About

Registered Number: 08517657
Date of Incorporation: 07/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Office 112 Slington House Rankine Road, Basingstoke, Hampshire, RG24 8PH

 

Established in 2013, Baked in Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are Marson, David John, Munns, Joseph Edward, Munns, Patrick James, Bridgen, Anna, Balchin, Ian Henry, Bridgen, Anna, Marson, David John, Mickelburgh, Elaina. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNNS, Joseph Edward 07 May 2013 - 1
MUNNS, Patrick James 27 February 2017 - 1
BALCHIN, Ian Henry 02 June 2015 30 January 2020 1
BRIDGEN, Anna 07 May 2013 02 June 2015 1
MARSON, David John 02 June 2015 30 January 2020 1
MICKELBURGH, Elaina 07 April 2015 02 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSON, David John 02 June 2015 - 1
BRIDGEN, Anna 07 May 2013 02 June 2015 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 June 2020
CS01 - N/A 14 May 2020
SH01 - Return of Allotment of shares 13 May 2020
SH01 - Return of Allotment of shares 13 May 2020
SH01 - Return of Allotment of shares 15 March 2020
SH01 - Return of Allotment of shares 25 February 2020
RESOLUTIONS - N/A 06 February 2020
AP02 - Appointment of corporate director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 22 August 2018
CS01 - N/A 10 May 2018
SH01 - Return of Allotment of shares 15 January 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 01 September 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 19 December 2016
SH01 - Return of Allotment of shares 14 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 18 October 2015
RESOLUTIONS - N/A 19 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
AP03 - Appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AR01 - Annual Return 07 June 2015
SH01 - Return of Allotment of shares 15 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 12 December 2014
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 17 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2014
CH03 - Change of particulars for secretary 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AD01 - Change of registered office address 06 May 2014
NEWINC - New incorporation documents 07 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2018 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.