Background WavePink WaveYellow Wave

CR BLAND BAKER LIMITED (13794273)

CR BLAND BAKER LIMITED (13794273) is an active UK company. incorporated on 10 December 2021. with registered office in Grays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CR BLAND BAKER LIMITED has been registered for 4 years. Current directors include BUCKLE, Stuart Lindsay, GARROD, Steven James, HOMER, David and 3 others.

Company Number
13794273
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
21 Lodge Lane, Grays, RM17 5RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUCKLE, Stuart Lindsay, GARROD, Steven James, HOMER, David, MALLION, Laura Catherine, OSBORNE, Dean Leslie, PURDY, Lorraine
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CR BLAND BAKER LIMITED

CR BLAND BAKER LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Grays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CR BLAND BAKER LIMITED was registered 4 years ago.(SIC: 69201, 69203)

Status

active

Active since 4 years ago

Company No

13794273

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

21 Lodge Lane Grays, RM17 5RY,

Previous Addresses

35 Lucas Avenue Chelmsford CM2 9JL United Kingdom
From: 10 December 2021To: 7 March 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BUCKLE, Stuart Lindsay

Active
Lodge Lane, GraysRM17 5RY
Born April 1968
Director
Appointed 01 Dec 2023

GARROD, Steven James

Active
Runwell Road, WickfordSS11 7HQ
Born March 1983
Director
Appointed 10 Dec 2021

HOMER, David

Active
Lodge Lane, GraysRM17 5RY
Born August 1976
Director
Appointed 19 Dec 2024

MALLION, Laura Catherine

Active
Runwell Road, WickfordSS11 7HQ
Born September 1985
Director
Appointed 10 Dec 2021

OSBORNE, Dean Leslie

Active
Lodge Lane, GraysRM17 5RY
Born October 1985
Director
Appointed 04 Mar 2026

PURDY, Lorraine

Active
Runwell Road, WickfordSS11 7HQ
Born June 1985
Director
Appointed 10 Dec 2021

BAKER, Donald Matthew

Resigned
Lodge Lane, GraysRM17 5RY
Born July 1953
Director
Appointed 07 Mar 2022
Resigned 31 Dec 2025

ROLES, Kenneth Brian

Resigned
Lodge Lane, GraysRM17 5RY
Born December 1956
Director
Appointed 07 Mar 2022
Resigned 04 Mar 2026

Persons with significant control

1

93 Church Hill, WalthamstowE17 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Resolution
30 March 2022
RESOLUTIONSResolutions
Memorandum Articles
30 March 2022
MAMA
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Incorporation Company
10 December 2021
NEWINCIncorporation