BAKER'S DOZEN INNS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
BAKER'S DOZEN INNS LIMITED is a Private Limited Company from NORWICH and has the status: Liquidation.
BAKER'S DOZEN INNS LIMITED was incorporated 38 years ago on 12/08/1985 and has the registered number: 01938001. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2023.
BAKER'S DOZEN INNS LIMITED was incorporated 38 years ago on 12/08/1985 and has the registered number: 01938001. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2023.
BAKER'S DOZEN INNS LIMITED - NORWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
PROSPECT HOUSE
NORWICH
NR1 1RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VIRGINIA SOLLY | British | Director | 1995-11-23 | CURRENT | |
DAVID FRANK ALEXANDER | Oct 1953 | British | Director | 1996-08-22 | CURRENT |
VIRGINIA SOLLY | British | Secretary | 1995-11-23 | CURRENT | |
PETER NORMAN SOLLY | Sep 1934 | British | Director | 1996-08-22 UNTIL 2019-09-23 | RESIGNED |
MR DAVID SLESSER MCCALL | Dec 1934 | British | Director | 1996-05-09 UNTIL 2019-09-25 | RESIGNED |
ANTHONY CARLTON | Jan 1937 | British | Director | RESIGNED | |
JOHN PETER BURBIDGE | Oct 1927 | British | Director | RESIGNED | |
JENNIFER ANNE BAKER | Mar 1965 | British | Director | RESIGNED | |
JANET BAKER | Jan 1939 | British | Director | RESIGNED | |
DEREK BAKER | Jan 1939 | British | Director | RESIGNED | |
CAROLINE JANET BAKER | Nov 1963 | British | Director | RESIGNED | |
MR PETER HANDLEY ASHKEN | Oct 1964 | British | Director | 1995-11-23 UNTIL 2022-01-27 | RESIGNED |
JANET BAKER | Jan 1939 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Executors Of Peter Handley Ashkens'S Estate | 2017-04-27 | 10/1964 | Norwich | Ownership of shares 50 to 75 percent |
Miss Virginia Solly | 2017-04-27 | 4/1966 | Norwich | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAKER'S DOZEN INNS LIMITED | 2022-09-28 | 31-12-2021 | £125,316 equity |
Accounts Submission | 2021-09-14 | 31-12-2020 | £142,721 equity |
Accounts Submission | 2021-01-26 | 31-12-2019 | £143,721 equity |
Accounts Submission | 2019-09-24 | 31-12-2018 | £190,889 equity |
Micro-entity Accounts - BAKER'S DOZEN INNS LIMITED | 2018-09-19 | 31-12-2017 | £196,649 equity |
Accounts Submission | 2017-10-03 | 31-12-2016 | £211,520 equity |
Accounts filed on 31-12-2015 | 2016-09-30 | 31-12-2015 | £3,404 Cash £211,670 equity |
BAKER'S DOZEN INNS LIMITED Accounts filed on 31-12-2014 | 2015-09-19 | 31-12-2014 | £208,286 equity |
BAKER'S DOZEN INNS LIMITED Accounts filed on 31-12-2013 | 2014-09-19 | 31-12-2013 | £3,224 Cash £198,517 equity |