Background WavePink WaveYellow Wave

GEORGE BAKER GROUP LIMITED (08270818)

GEORGE BAKER GROUP LIMITED (08270818) is an active UK company. incorporated on 26 October 2012. with registered office in Felixstowe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEORGE BAKER GROUP LIMITED has been registered for 13 years. Current directors include BAKER, David, BINNS, Sharon, LIDDELL, Iain Robert and 1 others.

Company Number
08270818
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, David, BINNS, Sharon, LIDDELL, Iain Robert, PEARCE, Gerard Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BAKER GROUP LIMITED

GEORGE BAKER GROUP LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Felixstowe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEORGE BAKER GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08270818

LTD Company

Age

13 Years

Incorporated 26 October 2012

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: Group 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 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GEORGE BAKER SHIPPING GROUP LIMITED
From: 26 October 2012To: 21 October 2015
Contact
Address

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

Previous Addresses

Unit 4 Parker Avenue Felixstowe IP11 4HF
From: 26 October 2012To: 7 April 2022
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Share Issue
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Capital Reduction
Aug 19
Share Buyback
Aug 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Oct 23
Director Joined
May 24
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, David

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 26 Oct 2012

BINNS, Sharon

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

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 24 Dec 2021

PEARCE, Gerard Charles

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born February 1965
Director
Appointed 06 May 2024

FARMER, Nicola Louise

Resigned
Parker Avenue, FelixstoweIP11 4HF
Secretary
Appointed 26 Oct 2012
Resigned 20 Nov 2019

BAKER, Elizabeth

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born October 1949
Director
Appointed 26 Oct 2012
Resigned 24 Dec 2021

BAKER, George William

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born February 1952
Director
Appointed 26 Oct 2012
Resigned 24 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2021

Mr David Baker

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2019

Mr George William Baker

Ceased
Parker Avenue, FelixstoweIP11 4HF
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2019
SH06Cancellation of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation