Background WavePink WaveYellow Wave

BAKER & METSON LIMITED (00655929)

BAKER & METSON LIMITED (00655929) is an active UK company. incorporated on 8 April 1960. with registered office in Dunmow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. BAKER & METSON LIMITED has been registered for 66 years. Current directors include HAYWARD, Roger Philip Harding, METSON, David George Douglas, METSON, Diana Rosamund and 2 others.

Company Number
00655929
Status
active
Type
ltd
Incorporated
8 April 1960
Age
66 years
Address
Michaelmas Cottage Brook Street, Dunmow, CM6 3HU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HAYWARD, Roger Philip Harding, METSON, David George Douglas, METSON, Diana Rosamund, METSON, Samuel Alexander, YORKE-STARKEY, Robert Trevor Spencer
SIC Codes
01110, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER & METSON LIMITED

BAKER & METSON LIMITED is an active company incorporated on 8 April 1960 with the registered office located in Dunmow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. BAKER & METSON LIMITED was registered 66 years ago.(SIC: 01110, 68100, 68209)

Status

active

Active since 66 years ago

Company No

00655929

LTD Company

Age

66 Years

Incorporated 8 April 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Michaelmas Cottage Brook Street Little Dunmow Dunmow, CM6 3HU,

Previous Addresses

142 New London Road Chelmsford Essex CM2 0AW
From: 8 April 1960To: 16 October 2017
Timeline

11 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Apr 60
Loan Cleared
Aug 13
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Aug 22
Director Joined
Oct 22
New Owner
Feb 24
New Owner
Feb 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

METSON, Diana Rosamund

Active
Brook Street, DunmowCM6 3HU
Secretary
Appointed 08 Nov 2022

HAYWARD, Roger Philip Harding

Active
Brook Street, DunmowCM6 3HU
Born November 1953
Director
Appointed 22 Jul 2020

METSON, David George Douglas

Active
Michaelmas Cottage, DunmowCM6 3HU
Born June 1957
Director
Appointed N/A

METSON, Diana Rosamund

Active
Brook Street, DunmowCM6 3HU
Born June 1958
Director
Appointed 06 Feb 2020

METSON, Samuel Alexander

Active
Dunmow Road, BraintreeCM7 4SD
Born February 1955
Director
Appointed N/A

YORKE-STARKEY, Robert Trevor Spencer

Active
Brook Street, DunmowCM6 3HU
Born September 1951
Director
Appointed 24 Oct 2022

BINGHAM-WALLIS, Pauline Susannah

Resigned
Brook End, DunmowCM6 3AA
Secretary
Appointed N/A
Resigned 07 Jul 1992

METSON, David George Douglas

Resigned
Michaelmas Cottage, DunmowCM6 3HU
Secretary
Appointed 07 Jul 1992
Resigned 08 Nov 2022

METSON, Mary Louisa Hasler

Resigned
Brook End, DunmowCM6 3AA
Born May 1915
Director
Appointed N/A
Resigned 07 Dec 1995

MONTLAKE, Andrew Spencer

Resigned
Brook Street, DunmowCM6 3HU
Born July 1958
Director
Appointed 22 Jul 2020
Resigned 26 Jul 2022

YORKE-STARKEY, Robert Trevor Spencer

Resigned
Cranley Gardens, LondonN10 3AG
Born September 1951
Director
Appointed 23 Oct 2020
Resigned 23 Oct 2020

Persons with significant control

4

Sir Charles Edward Chadwyck-Healey

Active
Madingley Road, CambridgeCB3 0EE
Born May 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2023

Mr Richard Lloyd Maunder

Active
Brook Street, DunmowCM6 3HU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Nov 2023

Mr David George Douglas Metson

Active
Brook Street, DunmowCM6 3HU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Alexander Metson

Active
Brook Street, DunmowCM6 3HU
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
21 September 2003
287Change of Registered Office
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
26 August 1999
287Change of Registered Office
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
10 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Resolution
16 February 1992
RESOLUTIONSResolutions
Resolution
16 February 1992
RESOLUTIONSResolutions
Resolution
16 February 1992
RESOLUTIONSResolutions
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
20 April 1990
288288
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
6 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Incorporation Company
8 April 1960
NEWINCIncorporation