BAKERS COACHES LIMITED
WESTON-SUPER-MARE J N BAKER LIMITED ACRAMAN (166) LIMITED

Hellopages » Somerset » North Somerset » BS23 3DN

Company number 03635902
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 48 LOCKING ROAD, WESTON-SUPER-MARE, AVON, BS23 3DN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 22 September 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of BAKERS COACHES LIMITED are www.bakerscoaches.co.uk, and www.bakers-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Weston Milton Rail Station is 1.1 miles; to Worle Rail Station is 2.6 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bakers Coaches Limited is a Private Limited Company. The company registration number is 03635902. Bakers Coaches Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Bakers Coaches Limited is 48 Locking Road Weston Super Mare Avon Bs23 3dn. . HUNT, Stephen Keith is a Secretary of the company. ABBEY, Kevin Fasham is a Director of the company. BAKER, John Theodore Nowell is a Director of the company. BAKER, Margaret Joyce is a Director of the company. BAKER, Robert Herbert Reading is a Director of the company. FLETCHER, Amanda Jane Theresa is a Director of the company. FLETCHER, Lionel Max is a Director of the company. HUNT, Stephen Keith is a Director of the company. SIMS, Christopher John is a Director of the company. SMITH, Andrew Granville is a Director of the company. Secretary SHANNON COURT TRUSTEES LIMITED has been resigned. Secretary SMITH, Andrew Granville has been resigned. Nominee Secretary STAUNTON, Robin Mark has been resigned. Director NEWCOMBE, Timothy has been resigned. Nominee Director PYPER, Timothy Edward has been resigned. Nominee Director STAUNTON, Robin Mark has been resigned. Director WARNOCK-SMITH, Michael has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
HUNT, Stephen Keith
Appointed Date: 01 November 2002

Director
ABBEY, Kevin Fasham
Appointed Date: 25 March 1999
78 years old

Director
BAKER, John Theodore Nowell
Appointed Date: 25 October 1998
81 years old

Director
BAKER, Margaret Joyce
Appointed Date: 25 March 1999
86 years old

Director
BAKER, Robert Herbert Reading
Appointed Date: 25 October 1998
86 years old

Director
FLETCHER, Amanda Jane Theresa
Appointed Date: 01 November 2001
59 years old

Director
FLETCHER, Lionel Max
Appointed Date: 01 November 2001
59 years old

Director
HUNT, Stephen Keith
Appointed Date: 01 November 2009
52 years old

Director
SIMS, Christopher John
Appointed Date: 25 March 1999
69 years old

Director
SMITH, Andrew Granville
Appointed Date: 25 March 1999
78 years old

Resigned Directors

Secretary
SHANNON COURT TRUSTEES LIMITED
Resigned: 30 June 1999
Appointed Date: 25 October 1998

Secretary
SMITH, Andrew Granville
Resigned: 01 November 2002
Appointed Date: 25 March 1999

Nominee Secretary
STAUNTON, Robin Mark
Resigned: 25 October 1998
Appointed Date: 22 September 1998

Director
NEWCOMBE, Timothy
Resigned: 31 May 2008
Appointed Date: 01 January 2000
63 years old

Nominee Director
PYPER, Timothy Edward
Resigned: 25 October 1998
Appointed Date: 22 September 1998
80 years old

Nominee Director
STAUNTON, Robin Mark
Resigned: 25 October 1998
Appointed Date: 22 September 1998
68 years old

Director
WARNOCK-SMITH, Michael
Resigned: 14 October 1999
Appointed Date: 30 June 1999
70 years old

Persons With Significant Control

Mr John Theodore Nowell Baker
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Herbert Reading Baker
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKERS COACHES LIMITED Events

11 Apr 2017
Group of companies' accounts made up to 31 October 2016
30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
15 Jun 2016
Group of companies' accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,400,000

13 Apr 2015
Group of companies' accounts made up to 31 October 2014
...
... and 64 more events
12 Nov 1998
Director resigned
12 Nov 1998
New secretary appointed
12 Nov 1998
New director appointed
12 Nov 1998
New director appointed
22 Sep 1998
Incorporation

BAKERS COACHES LIMITED Charges

26 March 2001
Fixed charge
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A fixed charge over 1 x van hool alizee 11 luxury coach c/w…
12 May 1999
Debenture
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…