BAKERS OF DANBURY LIMITED

Register to unlock more data on OkredoRegister

BAKERS OF DANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12199448

Incorporation date

10/09/2019

Size

Group

Contacts

Registered address

Registered address

Eves Corner, Danbury, Chelmsford, Essex CM3 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2019)
dot icon24/02/2026
Purchase of own shares.
dot icon24/02/2026
Purchase of own shares.
dot icon23/02/2026
Cancellation of shares. Statement of capital on 2025-03-31
dot icon23/02/2026
Cancellation of shares. Statement of capital on 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-10 with updates
dot icon21/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2023-12-12
dot icon20/02/2024
Purchase of own shares.
dot icon20/02/2024
Purchase of own shares.
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2023-12-12
dot icon13/12/2023
Purchase of own shares.
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon11/08/2023
Termination of appointment of Ronald Frederick Lowe as a director on 2023-07-31
dot icon03/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/09/2022
Cancellation of shares. Statement of capital on 2022-07-27
dot icon21/09/2022
Purchase of own shares.
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon15/07/2022
Termination of appointment of Antony Robert Wood as a director on 2022-06-30
dot icon14/07/2022
Cancellation of shares. Statement of capital on 2022-05-16
dot icon14/07/2022
Cancellation of shares. Statement of capital on 2022-05-16
dot icon14/07/2022
Cancellation of shares. Statement of capital on 2022-05-27
dot icon14/07/2022
Purchase of own shares.
dot icon14/07/2022
Purchase of own shares.
dot icon14/07/2022
Purchase of own shares.
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon30/05/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon30/05/2022
Purchase of own shares.
dot icon24/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon24/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon24/05/2022
Purchase of own shares.
dot icon24/05/2022
Purchase of own shares.
dot icon22/03/2022
Auditor's resignation
dot icon03/11/2021
Amended group of companies' accounts made up to 2020-09-29
dot icon07/10/2021
Group of companies' accounts made up to 2020-09-29
dot icon01/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/11/2020
Registration of charge 121994480001, created on 2020-11-06
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon17/06/2020
Termination of appointment of Matthew David Robertson as a director on 2020-06-17
dot icon09/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-29
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon13/11/2019
Change of share class name or designation
dot icon13/11/2019
Resolutions
dot icon06/11/2019
Change of details for Mr Peter John Smyth as a person with significant control on 2019-10-31
dot icon06/11/2019
Notification of Peter John Smyth as a person with significant control on 2019-10-30
dot icon06/11/2019
Cessation of Birketts Nominees Limited as a person with significant control on 2019-10-30
dot icon31/10/2019
Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Eves Corner Danbury Chelmsford Essex CM3 4QB on 2019-10-31
dot icon31/10/2019
Termination of appointment of Nigel Howard Thompson as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Mark Harold Holland as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Matthew David Robertson as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Antony Wood as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Ronald Lowe as a director on 2019-10-30
dot icon31/10/2019
Appointment of Mr Peter Smyth as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Lynda Chatt as a director on 2019-10-29
dot icon30/10/2019
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon30/10/2019
Resolutions
dot icon17/10/2019
Appointment of Lynda Chatt as a director on 2019-10-14
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Peter John
Director
30/10/2019 - Present
15
Thompson, Nigel Howard
Director
10/09/2019 - 30/10/2019
72
Wood, Antony Robert
Director
30/10/2019 - 30/06/2022
8
Holland, Mark Harold
Director
30/10/2019 - Present
6
Lowe, Ronald Frederick
Director
30/10/2019 - 31/07/2023
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BAKERS OF DANBURY LIMITED

BAKERS OF DANBURY LIMITED is an(a) Active company incorporated on 10/09/2019 with the registered office located at Eves Corner, Danbury, Chelmsford, Essex CM3 4QB. There are currently 2 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 OF DANBURY LIMITED?

toggle

BAKERS OF DANBURY LIMITED is currently Active. It was registered on 10/09/2019 .

Where is BAKERS OF DANBURY LIMITED located?

toggle

BAKERS OF DANBURY LIMITED is registered at Eves Corner, Danbury, Chelmsford, Essex CM3 4QB.

What does BAKERS OF DANBURY LIMITED do?

toggle

BAKERS OF DANBURY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAKERS OF DANBURY LIMITED?

toggle

The latest filing was on 24/02/2026: Purchase of own shares..