Company NameWenzels The Bakers Limited
Company StatusActive
Company Number06080714
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Peter Wenzel
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence AddressSunley House Old's Approach
Northwood
Watford
WD18 9TB
Director NameSarah Wenzel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSunley House Old's Approach
Northwood
Watford
WD18 9TB
Director NameMr Attila Juhasz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Karl Barry Spinks
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Emma Louise Roback
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Ross Robins
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Lisa Gynell Hutcheson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Neeraj Narendra Chotai
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameBrenda Wenzel
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleBaker
Correspondence Address1 Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP
Director NameLesley Anne Wenzel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleBaker
Correspondence Address4 Heathfield Close
Oxhey
Watford
Hertfordshire
WD19 4NQ
Director NameLeslie John Wenzel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleBaker
Correspondence Address1 Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP
Secretary NameMr Peter Wenzel
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 Jfk House Royal Connaught Drive
Bushey
WD23 2RA
Director NameMr Curtis Richard Williams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Terry Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Telephone020 32096063
Telephone regionLondon

Location

Registered AddressSunley House Old's Approach
Northwood
Watford
WD18 9TB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Mr Peter Wenzel
80.00%
Ordinary
200 at £1Sarah Wenzel
20.00%
Ordinary

Financials

Year2014
Turnover£10,529,159
Gross Profit£7,034,931
Net Worth£883,203
Cash£384,599
Current Liabilities£929,921

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

5 May 2010Delivered on: 6 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Second filing of Confirmation Statement dated 2 February 2020 (3 pages)
1 February 2021Appointment of Mrs Emma Louise Roback as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Ross Robins as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Mrs Lisa Gynell Hutcheson as a director on 1 February 2021 (2 pages)
7 August 2020Full accounts made up to 31 March 2020 (26 pages)
10 February 2020Confirmation statement made on 2 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/02/21
(5 pages)
19 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2019Change of share class name or designation (2 pages)
5 September 2019Full accounts made up to 31 March 2019 (25 pages)
16 April 2019Appointment of Mr Karl Barry Spinks as a director on 1 April 2019 (2 pages)
16 April 2019Appointment of Mr Curtis Richard Williams as a director on 1 April 2019 (2 pages)
16 April 2019Appointment of Mr Terry Smith as a director on 1 April 2019 (2 pages)
16 April 2019Appointment of Mr Attila Juhasz as a director on 1 April 2019 (2 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
31 January 2019Change of details for Mr Peter Wenzel as a person with significant control on 31 January 2019 (2 pages)
20 September 2018Full accounts made up to 31 March 2018 (24 pages)
6 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (24 pages)
28 December 2017Full accounts made up to 31 March 2017 (24 pages)
1 November 2017Change of details for Mr Peter Wenzel as a person with significant control on 30 June 2016 (2 pages)
1 November 2017Change of details for Mr Peter Wenzel as a person with significant control on 30 June 2016 (2 pages)
4 October 2017Auditor's resignation (1 page)
4 October 2017Auditor's resignation (1 page)
11 September 2017Change of details for Mr Peter Wenzel as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (1 page)
11 September 2017Change of details for Mr Peter Wenzel as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 September 2016Director's details changed for Sarah Wenzel on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Sarah Wenzel on 19 September 2016 (2 pages)
14 September 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
14 September 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
15 December 2014Amended full accounts made up to 31 March 2014 (13 pages)
15 December 2014Amended full accounts made up to 31 March 2014 (13 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Appointment of Sarah Wenzel as a director (2 pages)
4 June 2013Appointment of Sarah Wenzel as a director (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Peter Wenzel on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Peter Wenzel on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Peter Wenzel on 7 February 2012 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Termination of appointment of Brenda Wenzel as a director (1 page)
24 February 2010Termination of appointment of Peter Wenzel as a secretary (1 page)
24 February 2010Termination of appointment of Brenda Wenzel as a director (1 page)
24 February 2010Termination of appointment of Leslie Wenzel as a director (1 page)
24 February 2010Termination of appointment of Peter Wenzel as a secretary (1 page)
24 February 2010Termination of appointment of Leslie Wenzel as a director (1 page)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Lesley Wenzel as a director (1 page)
16 February 2010Termination of appointment of Lesley Wenzel as a director (1 page)
29 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 July 2009Director and secretary's change of particulars / peter wenzel / 31/07/2009 (1 page)
31 July 2009Director and secretary's change of particulars / peter wenzel / 31/07/2009 (1 page)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)