Company NameBaker Bennett Limited
Company StatusActive
Company Number02914228
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameBaker Bennetts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Amanda Savanth-Bangalore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(12 years, 1 month after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 St Chads Court
School Lane
Rochdale
OL16 1QU
Director NameMr John Uren
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(12 years, 1 month after company formation)
Appointment Duration18 years
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 St Chads Court
School Lane
Rochdale
OL16 1QU
Director NameJohn William Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(16 years after company formation)
Appointment Duration14 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 St Chads Court
School Lane
Rochdale
OL16 1QU
Director NameMr Martin Garlick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1-4 St Chads Court
School Lane
Rochdale
OL16 1QU
Director NameEileen Bowmer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Quarry View
Healey Lower Healey
Rochdale
Lancashire
OL12 0SY
Director NameJohn Bowmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Top Long Causeway
Krumlin Barkisland
Halifax
West Yorkshire
HX4 0AS
Secretary NameJohn Bowmer
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Top Long Causeway
Krumlin Barkisland
Halifax
West Yorkshire
HX4 0AS
Secretary NameChristine Cattermole
NationalityBritish
StatusResigned
Appointed04 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address25 Alpine Drive
Wardle
Rochdale
Lancashire
OL12 9NY
Secretary NameMrs Julie Amanda Bowmer
NationalityBritish
StatusResigned
Appointed11 June 1998(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 February 2012)
RoleFinancial & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Top Krumlin Road
Barkisland
Halifax
West Yorkshire
HX4 0AX
Director NameMr Andrew Michael Crumpton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 December 2016)
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence Address85 Foredown Drive
Portslade
East Sussex
BN41 2BF
Director NameKeith Bennett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Princess Road
Shaw
Lancashire
OL2 7AZ
Director NameMr Alistair David Caffrey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(22 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 - 9 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Director NameMrs Hayley Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 9 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 February 2012(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2016(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2018)
Correspondence Address1-2 St. Chads Court
Rochdale
OL16 1QU

Contact

Websitebakerbennett.co.uk

Location

Registered Address1-4 St Chads Court
School Lane
Rochdale
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bake B LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,240,048
Gross Profit£1,875,516
Net Worth£958,506
Cash£142,616
Current Liabilities£4,778,021

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

25 August 2011Delivered on: 27 August 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all fixed charge debts and all the related rights of all fixed charge debts see image for full details.
Outstanding

Filing History

23 November 2020Director's details changed for Mrs Julie Amanda Savanth-Bangalore on 23 November 2020 (2 pages)
7 July 2020Accounts for a small company made up to 30 September 2019 (11 pages)
16 March 2020Termination of appointment of Hayley Jones as a director on 28 February 2020 (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 September 2018 (11 pages)
25 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
6 June 2019Director's details changed for Mrs Julie Amanda Bowmer on 1 May 2019 (2 pages)
23 May 2019Director's details changed for Mrs Julie Amanda Bowmer on 20 July 2018 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 30 September 2017 (12 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 May 2018Appointment of Mrs Hayley Jones as a director on 26 April 2018 (2 pages)
16 April 2018Director's details changed for Mr John Uren on 15 March 2018 (2 pages)
16 April 2018Director's details changed for Mrs Julie Amanda Bowmer on 15 March 2018 (2 pages)
16 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Tbd Accountants Limited as a secretary on 2 February 2018 (1 page)
23 November 2017Appointment of Mr Martin Garlick as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Mr Martin Garlick as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Alistair David Caffrey as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Alistair David Caffrey as a director on 21 November 2017 (1 page)
12 July 2017Audited abridged accounts made up to 30 September 2016 (12 pages)
12 July 2017Audited abridged accounts made up to 30 September 2016 (12 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 January 2017Appointment of Mr Alistair David Caffrey as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Alistair David Caffrey as a director on 11 January 2017 (2 pages)
4 January 2017Termination of appointment of Andrew Michael Crumpton as a director on 16 December 2016 (1 page)
4 January 2017Termination of appointment of Andrew Michael Crumpton as a director on 16 December 2016 (1 page)
10 October 2016Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page)
10 October 2016Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page)
6 September 2016Director's details changed for Mrs Julie Amanda Bowmer on 19 July 2016 (2 pages)
6 September 2016Director's details changed for Mrs Julie Amanda Bowmer on 19 July 2016 (2 pages)
12 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
12 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
20 April 2016Annual return made up to 15 March 2016
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
20 April 2016Annual return made up to 15 March 2016
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
9 March 2016Director's details changed for Mrs Julie Amanda Bowmer on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Julie Amanda Bowmer on 1 March 2016 (2 pages)
10 August 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
10 August 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
2 April 2015Director's details changed for John Uren on 28 October 2014 (2 pages)
2 April 2015Director's details changed for John Uren on 28 October 2014 (2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (15 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
18 February 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
18 February 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
6 March 2012Accounts for a medium company made up to 30 September 2011 (15 pages)
6 March 2012Accounts for a medium company made up to 30 September 2011 (15 pages)
9 February 2012Termination of appointment of Julie Bowmer as a secretary (1 page)
9 February 2012Termination of appointment of Julie Bowmer as a secretary (1 page)
9 February 2012Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
9 February 2012Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Director's details changed for Julie Bowmer on 15 March 2011 (2 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
8 April 2011Secretary's details changed for Julie Bowmer on 15 March 2011 (2 pages)
8 April 2011Director's details changed for Julie Bowmer on 15 March 2011 (2 pages)
8 April 2011Secretary's details changed for Julie Bowmer on 15 March 2011 (2 pages)
14 February 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
14 February 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
29 April 2010Appointment of John William Morris as a director (3 pages)
29 April 2010Appointment of John William Morris as a director (3 pages)
24 March 2010Director's details changed for John Uren on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for John Uren on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew Michael Crumpton on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Andrew Michael Crumpton on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Bowmer on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Bowmer on 15 March 2010 (2 pages)
21 December 2009Termination of appointment of Keith Bennett as a director (2 pages)
21 December 2009Termination of appointment of Keith Bennett as a director (2 pages)
17 September 2009Return made up to 15/03/09; full list of members; amend (6 pages)
17 September 2009Return made up to 15/03/09; full list of members; amend (6 pages)
16 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
16 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
27 March 2009Company name changed baker bennetts LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed baker bennetts LIMITED\certificate issued on 31/03/09 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 14 st chads court school lane rochdale lancashire OL16 1QU (1 page)
24 March 2009Registered office changed on 24/03/2009 from 14 st chads court school lane rochdale lancashire OL16 1QU (1 page)
24 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 March 2009Return made up to 15/03/09; full list of members (5 pages)
11 December 2008Return made up to 15/03/08; full list of members; amend (10 pages)
11 December 2008Return made up to 15/03/08; full list of members; amend (10 pages)
30 April 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
30 April 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Director and secretary's change of particulars / julie bowmer / 14/03/2008 (1 page)
19 March 2008Director's change of particulars / keith bennett / 14/03/2008 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Director's change of particulars / keith bennett / 14/03/2008 (1 page)
19 March 2008Director and secretary's change of particulars / julie bowmer / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / andrew crumpton / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / andrew crumpton / 17/03/2008 (1 page)
18 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
18 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2006Declaration of assistance for shares acquisition (5 pages)
23 May 2006Declaration of assistance for shares acquisition (5 pages)
27 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
27 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
23 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
1 July 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
22 June 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (15 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (15 pages)
19 March 2003Return made up to 15/03/03; full list of members (7 pages)
19 March 2003Return made up to 15/03/03; full list of members (7 pages)
17 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
17 June 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
11 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
11 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
26 March 2001Return made up to 30/03/01; full list of members (6 pages)
26 March 2001Return made up to 30/03/01; full list of members (6 pages)
11 July 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
11 July 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
28 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
28 April 1999Return made up to 30/03/99; no change of members (4 pages)
28 April 1999Return made up to 30/03/99; no change of members (4 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (2 pages)
3 July 1998Secretary resigned (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 14 st chads court school lane rochdale lancashire OL16 1QU (1 page)
24 March 1998Registered office changed on 24/03/98 from: 14 st chads court school lane rochdale lancashire OL16 1QU (1 page)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 March 1998Registered office changed on 20/03/98 from: shaw house shawclough road rochdale lancs. OL12 6LN (1 page)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 March 1998Registered office changed on 20/03/98 from: shaw house shawclough road rochdale lancs. OL12 6LN (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 30/03/97; no change of members (4 pages)
3 July 1997Return made up to 30/03/97; no change of members (4 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
12 May 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 May 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 30/03/96; no change of members (4 pages)
24 May 1996Return made up to 30/03/96; no change of members (4 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 9 quarry view healey lane lower healey rochdale OL12 0SY (1 page)
27 March 1996Registered office changed on 27/03/96 from: 9 quarry view healey lane lower healey rochdale OL12 0SY (1 page)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Ad 30/06/94--------- £ si 98@1 (2 pages)
1 June 1995Ad 30/06/94--------- £ si 98@1 (2 pages)
1 June 1995Return made up to 30/03/95; full list of members (6 pages)
1 June 1995Return made up to 30/03/95; full list of members (6 pages)
30 March 1994Incorporation (13 pages)
30 March 1994Incorporation (13 pages)