS HOLDINGS LIMITED located?

toggle

BAKERS HOLDINGS LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does BAKERS HOLDINGS LIMITED do?

toggle

BAKERS HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAKERS HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with updates.