Background WavePink WaveYellow Wave

GEORGE BAKER (TRANSPORT) LIMITED (07413161)

GEORGE BAKER (TRANSPORT) LIMITED (07413161) is an active UK company. incorporated on 20 October 2010. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GEORGE BAKER (TRANSPORT) LIMITED has been registered for 15 years. Current directors include BAKER, David, GOULDEN, Jonathan.

Company Number
07413161
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, David, GOULDEN, Jonathan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BAKER (TRANSPORT) LIMITED

GEORGE BAKER (TRANSPORT) LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GEORGE BAKER (TRANSPORT) LIMITED was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

07413161

LTD Company

Age

15 Years

Incorporated 20 October 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

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

Previous Addresses

Unit 4 Parker Avenue Felixstowe IP11 4HF
From: 20 October 2010To: 7 April 2022
Timeline

4 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Dec 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKER, David

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 20 Oct 2010

GOULDEN, Jonathan

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born September 1984
Director
Appointed 05 Apr 2012

FARMER, Nicola Louise

Resigned
Parker Avenue, FelixstoweIP11 4HF
Secretary
Appointed 18 Apr 2012
Resigned 20 Nov 2019

BAKER, George William

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born February 1952
Director
Appointed 20 Oct 2010
Resigned 04 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr David Baker

Ceased
Parker Avenue, FelixstoweIP11 4HF
Born July 1984

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Goulden

Ceased
Parker Avenue, FelixstoweIP11 4HF
Born September 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

50

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
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
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
3 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2010
NEWINCIncorporation