BERT MARSHALL BAKERS LIMITED

Register to unlock more data on OkredoRegister

BERT MARSHALL BAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681511

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2023
Registered office address changed from Units 38 - 40 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2023-05-26
dot icon20/05/2023
Statement of affairs
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Appointment of a voluntary liquidator
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Director's details changed for Mr Philip Marshall on 2020-08-12
dot icon17/09/2020
Change of details for Philip Marshall as a person with significant control on 2020-08-12
dot icon02/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon24/03/2020
Director's details changed for Mrs Jane Louise Marshall on 2020-01-31
dot icon24/03/2020
Director's details changed for Mr Philip Marshall on 2020-01-31
dot icon23/03/2020
Secretary's details changed for Mrs Jane Louise Marshall on 2020-01-31
dot icon23/03/2020
Registered office address changed from Units 38-41 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW England to Units 38 - 40 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 2020-03-23
dot icon23/03/2020
Change of details for Philip Marshall as a person with significant control on 2020-01-31
dot icon23/03/2020
Change of details for Jane Louise Marshall as a person with significant control on 2020-01-31
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/11/2018
Director's details changed for Mr Philip Marshall on 2018-06-18
dot icon10/10/2018
Director's details changed for Mr Philip Marshall on 2018-04-10
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Director's details changed for Mrs Jane Louise Marshall on 2018-04-10
dot icon13/04/2018
Director's details changed for Mrs Jane Louise Marshall on 2018-04-10
dot icon12/04/2018
Secretary's details changed for Mrs Jane Louise Marshall on 2018-04-10
dot icon12/04/2018
Change of details for Jane Louise Ince as a person with significant control on 2018-02-13
dot icon12/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon11/04/2018
Director's details changed for Mrs Jane Louise Ince on 2018-02-13
dot icon10/04/2018
Secretary's details changed for Mrs Jane Louise Ince on 2018-02-13
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon01/03/2017
Statement of company's objects
dot icon01/03/2017
Resolutions
dot icon01/03/2017
Particulars of variation of rights attached to shares
dot icon01/03/2017
Change of share class name or designation
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/04/2016
Registered office address changed from Units 38-40 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW to Units 38-41 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 2016-04-20
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Christine Marshall as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Bert Marshall as a director on 2015-08-19
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Philip Marshall on 2013-11-23
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Registered office address changed from Units 38-40 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom on 2011-03-09
dot icon09/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/03/2011
Registered office address changed from 503 Great Horton Road Bradford West Yorkshire BD7 4EG on 2011-03-09
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Philip Marshall on 2010-02-27
dot icon16/04/2010
Director's details changed for Bert Marshall on 2010-02-27
dot icon16/04/2010
Director's details changed for Christine Marshall on 2010-02-27
dot icon16/04/2010
Director's details changed for Jane Louise Ince on 2010-02-27
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 27/02/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 27/02/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 27/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 27/02/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 27/02/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 27/02/04; full list of members
dot icon06/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/05/2003
Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2003
Director's particulars changed
dot icon18/03/2003
Registered office changed on 18/03/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon27/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

52
2022
change arrow icon-84.40 % *

* during past year

Cash in Bank

£41,520.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
23.34K
-
0.00
266.08K
-
2022
52
4.64K
-
0.00
41.52K
-
2022
52
4.64K
-
0.00
41.52K
-

Employees

2022

Employees

52 Descended-15 % *

Net Assets(GBP)

4.64K £Descended-80.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.52K £Descended-84.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BERT MARSHALL BAKERS LIMITED

BERT MARSHALL BAKERS LIMITED is an(a) Dissolved company incorporated on 27/02/2003 with the registered office located at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LH. There is currently no active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BERT MARSHALL BAKERS LIMITED?

toggle

BERT MARSHALL BAKERS LIMITED is currently Dissolved. It was registered on 27/02/2003 and dissolved on 10/10/2024.

Where is BERT MARSHALL BAKERS LIMITED located?

toggle

BERT MARSHALL BAKERS LIMITED is registered at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire LS1 2LH.

What does BERT MARSHALL BAKERS LIMITED do?

toggle

BERT MARSHALL BAKERS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BERT MARSHALL BAKERS LIMITED have?

toggle

BERT MARSHALL BAKERS LIMITED had 52 employees in 2022.

What is the latest filing for BERT MARSHALL BAKERS LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.