Background WavePink WaveYellow Wave

GEORGE BAKER (SHIPPING) LIMITED (01613385)

GEORGE BAKER (SHIPPING) LIMITED (01613385) is an active UK company. incorporated on 12 February 1982. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GEORGE BAKER (SHIPPING) LIMITED has been registered for 44 years. Current directors include BAKER, David, BEAMISH, Kieron, BINNS, Sharon and 4 others.

Company Number
01613385
Status
active
Type
ltd
Incorporated
12 February 1982
Age
44 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BAKER, David, BEAMISH, Kieron, BINNS, Sharon, GOULDEN, Jonathan, PEARCE, Gerard Charles, SHARPE, Michael Derek, TOAL, David Jonathan Mcconville
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BAKER (SHIPPING) LIMITED

GEORGE BAKER (SHIPPING) LIMITED is an active company incorporated on 12 February 1982 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GEORGE BAKER (SHIPPING) LIMITED was registered 44 years ago.(SIC: 52290)

Status

active

Active since 44 years ago

Company No

01613385

LTD Company

Age

44 Years

Incorporated 12 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

Unit 4 Parker Avenue Felixstowe Suffolk IP11 4HF
From: 12 February 1982To: 7 April 2022
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jun 13
Director Left
May 19
Director Left
May 19
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Director Joined
Apr 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 25
Loan Cleared
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BAKER, David

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 01 Oct 2007

BEAMISH, Kieron

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born February 1976
Director
Appointed 06 May 2024

BINNS, Sharon

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1974
Director
Appointed 04 Jun 2013

GOULDEN, Jonathan

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born September 1984
Director
Appointed 18 Apr 2023

PEARCE, Gerard Charles

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born February 1965
Director
Appointed 01 Feb 2021

SHARPE, Michael Derek

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born December 1966
Director
Appointed 06 May 2024

TOAL, David Jonathan Mcconville

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1985
Director
Appointed 01 Feb 2021

BAKER, Elizabeth

Resigned
23 Belstead Avenue, IpswichIP2 8NP
Secretary
Appointed N/A
Resigned 01 Oct 2007

FARMER, Nicola Louise

Resigned
Parker Avenue, FelixstoweIP11 4HF
Secretary
Appointed 01 Oct 2007
Resigned 20 Nov 2019

BAKER, Elizabeth

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born October 1949
Director
Appointed N/A
Resigned 03 May 2019

BAKER, George William

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born February 1952
Director
Appointed N/A
Resigned 03 May 2019

BIRD, Neil Raymond

Resigned
6 Mannall Walk Grange Farm, IpswichIP5 2GF
Born January 1963
Director
Appointed N/A
Resigned 31 Oct 2000

LING, Marc Ashley

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born October 1978
Director
Appointed 06 May 2024
Resigned 08 May 2025

VERSEY, Michael Robert

Resigned
17 Hughes Stanton Way, ManningtreeCO11 2HQ
Born July 1953
Director
Appointed 13 Apr 1998
Resigned 24 May 2005

Persons with significant control

1

Clickett Hill Road, FelixstoweIP11 4BA

Nature of Control

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

Filing History

136

Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
17 May 2003
287Change of Registered Office
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Memorandum Articles
30 May 2001
MEM/ARTSMEM/ARTS
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
88(2)R88(2)R
Resolution
14 June 1999
RESOLUTIONSResolutions
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Legacy
1 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Auditors Resignation Company
18 March 1992
AUDAUD
Legacy
28 January 1992
363x363x
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
25 April 1991
363363
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
23 March 1989
287Change of Registered Office
Legacy
25 January 1989
363363
Legacy
5 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
288288
Legacy
26 September 1986
363363