GEORGE BAKER (SHIPPING) LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 4HF
Company number 01613385
Status Active
Incorporation Date 12 February 1982
Company Type Private Limited Company
Address UNIT 4, PARKER AVENUE, FELIXSTOWE, SUFFOLK, IP11 4HF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 6,750 . The most likely internet sites of GEORGE BAKER (SHIPPING) LIMITED are www.georgebakershipping.co.uk, and www.george-baker-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Harwich International Rail Station is 2.9 miles; to Kirby Cross Rail Station is 9.6 miles; to Melton (Suffolk) Rail Station is 9.7 miles; to Westerfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Baker Shipping Limited is a Private Limited Company. The company registration number is 01613385. George Baker Shipping Limited has been working since 12 February 1982. The present status of the company is Active. The registered address of George Baker Shipping Limited is Unit 4 Parker Avenue Felixstowe Suffolk Ip11 4hf. . FARMER, Nicola Louise is a Secretary of the company. BAKER, David is a Director of the company. BAKER, Elizabeth is a Director of the company. BAKER, George William is a Director of the company. BINNS, Sharon is a Director of the company. Secretary BAKER, Elizabeth has been resigned. Director BIRD, Neil Raymond has been resigned. Director VERSEY, Michael Robert has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
FARMER, Nicola Louise
Appointed Date: 01 October 2007

Director
BAKER, David
Appointed Date: 01 October 2007
41 years old

Director
BAKER, Elizabeth

76 years old

Director

Director
BINNS, Sharon
Appointed Date: 04 June 2013
51 years old

Resigned Directors

Secretary
BAKER, Elizabeth
Resigned: 01 October 2007

Director
BIRD, Neil Raymond
Resigned: 31 October 2000
63 years old

Director
VERSEY, Michael Robert
Resigned: 24 May 2005
Appointed Date: 13 April 1998
72 years old

Persons With Significant Control

George Baker Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GEORGE BAKER (SHIPPING) LIMITED Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,750

23 Sep 2015
Full accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,750

...
... and 87 more events
01 Nov 1987
Accounts for a small company made up to 31 January 1987

26 Oct 1987
Return made up to 19/03/87; full list of members

07 Mar 1987
Accounts for a small company made up to 31 January 1986

01 Nov 1986
New director appointed

26 Sep 1986
Return made up to 08/04/86; full list of members

GEORGE BAKER (SHIPPING) LIMITED Charges

18 February 2005
Letter of pledge over a deposit
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Charge of deposit
Delivered: 19 August 2003
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
10 January 1991
Mortgage debenture
Delivered: 18 January 1991
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Satisfied on 18 January 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 3 cromwell court, (part of 14/28 (even) st. Peters st…