Background WavePink WaveYellow Wave

GEORGE BAKER (EUROPE) LIMITED (09385274)

GEORGE BAKER (EUROPE) LIMITED (09385274) is an active UK company. incorporated on 12 January 2015. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GEORGE BAKER (EUROPE) LIMITED has been registered for 11 years. Current directors include BAKER, David, SHARPE, Michael Derek.

Company Number
09385274
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, David, SHARPE, Michael Derek
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BAKER (EUROPE) LIMITED

GEORGE BAKER (EUROPE) LIMITED is an active company incorporated on 12 January 2015 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 (EUROPE) LIMITED was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09385274

LTD Company

Age

11 Years

Incorporated 12 January 2015

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

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 IP11 4HF
From: 12 January 2015To: 7 April 2022
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Left
Nov 19
2
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 12 Jan 2015

SHARPE, Michael Derek

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born December 1966
Director
Appointed 01 Feb 2015

FARMER, Nicola Louise

Resigned
Parker Avenue, FelixstoweIP11 4HF
Secretary
Appointed 12 Jan 2015
Resigned 20 Nov 2019

FARMER, Nicola Louise

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born January 1970
Director
Appointed 12 Jan 2015
Resigned 20 Nov 2019

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

34

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 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
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
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 Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
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 Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With 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 Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation