BASILDON BAKERIES LIMITED
BILLERICAY


Company number 02017977
Status Voluntary Arrangement
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX CM12-9DF
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Notice to Registrar of companies voluntary arrangement taking effect; Annual return made up to 8 November 2015 Statement of capital on 2015-11-26 GBP 80 . The most likely internet sites of BASILDON BAKERIES LIMITED are www.basildonbakeries.co.uk, and www.basildon-bakeries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Basildon Bakeries Limited is a Private Limited Company. The company registration number is 02017977. Basildon Bakeries Limited has been working since 08 May 1986. The present status of the company is Voluntary Arrangement. The registered address of Basildon Bakeries Limited is Bleak House 146 High Street Billericay Essex Cm12 9df. The company`s financial liabilities are £129.11k. It is £9.37k against last year. The cash in hand is £66.42k. It is £24.63k against last year. And the total assets are £290.23k, which is £1.02k against last year. HOBDAY, Jacqueline Anne is a Secretary of the company. HOBDAY, Jacqueline Anne is a Director of the company. Secretary DIEU DE BELLEFONTAINE, Jeanne Martori has been resigned. Director FULLER, Thomas Richard has been resigned. Director HOBDAY, Graham has been resigned. Director MEAD, Michael has been resigned. Director PENFOLD, James has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


basildon bakeries Key Finiance

LIABILITIES £129.11k
+7%
CASH £66.42k
+58%
TOTAL ASSETS £290.23k
+0%
All Financial Figures

Current Directors

Secretary
HOBDAY, Jacqueline Anne
Appointed Date: 03 January 1994

Director
HOBDAY, Jacqueline Anne
Appointed Date: 29 November 2013
63 years old

Resigned Directors

Secretary
DIEU DE BELLEFONTAINE, Jeanne Martori
Resigned: 03 January 1994

Director
FULLER, Thomas Richard
Resigned: 30 June 1997
93 years old

Director
HOBDAY, Graham
Resigned: 30 June 2011
81 years old

Director
MEAD, Michael
Resigned: 30 November 2013
Appointed Date: 01 April 2001
78 years old

Director
PENFOLD, James
Resigned: 30 April 2008
Appointed Date: 10 October 1994
88 years old

BASILDON BAKERIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Notice to Registrar of companies voluntary arrangement taking effect
26 Nov 2015
Annual return made up to 8 November 2015
Statement of capital on 2015-11-26
  • GBP 80

21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
19 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 80

...
... and 71 more events
18 May 1987
Accounting reference date shortened from 31/03 to 30/06

06 Nov 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

09 May 1986
Registered office changed on 09/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY

08 May 1986
Incorporation

BASILDON BAKERIES LIMITED Charges

5 February 1990
Legal charge
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 15, buckwins square, burnt…
5 January 1990
Legal charge
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 9, buckwins square, burnt…
5 January 1990
Legal charge
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 11, buckwins square, burnt…
17 March 1989
Single debenture
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…
23 October 1986
Chattel mortgage
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Allied Mills Limited
Description: One rotodrago rack oven, model ic/8080SC.
23 June 1986
Chattel mortgage
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Allied Mills Limited
Description: Two baking ovens with water drop steam system two spiral…