Background WavePink WaveYellow Wave

BAKERS OF DANBURY LIMITED (12199448)

BAKERS OF DANBURY LIMITED (12199448) is an active UK company. incorporated on 10 September 2019. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAKERS OF DANBURY LIMITED has been registered for 6 years. Current directors include HOLLAND, Mark Harold, SMYTH, Peter John.

Company Number
12199448
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
Eves Corner, Chelmsford, CM3 4QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLAND, Mark Harold, SMYTH, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKERS OF DANBURY LIMITED

BAKERS OF DANBURY LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAKERS OF DANBURY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12199448

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

NOTSALLOW HOLDCO LIMITED
From: 10 September 2019To: 30 October 2019
Contact
Address

Eves Corner Danbury Chelmsford, CM3 4QB,

Previous Addresses

Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 10 September 2019To: 31 October 2019
Timeline

40 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Jun 20
Loan Secured
Nov 20
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
Jul 22
Capital Reduction
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Share Buyback
Jul 22
Share Buyback
Jul 22
Director Left
Jul 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Left
Aug 23
Capital Reduction
Sept 23
Share Buyback
Dec 23
Capital Reduction
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Share Buyback
Feb 24
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
25
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOLLAND, Mark Harold

Active
Danbury, ChelmsfordCM3 4QB
Born January 1966
Director
Appointed 30 Oct 2019

SMYTH, Peter John

Active
Danbury, ChelmsfordCM3 4QB
Born June 1961
Director
Appointed 30 Oct 2019

CHATT, Lynda

Resigned
New London Road, ChelmsfordCM2 0AP
Born September 1965
Director
Appointed 14 Oct 2019
Resigned 29 Oct 2019

LOWE, Ronald Frederick

Resigned
Danbury, ChelmsfordCM3 4QB
Born July 1957
Director
Appointed 30 Oct 2019
Resigned 31 Jul 2023

ROBERTSON, Matthew David

Resigned
Danbury, ChelmsfordCM3 4QB
Born July 1969
Director
Appointed 30 Oct 2019
Resigned 17 Jun 2020

THOMPSON, Nigel Howard

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 10 Sept 2019
Resigned 30 Oct 2019

WOOD, Antony Robert

Resigned
Danbury, ChelmsfordCM3 4QB
Born October 1971
Director
Appointed 30 Oct 2019
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Smyth

Active
Danbury, ChelmsfordCM3 4QB
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Oct 2019
New London Road, ChelmsfordCM2 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

61

Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
23 February 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Capital Cancellation Shares
20 February 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Capital Cancellation Shares
21 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Capital Cancellation Shares
14 July 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Capital Cancellation Shares
30 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2022
SH03Return of Purchase of Own Shares
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts Amended With Accounts Type Group
3 November 2021
AAMDAAMD
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 October 2019
AA01Change of Accounting Reference Date
Resolution
30 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Incorporation Company
10 September 2019
NEWINCIncorporation