BAKER'S DOZEN INNS LIMITED
HARLESTON

Hellopages » Norfolk » South Norfolk » IP20 9EN

Company number 01938001
Status Active
Incorporation Date 12 August 1985
Company Type Private Limited Company
Address CHAMELEON HOUSE, 3 REDENHALL ROAD, HARLESTON, NORFOLK, IP20 9EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 20,000 . The most likely internet sites of BAKER'S DOZEN INNS LIMITED are www.bakersdozeninns.co.uk, and www.baker-s-dozen-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Attleborough Rail Station is 14 miles; to Buckenham Rail Station is 15.2 miles; to Brundall Rail Station is 16 miles; to Melton (Suffolk) Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker S Dozen Inns Limited is a Private Limited Company. The company registration number is 01938001. Baker S Dozen Inns Limited has been working since 12 August 1985. The present status of the company is Active. The registered address of Baker S Dozen Inns Limited is Chameleon House 3 Redenhall Road Harleston Norfolk Ip20 9en. . SOLLY, Virginia is a Secretary of the company. ALEXANDER, David Frank is a Director of the company. ASHKEN, Peter Handley is a Director of the company. MCCALL, David Slesser is a Director of the company. SOLLY, Peter Norman is a Director of the company. SOLLY, Virginia is a Director of the company. Secretary BAKER, Janet has been resigned. Director BAKER, Caroline Janet has been resigned. Director BAKER, Derek has been resigned. Director BAKER, Janet has been resigned. Director BAKER, Jennifer Anne has been resigned. Director BURBIDGE, John Peter has been resigned. Director CARLTON, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOLLY, Virginia
Appointed Date: 23 November 1995

Director
ALEXANDER, David Frank
Appointed Date: 22 August 1996
71 years old

Director
ASHKEN, Peter Handley
Appointed Date: 23 November 1995
60 years old

Director
MCCALL, David Slesser
Appointed Date: 09 May 1996
90 years old

Director
SOLLY, Peter Norman
Appointed Date: 22 August 1996
91 years old

Director
SOLLY, Virginia
Appointed Date: 23 November 1995
59 years old

Resigned Directors

Secretary
BAKER, Janet
Resigned: 25 November 1995

Director
BAKER, Caroline Janet
Resigned: 31 December 1992
61 years old

Director
BAKER, Derek
Resigned: 25 November 1995
86 years old

Director
BAKER, Janet
Resigned: 25 November 1995
86 years old

Director
BAKER, Jennifer Anne
Resigned: 31 December 1992
60 years old

Director
BURBIDGE, John Peter
Resigned: 31 December 1992
97 years old

Director
CARLTON, Anthony
Resigned: 01 June 1992
88 years old

Persons With Significant Control

Mr Peter Handley Ashken
Notified on: 27 April 2017
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Virginia Solly
Notified on: 27 April 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKER'S DOZEN INNS LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,000

...
... and 73 more events
13 Jun 1988
Accounts made up to 2 February 1988
13 Jun 1988
Return made up to 31/12/87; full list of members

13 Jun 1988
Return made up to 31/12/87; full list of members

30 Mar 1987
Accounts for a small company made up to 31 December 1986
11 Feb 1987
Return made up to 31/12/86; full list of members

BAKER'S DOZEN INNS LIMITED Charges

30 January 1997
Debenture trust deed
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Michael Handley Ashken David Mccall David Alexander("the Trustees") Peter Ashken
Description: First legal charge on 3 redenhall road, harleston, norfolk…