Bakers Of Danbury Heritage Limited CHELMSFORD


Bakers Of Danbury Heritage Limited is a private limited company registered at Eves Corner, Danbury, Chelmsford CM3 4QB. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount 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 classified as "development of building projects" (SIC: 41100), "construction of domestic buildings" (Standard Industrial Classification code: 41202), "construction of commercial buildings" (Standard Industrial Classification code: 41201). According to CH database there was a change of name on 2019-10-30 and their previous name was Opco 2 Limited.
The last confirmation statement was sent on 2023-09-09 and the deadline for the next filing is 2024-09-23. Likewise, the annual accounts were filed on 30 September 2022 and the next filing is due on 29 June 2024.

Bakers Of Danbury Heritage 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 12199837
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 who own or have control over the company includes 1 name. As BizStats established, there is Bakers Of Danbury Limited from Chelmsford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bakers Of Danbury Limited

Eves Corner Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4QB, 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 2 October 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-302022-09-30
Balance Sheet
Cash Bank On Hand94 083814 160359 084
Current Assets2 203 5452 206 2942 039 896
Debtors2 074 5451 347 8671 635 557
Net Assets Liabilities320 630409 834499 671
Other Debtors215 307244 586320 131
Property Plant Equipment4 40342 65932 675
Total Inventories34 91744 26745 255
Other
Accumulated Depreciation Impairment Property Plant Equipment9887 26117 245
Amounts Owed By Related Parties876 571  
Amounts Owed To Group Undertakings808 199637 585363 069
Average Number Employees During Period575247
Corporation Tax Payable24 71327 25517 991
Creditors61 50225 74815 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 463  
Increase From Depreciation Charge For Year Property Plant Equipment9886 2739 984
Issue Equity Instruments217 554  
Net Current Assets Liabilities377 729402 008490 314
Other Creditors61 5025 85027 801
Other Taxation Social Security Payable51 42845 53657 406
Profit Loss103 075  
Property Plant Equipment Gross Cost5 39149 920 
Total Additions Including From Business Combinations Property Plant Equipment5 39144 529 
Total Assets Less Current Liabilities382 132444 667522 989
Trade Creditors Trade Payables446 026421 532411 137
Trade Debtors Trade Receivables475 905267 936479 605
Accrued Liabilities Deferred Income320 637347 201384 893
Additional Provisions Increase From New Provisions Recognised 9 085 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 216
Amounts Owed By Group Undertakings Participating Interests876 572430 905155 194
Amounts Recoverable On Contracts505 050404 440680 627
Finance Lease Liabilities Present Value Total 10 29910 299
Increase Decrease In Property Plant Equipment 44 529 
Merchandise34 91744 26745 255
Prepayments Accrued Income1 711  
Provisions 9 0857 869
Provisions For Liabilities Balance Sheet Subtotal 9 0857 869
Value-added Tax Payable167 879309 028276 986

Company filings

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

Company search