BAKER & NISBET LIMITED

Register to unlock more data on OkredoRegister

BAKER & NISBET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006708

Incorporation date

01/04/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds IP31 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1971)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon29/10/2025
Appointment of Mr Daniel Jordan as a secretary on 2021-10-26
dot icon28/10/2025
Appointment of Mr Daniel Jordan as a director on 2021-10-26
dot icon28/10/2025
Termination of appointment of Daniel Jordan as a director on 2021-10-26
dot icon28/10/2025
Termination of appointment of Daniel Jordan as a secretary on 2021-10-26
dot icon28/03/2025
Termination of appointment of Andrew Jonathan Baker as a director on 2025-03-27
dot icon18/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2022
Director's details changed for Mr Andrew Jonathan Baker on 2022-11-01
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2021
Secretary's details changed for Mr Daniel Jordon on 2021-10-26
dot icon02/11/2021
Notification of Daniel Jordan Holdings Limited as a person with significant control on 2021-10-26
dot icon02/11/2021
Cessation of Andrew Jonathan Baker as a person with significant control on 2021-10-26
dot icon02/11/2021
Cessation of Neil David Pettit as a person with significant control on 2021-10-26
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Appointment of Mr Daniel Jordon as a secretary on 2021-10-26
dot icon02/11/2021
Termination of appointment of Andrew Jonathan Baker as a secretary on 2021-10-26
dot icon02/11/2021
Appointment of Mr Daniel Jordan as a director on 2021-10-26
dot icon02/11/2021
Termination of appointment of Neil David Pettit as a director on 2021-10-26
dot icon02/11/2021
Registered office address changed from 8 Northgate Avenue Bury St Edmunds Suffolk IP32 6BB to The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AJ on 2021-11-02
dot icon04/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Change of details for Mr Neil David Pettit as a person with significant control on 2019-10-24
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/08/2017
Satisfaction of charge 010067080027 in full
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon13/01/2016
Satisfaction of charge 13 in full
dot icon13/01/2016
Satisfaction of charge 19 in full
dot icon13/01/2016
Satisfaction of charge 10 in full
dot icon13/01/2016
Satisfaction of charge 22 in full
dot icon13/01/2016
Satisfaction of charge 20 in full
dot icon13/01/2016
Satisfaction of charge 9 in full
dot icon13/01/2016
Satisfaction of charge 21 in full
dot icon13/01/2016
Satisfaction of charge 18 in full
dot icon13/01/2016
Satisfaction of charge 14 in full
dot icon13/01/2016
Satisfaction of charge 8 in full
dot icon13/01/2016
Satisfaction of charge 7 in full
dot icon13/01/2016
Satisfaction of charge 5 in full
dot icon13/01/2016
Satisfaction of charge 2 in full
dot icon13/01/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Satisfaction of charge 1 in full
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Registration of charge 010067080027, created on 2015-06-26
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 26
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon03/07/2009
Director's change of particulars / neil pettit / 01/07/2009
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon14/07/2008
Return made up to 03/07/08; full list of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 24
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon05/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/07/2007
Return made up to 03/07/07; full list of members
dot icon21/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Return made up to 03/07/06; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon29/12/2005
Secretary's particulars changed;director's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Registered office changed on 24/10/05 from: 4 holly lane lakenheath suffolk IP27 9NS
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Return made up to 03/07/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 03/07/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Return made up to 03/07/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/07/2003
Particulars of mortgage/charge
dot icon26/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 03/07/02; full list of members
dot icon12/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Ad 12/06/02--------- £ si 50@1=50 £ ic 100/150
dot icon27/06/2002
Registered office changed on 27/06/02 from: 53 chiswick avenue mildenhall suffolk IP28 7AY
dot icon20/06/2002
Nc inc already adjusted 12/06/02
dot icon20/06/2002
Resolutions
dot icon18/06/2002
Certificate of change of name
dot icon18/06/2002
Partial exemption accounts made up to 2002-03-31
dot icon06/06/2002
Secretary's particulars changed;director's particulars changed
dot icon21/08/2001
Partial exemption accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 03/07/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 03/07/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Secretary's particulars changed;director's particulars changed
dot icon21/09/1999
Return made up to 03/07/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 03/07/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon11/07/1997
Return made up to 03/07/97; full list of members
dot icon12/05/1997
Return made up to 03/07/96; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Registered office changed on 29/01/97 from: pheasant lodge santon downham brandon suffolk IP27 otp
dot icon29/01/1997
New director appointed
dot icon03/06/1996
Secretary's particulars changed;director's particulars changed
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/10/1995
Secretary resigned;director resigned
dot icon16/10/1995
New secretary appointed
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Director's particulars changed
dot icon16/10/1995
Registered office changed on 16/10/95 from: 23 church road brandon suffolk IP27 0EN
dot icon24/08/1995
Return made up to 03/07/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon30/08/1994
Return made up to 03/07/94; no change of members
dot icon30/08/1994
Return made up to 03/07/93; no change of members
dot icon17/08/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1994
Registered office changed on 14/07/94 from: 82 london road brandon suffolk IP27 0EL
dot icon23/03/1993
Accounts for a small company made up to 1992-03-31
dot icon16/07/1992
Return made up to 03/07/92; full list of members
dot icon23/12/1991
Accounts for a small company made up to 1991-02-28
dot icon10/07/1991
Return made up to 03/07/91; no change of members
dot icon01/07/1991
Accounting reference date extended from 28/02 to 31/03
dot icon24/04/1991
Return made up to 03/07/90; no change of members
dot icon25/01/1991
Accounts for a small company made up to 1990-02-28
dot icon25/01/1991
Return made up to 01/01/90; full list of members
dot icon23/11/1989
Particulars of mortgage/charge
dot icon19/07/1989
Accounts for a small company made up to 1989-02-28
dot icon19/07/1989
Return made up to 03/07/89; full list of members
dot icon21/06/1989
Registered office changed on 21/06/89 from: 112 thetford road brandon suffolk IP27 0DF
dot icon21/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Particulars of mortgage/charge
dot icon11/07/1988
Accounts for a small company made up to 1988-02-28
dot icon11/07/1988
Return made up to 16/06/88; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon16/06/1987
Accounts for a small company made up to 1987-02-28
dot icon16/06/1987
Return made up to 24/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Accounts for a small company made up to 1986-02-28
dot icon31/07/1986
Return made up to 11/07/86; full list of members
dot icon01/04/1971
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+172.19 % *

* during past year

Cash in Bank

£88,433.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.06K
-
0.00
83.54K
-
2022
3
71.85K
-
0.00
32.49K
-
2023
3
86.35K
-
0.00
88.43K
-
2023
3
86.35K
-
0.00
88.43K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

86.35K £Ascended20.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.43K £Ascended172.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Neil David
Director
02/01/1997 - 26/10/2021
14
Jordan, Daniel
Director
26/10/2021 - Present
2
Crook, John Fitzgerald
Director
16/08/1995 - 02/01/1997
-
Jordan, Daniel
Director
26/10/2021 - 26/10/2021
-
Jordan, Daniel
Secretary
26/10/2021 - 26/10/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAKER & NISBET LIMITED

BAKER & NISBET LIMITED is an(a) Active company incorporated on 01/04/1971 with the registered office located at The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds IP31 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & NISBET LIMITED?

toggle

BAKER & NISBET LIMITED is currently Active. It was registered on 01/04/1971 .

Where is BAKER & NISBET LIMITED located?

toggle

BAKER & NISBET LIMITED is registered at The Stables Summer Road, Walsham-Le-Willows, Bury St. Edmunds IP31 3AJ.

What does BAKER & NISBET LIMITED do?

toggle

BAKER & NISBET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAKER & NISBET LIMITED have?

toggle

BAKER & NISBET LIMITED had 3 employees in 2023.

What is the latest filing for BAKER & NISBET LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.