Background WavePink WaveYellow Wave

GEO T BAKER (MANSFIELD) LIMITED (00506063)

GEO T BAKER (MANSFIELD) LIMITED (00506063) is an active UK company. incorporated on 27 March 1952. with registered office in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GEO T BAKER (MANSFIELD) LIMITED has been registered for 74 years. Current directors include FARRAR, Paul Morgan.

Company Number
00506063
Status
active
Type
ltd
Incorporated
27 March 1952
Age
74 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO T BAKER (MANSFIELD) LIMITED

GEO T BAKER (MANSFIELD) LIMITED is an active company incorporated on 27 March 1952 with the registered office located in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GEO T BAKER (MANSFIELD) LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

00506063

LTD Company

Age

74 Years

Incorporated 27 March 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Secretary
Appointed 25 Nov 2014

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 18 Oct 2007
Resigned 25 Nov 2014

GRIFFIN, Geoffrey

Resigned
76 Tweendykes Road, HullHU7 4XG
Secretary
Appointed N/A
Resigned 20 Jan 1997

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Secretary
Appointed 20 Jan 1997
Resigned 18 Oct 2007

MARR, Andrew Leslie

Resigned
62 North Bar Without, BeverleyHU17 7AB
Born February 1942
Director
Appointed N/A
Resigned 12 Sept 2011

REGAN, Andrew William

Resigned
Livingstone Road, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

1

J. Marr (Seafoods) Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1994
AAAnnual Accounts
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Resolution
25 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Auditors Resignation Company
15 May 1990
AUDAUD
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
20 November 1989
288288
Legacy
17 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
11 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87