logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wood, Simon David
    Born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Wood, Antony Robert
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ now
    OF - Director → CIF 0
  • 3
    Knott, Andrew David
    Born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ now
    OF - Director → CIF 0
  • 4
    Perrott, Edward Frank Vivian
    Born in August 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ now
    OF - Director → CIF 0
  • 5
    BAKERS HOLDINGS LIMITED - now
    BAKERS PROPERTIES LIMITED - 2005-04-21
    NOTSALLOW 226 LIMITED - 2005-03-08
    icon of address146, New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,280 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Speakman, Sandra May
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Secretary → CIF 0
  • 2
    Wood, David Arthur
    Company Director born in August 1929
    Individual
    Officer
    icon of calendar ~ 2005-12-16
    OF - Director → CIF 0
  • 3
    Marlow, Allan Reginald
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1993-09-30
    OF - Secretary → CIF 0
  • 4
    Knott, John William
    Company Director born in July 1937
    Individual
    Officer
    icon of calendar ~ 2005-12-16
    OF - Director → CIF 0
  • 5
    Springett, Gary Phillip
    Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 2005-12-16
    OF - Director → CIF 0
  • 6
    Dyer, Michael John
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2005-12-16
    OF - Director → CIF 0
    Dyer, Michael John
    Individual
    Officer
    icon of calendar 2005-03-29 ~ 2005-12-16
    OF - Secretary → CIF 0
  • 7
    Miles, Peter Leslie
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1997-03-26
    OF - Director → CIF 0
  • 8
    Erith, Bruce William
    Company Director born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1993-05-14
    OF - Director → CIF 0
  • 9
    Daw, Owen Robert
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2005-03-29
    OF - Director → CIF 0
    Daw, Owen Robert
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 2005-03-29
    OF - Secretary → CIF 0
  • 10
    Wood, Cherry
    Company Director born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-16
    OF - Director → CIF 0
  • 11
    Demooy, Tosca
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 12
    Speakman, Bernard Stanley
    Company Director born in July 1929
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 13
    Twinn, Paul Richard
    Company Director born in July 1954
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2004-03-04
    OF - Director → CIF 0
parent relation
Company in focus

BAKERS PROPERTIES LIMITED

Previous name
BAKERS OF DANBURY LIMITED - 2005-04-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
42024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,527,500 GBP2025-03-31
2,602,500 GBP2024-03-31
Property, Plant & Equipment - Disposals
Land and buildings
75,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
2,527,500 GBP2025-03-31
2,602,500 GBP2024-03-31
Property, Plant & Equipment
2,527,500 GBP2025-03-31
2,602,500 GBP2024-03-31
Fixed Assets - Investments
26,700 GBP2025-03-31
26,700 GBP2024-03-31
Fixed Assets
2,554,200 GBP2025-03-31
2,629,200 GBP2024-03-31
Debtors
37,059 GBP2025-03-31
34,089 GBP2024-03-31
Cash at bank and in hand
194,061 GBP2025-03-31
172,060 GBP2024-03-31
Current Assets
231,120 GBP2025-03-31
206,149 GBP2024-03-31
Creditors
Amounts falling due within one year
89,937 GBP2025-03-31
84,590 GBP2024-03-31
Net Current Assets/Liabilities
141,183 GBP2025-03-31
121,559 GBP2024-03-31
Total Assets Less Current Liabilities
2,695,383 GBP2025-03-31
2,750,759 GBP2024-03-31
Net Assets/Liabilities
2,576,272 GBP2025-03-31
2,626,290 GBP2024-03-31
Equity
Called up share capital
111,182 GBP2025-03-31
111,182 GBP2024-03-31
Capital redemption reserve
3,103 GBP2025-03-31
3,103 GBP2024-03-31
Retained earnings (accumulated losses)
2,461,987 GBP2025-03-31
2,512,005 GBP2024-03-31
Equity
2,576,272 GBP2025-03-31
2,626,290 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2,527,500 GBP2025-03-31
2,602,500 GBP2024-03-31
Property, Plant & Equipment - Disposals
-75,000 GBP2024-04-01 ~ 2025-03-31
Amounts invested in assets
Cost valuation, Non-current
123,040 GBP2025-03-31
Non-current
26,700 GBP2025-03-31
26,700 GBP2024-03-31
Trade Debtors/Trade Receivables
26,169 GBP2025-03-31
25,210 GBP2024-03-31
Prepayments/Accrued Income
10,890 GBP2025-03-31
8,280 GBP2024-03-31
Amount of corporation tax that is recoverable
99 GBP2024-03-31
Other Debtors
500 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
4,368 GBP2025-03-31
3,204 GBP2024-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
33,463 GBP2025-03-31
48,260 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
13,147 GBP2025-03-31
Other Creditors
Amounts falling due within one year
12,258 GBP2025-03-31
6,425 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 shares2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
111,182 shares2025-03-31
111,182 shares2024-03-31

Related profiles found in government register
  • BAKERS PROPERTIES LIMITED
    Info
    BAKERS OF DANBURY LIMITED - 2005-04-21
    Registered number 01026934
    icon of address146 New London Road, Chelmsford, Essex CM2 0AW
    PRIVATE LIMITED COMPANY incorporated on 1971-10-11 (54 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • BAKERS PROPERTIES LIMITED
    S
    Registered number 1026934
    icon of address146, New London Road, Chelmsford, Essex, England, CM2 0AW
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address146 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,700 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.