Company NameMarlborough Bakeries (1942) Limited
DirectorMadusanka De Silva Balasuriya
Company StatusActive
Company Number00376684
CategoryPrivate Limited Company
Incorporation Date16 October 1942(81 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Madusanka De Silva Balasuriya
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(78 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 William Barefoot Drive
London
SE9 3DL
Director NameGeoffrey Thomas Brown
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(50 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address40 Wouldham Road
Rochester
Kent
ME1 3LB
Secretary NameGeoffrey Thomas Brown
NationalityBritish
StatusResigned
Appointed29 December 1992(50 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address40 Wouldham Road
Rochester
Kent
ME1 3LB
Director NameHelena Christine Brown
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(51 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address40 Wouldham Road
Rochester
Kent
ME1 3LB
Director NameJennifer Baguley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(59 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 2003)
RoleCompany Director
Correspondence Address40 Wouldham Road
Rochester
Kent
ME1 3LB
Director NameRobin Anthony Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(59 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 2003)
RoleCompany Director
Correspondence Address80 Lord Warwick Street
Woolwich
London
SE18 5QD
Secretary NameJennifer Baguley
NationalityBritish
StatusResigned
Appointed07 May 2002(59 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 2003)
RoleCompany Director
Correspondence Address40 Wouldham Road
Rochester
Kent
ME1 3LB
Director NameReginald Clayton Herbert Baguley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(61 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2012)
RoleBoilermaker Retired
Country of ResidenceEngland
Correspondence Address25 Higham Road
Cliffe
Rochester
Kent
ME3 7SJ
Director NameMiriam Hilda Burnapp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(61 years, 5 months after company formation)
Appointment Duration11 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address8 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameMr Peter Clayton Baguley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(61 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 October 2020)
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address8 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Secretary NameMrs Miriam Hilda Baguley
NationalityBritish
StatusResigned
Appointed20 March 2004(61 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameMrs Miriam Hilda Baguley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(70 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Telephone020 88575179
Telephone regionLondon

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Miriam Hilda Burnapp
50.00%
Ordinary
3k at £1Peter Clayton Baguley
50.00%
Ordinary

Financials

Year2014
Net Worth£180,958
Cash£88,842
Current Liabilities£49,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 February 2021Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 13 Montpelier Avenue Bexley DA5 3AP on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
24 February 2021Notification of Madhusanka De Silva Balasuriya as a person with significant control on 9 October 2020 (2 pages)
24 February 2021Notification of Thamali Ranuji Wickramasinghe as a person with significant control on 9 October 2020 (2 pages)
20 November 2020Termination of appointment of Peter Clayton Baguley as a director on 9 October 2020 (1 page)
20 November 2020Appointment of Mr Madusanka De Silva Balasuriya as a director on 9 October 2020 (2 pages)
20 November 2020Cessation of Mirium Hilda Baguley as a person with significant control on 9 October 2020 (1 page)
20 November 2020Cessation of Paul Clayton Baguley as a person with significant control on 9 October 2020 (1 page)
20 November 2020Termination of appointment of Miriam Hilda Baguley as a director on 9 October 2020 (1 page)
20 November 2020Termination of appointment of Miriam Hilda Baguley as a secretary on 9 October 2020 (1 page)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Memorandum and Articles of Association (6 pages)
26 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Secretary's details changed for Miriam Hilda Burnapp on 1 October 2016 (1 page)
4 October 2016Secretary's details changed for Miriam Hilda Burnapp on 1 October 2016 (1 page)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,000
(5 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6,000
(5 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
15 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(5 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,000
(5 pages)
28 May 2013Termination of appointment of Reginald Baguley as a director (1 page)
28 May 2013Registered office address changed from Suite 3 Bexley House 77 Bexley High Street Bexley Kent DA5 1JX England on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Reginald Baguley as a director (1 page)
28 May 2013Registered office address changed from Suite 3 Bexley House 77 Bexley High Street Bexley Kent DA5 1JX England on 28 May 2013 (1 page)
28 May 2013Appointment of Mrs Miriam Hilda Baguley as a director (2 pages)
28 May 2013Appointment of Mrs Miriam Hilda Baguley as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 26 January 2011 (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA on 26 January 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter Clayton Baguley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Clayton Baguley on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Reginald Clayton Herbert Baguley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Reginald Clayton Herbert Baguley on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Registered office changed on 17/02/06 from: 133 station road sidcup kent DA15 7AB (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Registered office changed on 17/02/06 from: 133 station road sidcup kent DA15 7AB (1 page)
17 February 2006Return made up to 29/12/05; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Return made up to 29/12/05; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
13 February 2006Registered office changed on 13/02/06 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
22 February 2005Return made up to 29/12/04; full list of members (7 pages)
22 February 2005Return made up to 29/12/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
24 March 2004Return made up to 29/12/03; full list of members (6 pages)
24 March 2004Return made up to 29/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 September 2002Return made up to 29/12/01; full list of members (5 pages)
13 September 2002Return made up to 29/12/01; full list of members (5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 29/12/00; full list of members (5 pages)
11 January 2001Return made up to 29/12/00; full list of members (5 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 January 2000Return made up to 29/12/99; full list of members (5 pages)
30 January 2000Return made up to 29/12/99; full list of members (5 pages)
29 September 1999Full accounts made up to 31 October 1998 (13 pages)
29 September 1999Full accounts made up to 31 October 1998 (13 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (13 pages)
27 August 1998Full accounts made up to 31 October 1997 (13 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
7 January 1997Return made up to 29/12/96; no change of members (5 pages)
7 January 1997Return made up to 29/12/96; no change of members (5 pages)
27 August 1996Full accounts made up to 31 October 1995 (15 pages)
27 August 1996Full accounts made up to 31 October 1995 (15 pages)
23 January 1996Return made up to 29/12/95; full list of members (7 pages)
23 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
20 April 1995Full accounts made up to 31 October 1993 (16 pages)
20 April 1995Full accounts made up to 31 October 1993 (16 pages)