S G BAKER LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 9EF

Company number 00555739
Status Active
Incorporation Date 8 October 1955
Company Type Private Limited Company
Address BRIDGE ROAD, LONG SUTTON, SPALDING, LINCOLNSHIRE, PE12 9EF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Malcolm John Fearon as a director on 31 December 2016; Termination of appointment of Dennis Brian Fearon as a director on 31 December 2016. The most likely internet sites of S G BAKER LIMITED are www.sgbaker.co.uk, and www.s-g-baker.co.uk. The predicted number of employees is 160 to 170. The company’s age is sixty-nine years and twelve months. The distance to to March Rail Station is 15.3 miles; to Boston Rail Station is 15.4 miles; to Downham Market Rail Station is 15.5 miles; to Hubberts Bridge Rail Station is 17 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Baker Limited is a Private Limited Company. The company registration number is 00555739. S G Baker Limited has been working since 08 October 1955. The present status of the company is Active. The registered address of S G Baker Limited is Bridge Road Long Sutton Spalding Lincolnshire Pe12 9ef. The company`s financial liabilities are £3369.57k. It is £55.56k against last year. And the total assets are £4871.01k, which is £-564.21k against last year. JANSEN, Gerrit Nicolaas Jan is a Director of the company. LAMMERS, Lucas is a Director of the company. SCHROODER, Martijn is a Director of the company. Secretary ALEX MORISON & CO WS has been resigned. Secretary FEARON, Dennis Brian has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CARNEGIE, James Derek Scott has been resigned. Director COUSINS, Stephen has been resigned. Director DARBYSHIRE, Peter Michael Arvor has been resigned. Director FEARON, Arthur Bryan has been resigned. Director FEARON, Dennis Brian has been resigned. Director FEARON, Malcolm John has been resigned. Director FEARON, Patricia has been resigned. Director LUMSDEN, Howard John has been resigned. The company operates in "Other manufacturing n.e.c.".


s g baker Key Finiance

LIABILITIES £3369.57k
+1%
CASH n/a
TOTAL ASSETS £4871.01k
-11%
All Financial Figures

Current Directors

Director
JANSEN, Gerrit Nicolaas Jan
Appointed Date: 24 January 2014
60 years old

Director
LAMMERS, Lucas
Appointed Date: 24 January 2014
59 years old

Director
SCHROODER, Martijn
Appointed Date: 24 January 2014
56 years old

Resigned Directors

Secretary
ALEX MORISON & CO WS
Resigned: 04 December 1996
Appointed Date: 01 October 1994

Secretary
FEARON, Dennis Brian
Resigned: 01 October 1994

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 09 December 2011
Appointed Date: 04 December 1996

Director
CARNEGIE, James Derek Scott
Resigned: 24 January 2014
Appointed Date: 10 June 2008
64 years old

Director
COUSINS, Stephen
Resigned: 30 November 2007
Appointed Date: 01 July 2005
76 years old

Director
DARBYSHIRE, Peter Michael Arvor
Resigned: 14 May 2001
Appointed Date: 01 September 1998
74 years old

Director
FEARON, Arthur Bryan
Resigned: 24 August 1994
93 years old

Director
FEARON, Dennis Brian
Resigned: 31 December 2016
68 years old

Director
FEARON, Malcolm John
Resigned: 31 December 2016
66 years old

Director
FEARON, Patricia
Resigned: 20 July 2009
90 years old

Director
LUMSDEN, Howard John
Resigned: 30 June 2010
Appointed Date: 14 May 2001
75 years old

Persons With Significant Control

Mr Dennis Brian Fearon Ca
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Gerrit Nicolaas Jan Jansen
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Lucas Lammers
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Martin Schrooder
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

Lc Packaging Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S G BAKER LIMITED Events

05 Apr 2017
Full accounts made up to 31 December 2016
02 Feb 2017
Termination of appointment of Malcolm John Fearon as a director on 31 December 2016
02 Feb 2017
Termination of appointment of Dennis Brian Fearon as a director on 31 December 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Jun 2016
Full accounts made up to 31 December 2015
...
... and 91 more events
06 Jan 1988
Return made up to 07/12/87; full list of members

06 Jul 1987
New director appointed

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 26/11/86; full list of members

22 Oct 1986
New director appointed

S G BAKER LIMITED Charges

31 January 2003
Debenture
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1975
Guarantee & debenture
Delivered: 16 December 1975
Status: Satisfied on 9 December 2013
Persons entitled: Barclays Bank LTD
Description: By way of fixed and floating charge undertaking and all…