Company NameBakewell & Horner Limited
DirectorRussell William Smith
Company StatusActive
Company Number04688545
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Russell William Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Wallasey Road
Wallasey
Wirral
CH44 2AQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Peter Bertram Horner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Links View
Wallasey
Merseyside
CH45 0NQ
Wales
Secretary NameHelen Dorothy Horner
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Linksview
Wallasey
Wirral
CH45 0NQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.bakewellhorner.co.uk/
Email address[email protected]
Telephone0151 6386313
Telephone regionLiverpool

Location

Registered Address93-95 Wallasey Road
Wallasey
Wirral
CH44 2AQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

650 at £1Peter Bertram Horner
65.00%
Ordinary
200 at £1Helen Dorothy Horner
20.00%
Ordinary
150 at £1Russell Smith
15.00%
Ordinary

Financials

Year2014
Net Worth£293,921
Cash£269,884
Current Liabilities£99,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

12 August 2015Delivered on: 12 August 2015
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 12 August 2015
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Satisfaction of charge 046885450001 in full (4 pages)
16 June 2017Satisfaction of charge 046885450001 in full (4 pages)
16 June 2017Satisfaction of charge 046885450002 in full (4 pages)
16 June 2017Satisfaction of charge 046885450002 in full (4 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
10 February 2016Termination of appointment of Peter Bertram Horner as a director on 12 August 2015 (2 pages)
10 February 2016Termination of appointment of Helen Dorothy Horner as a secretary on 12 August 2015 (2 pages)
10 February 2016Termination of appointment of Helen Dorothy Horner as a secretary on 12 August 2015 (2 pages)
10 February 2016Termination of appointment of Peter Bertram Horner as a director on 12 August 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Registration of charge 046885450002, created on 12 August 2015 (24 pages)
12 August 2015Registration of charge 046885450001, created on 12 August 2015 (10 pages)
12 August 2015Registration of charge 046885450002, created on 12 August 2015 (24 pages)
12 August 2015Registration of charge 046885450001, created on 12 August 2015 (10 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Particulars of variation of rights attached to shares (2 pages)
16 September 2013Particulars of variation of rights attached to shares (2 pages)
16 September 2013Appointment of Russell William Smith as a director (2 pages)
16 September 2013Appointment of Russell William Smith as a director (2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 06/03/08; full list of members (3 pages)
19 August 2008Return made up to 06/03/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 06/03/07; full list of members (6 pages)
12 April 2007Return made up to 06/03/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 06/03/06; full list of members (6 pages)
3 March 2006Return made up to 06/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 06/03/04; full list of members (5 pages)
28 July 2004Return made up to 06/03/04; full list of members (5 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2003Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)