UKBizDB.co.uk

BAKERS OF HASELBURY PLUCKNETT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakers Of Haselbury Plucknett Ltd. The company was founded 16 years ago and was given the registration number 06480624. The firm's registered office is in CREWKERNE. You can find them at Leaze Farm, Haselbury Plucknett, Crewkerne, Somerset. This company's SIC code is 77310 - Renting and leasing of agricultural machinery and equipment.

Company Information

Name:BAKERS OF HASELBURY PLUCKNETT LTD
Company Number:06480624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:Leaze Farm, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leaze Farm, Haselbury Plucknett, Crewkerne, TA18 7RJ

Secretary23 January 2008Active
Leaze Farm, Haselbury Plucknett, Crewkerne, TA18 7RJ

Director23 January 2008Active
Rushywood Farm, Haselbury Plucknett, Crewkerne, England, TA18 7PH

Director08 July 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary23 January 2008Active
Leaze Farm, Haselbury Plucknett, Crewkerne, TA18 7RJ

Director23 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director23 January 2008Active

People with Significant Control

Mr Neil Christopher Baker
Notified on:18 December 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Rushywood Farm, Haselbury Plucknett, Crewkerne, England, TA18 7PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Margaret Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Leaze Farm, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.