Bakers Of Danbury Contracts Limited CHELMSFORD


Bakers Of Danbury Contracts Limited is a private limited company that can be found at Eves Corner, Danbury, Chelmsford CM3 4QB. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-09-10, this 4-year-old company is run by 2 directors.
Director Peter S., appointed on 30 October 2019. Director Mark H., appointed on 30 October 2019.
The company is officially categorised as "development of building projects" (SIC code: 41100), "construction of domestic buildings" (Standard Industrial Classification code: 41202), "construction of commercial buildings" (Standard Industrial Classification code: 41201). According to Companies House data there was a change of name on 2019-10-30 and their previous name was Opco 1 Limited.
The last confirmation statement was sent on 2023-09-09 and the deadline for the subsequent filing is 2024-09-23. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 29 June 2024.

Bakers Of Danbury Contracts Limited Address / Contact

Office Address Eves Corner
Office Address2 Danbury
Town Chelmsford
Post code CM3 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12199676
Date of Incorporation Tue, 10th Sep 2019
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 29th September
Company age 5 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Peter S.

Position: Director

Appointed: 30 October 2019

Mark H.

Position: Director

Appointed: 30 October 2019

Ronald L.

Position: Director

Appointed: 30 October 2019

Resigned: 31 July 2023

Antony W.

Position: Director

Appointed: 30 October 2019

Resigned: 30 June 2022

Matthew R.

Position: Director

Appointed: 30 October 2019

Resigned: 17 June 2020

Lynda C.

Position: Director

Appointed: 14 October 2019

Resigned: 29 October 2019

Nigel T.

Position: Director

Appointed: 10 September 2019

Resigned: 30 October 2019

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Bakers Of Danbury Limited from Chelmsford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bakers Of Danbury Limited

Brierly Place New London Road, Chelmsford, Essex, CM2 0AP, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Register, Companies House, Cardiff
Registration number 12199448
Notified on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opco 1 October 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-302022-09-30
Balance Sheet
Cash Bank On Hand886 458768 0771 192 931
Current Assets5 055 7534 035 9154 607 951
Debtors4 169 2953 267 8383 415 020
Net Assets Liabilities542 479616 922712 371
Other Debtors338 680300 474356 053
Property Plant Equipment218 243204 516118 811
Other
Accumulated Depreciation Impairment Property Plant Equipment42 229103 621133 396
Amounts Owed By Related Parties1 762 754  
Amounts Owed To Group Undertakings2 162 571827 0851 031 371
Average Number Employees During Period262218
Corporation Tax Payable19 72032 35427 968
Creditors66 50847 64722 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 726  
Increase From Depreciation Charge For Year Property Plant Equipment42 22961 39237 866
Issue Equity Instruments236 032  
Net Current Assets Liabilities390 744472 761621 526
Other Creditors4 6336 7603 732
Other Taxation Social Security Payable102 53051 37569 584
Profit Loss306 446  
Property Plant Equipment Gross Cost260 472308 137252 207
Total Additions Including From Business Combinations Property Plant Equipment260 47249 560 
Total Assets Less Current Liabilities608 987677 277740 337
Trade Creditors Trade Payables1 518 0341 149 2091 335 957
Trade Debtors Trade Receivables1 376 5861 477 9121 026 990
Accrued Liabilities Deferred Income810 297819 678811 008
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 12 708-7 076
Amounts Owed By Group Undertakings Participating Interests1 762 755791 6881 147 601
Amounts Recoverable On Contracts656 928696 764877 648
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 853
Disposals Property Plant Equipment 1 89555 930
Finance Lease Liabilities Present Value Total66 50835 05423 424
Increase Decrease In Property Plant Equipment 34 610 
Prepayments Accrued Income9 7071 0006 728
Provisions 12 7085 632
Provisions For Liabilities Balance Sheet Subtotal 12 7085 632
Recoverable Value-added Tax24 639  
Value-added Tax Payable 641 639683 381

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 9th September 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search