BAKER BROS. (GRAYS) LIMITED
GRAYS,


Company number 01031288
Status Active
Incorporation Date 16 November 1971
Company Type Private Limited Company
Address UNIT 5,, CURZON DRIVE,, GRAYS,, ESSEX, RM17 6BG.
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 one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mrs Heather Elizabeth Megran as a secretary on 3 May 2017; Termination of appointment of Peter Baker as a secretary on 3 May 2017. The most likely internet sites of BAKER BROS. (GRAYS) LIMITED are www.bakerbrosgrays.co.uk, and www.baker-bros-grays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Baker Bros Grays Limited is a Private Limited Company. The company registration number is 01031288. Baker Bros Grays Limited has been working since 16 November 1971. The present status of the company is Active. The registered address of Baker Bros Grays Limited is Unit 5 Curzon Drive Grays Essex Rm17 6bg. The company`s financial liabilities are £15.71k. It is £-2.62k against last year. The cash in hand is £51.64k. It is £-8.89k against last year. And the total assets are £63.2k, which is £-25.58k against last year. MEGRAN, Heather Elizabeth is a Secretary of the company. ADKINS, Charlotte Catherine is a Director of the company. BAKER, Dennis is a Director of the company. BAKER, Peter is a Director of the company. MEGRAN, Heather Elizabeth is a Director of the company. READ, Laura June is a Director of the company. Secretary BAKER, Peter has been resigned. Director BAKER, Raymond has been resigned. Director RUTLAND, Dennis Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


baker bros. (grays) Key Finiance

LIABILITIES £15.71k
-15%
CASH £51.64k
-15%
TOTAL ASSETS £63.2k
-29%
All Financial Figures

Current Directors

Secretary
MEGRAN, Heather Elizabeth
Appointed Date: 03 May 2017

Director
ADKINS, Charlotte Catherine
Appointed Date: 11 May 2015
51 years old

Director
BAKER, Dennis

89 years old

Director
BAKER, Peter

94 years old

Director
MEGRAN, Heather Elizabeth
Appointed Date: 11 May 2015
58 years old

Director
READ, Laura June
Appointed Date: 11 May 2015
55 years old

Resigned Directors

Secretary
BAKER, Peter
Resigned: 03 May 2017

Director
BAKER, Raymond
Resigned: 05 February 2016
91 years old

Director
RUTLAND, Dennis Roy
Resigned: 31 January 1993
97 years old

BAKER BROS. (GRAYS) LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 August 2016
10 May 2017
Appointment of Mrs Heather Elizabeth Megran as a secretary on 3 May 2017
10 May 2017
Termination of appointment of Peter Baker as a secretary on 3 May 2017
22 Nov 2016
Director's details changed for Mrs Laura June Read on 21 November 2016
21 Nov 2016
Director's details changed for Mrs Laura June Read on 21 November 2016
...
... and 91 more events
20 Oct 1986
Annual return made up to 31/12/84

20 Oct 1986
Annual return made up to 31/12/84

17 Jul 1986
Director resigned

28 Jan 1974
Allotment of shares
16 Nov 1971
Incorporation

BAKER BROS. (GRAYS) LIMITED Charges

26 April 1994
Legal charge
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 203 - 207 brentwood road herongate brentwood essex…
23 January 1980
Mortgage
Delivered: 29 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H translink house askew farm lane, london road, grays…
18 March 1975
Mortgage
Delivered: 21 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings east of manorway, grays, essex & all…
15 March 1975
Mortgage
Delivered: 21 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the manorway industrial estate, grays essex & all…