BAKER & TAYLOR (UK) LTD

Register to unlock more data on OkredoRegister

BAKER & TAYLOR (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02055748

Incorporation date

17/09/1986

Size

Full

Contacts

Registered address

Registered address

1 Whittle Drive, Eastbourne, East Sussex BN23 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon21/11/2025
Termination of appointment of Andrew Thomas Little as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Yvette Jane Stafford as a director on 2025-11-20
dot icon10/11/2025
Full accounts made up to 2025-02-28
dot icon25/09/2025
Termination of appointment of Beverly Michele Lunn as a secretary on 2025-06-10
dot icon25/09/2025
Termination of appointment of Beverly Michele Lunn as a director on 2025-06-10
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon15/11/2024
Full accounts made up to 2024-02-29
dot icon28/06/2024
Termination of appointment of Brian Frederick Anderson as a director on 2024-06-07
dot icon28/06/2024
Appointment of Ms Beverly Michele Lunn as a director on 2024-06-07
dot icon13/06/2024
Termination of appointment of Brian Frederick Anderson as a secretary on 2024-06-07
dot icon13/06/2024
Appointment of Ms Beverly Michele Lunn as a secretary on 2024-06-07
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon09/12/2023
Full accounts made up to 2023-02-28
dot icon25/07/2023
Director's details changed for Mrs Yvette Jane Stafford on 2023-07-25
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon06/03/2023
Director's details changed for Mr Gareth David Powell on 2023-02-28
dot icon06/03/2023
Director's details changed for Ms Annette Burgess on 2023-02-28
dot icon06/03/2023
Director's details changed for Mr Brian Frederick Anderson on 2023-02-28
dot icon20/01/2023
Change of details for The Little Group Limited as a person with significant control on 2022-05-26
dot icon17/01/2023
Registered office address changed from 1 Whittle Drive Whittle Drive Eastbourne East Sussex BN23 6QH England to 1 Whittle Drive Eastbourne East Sussex BN23 6QH on 2023-01-17
dot icon16/01/2023
Director's details changed for Ms Yvette Jane Stafford on 2022-11-17
dot icon15/01/2023
Current accounting period shortened from 2023-03-31 to 2023-02-28
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon31/05/2022
Appointment of Ms Yvette Jane Stafford as a director on 2022-05-26
dot icon31/05/2022
Cessation of Advanced Marketing (Europe) Limited as a person with significant control on 2022-05-26
dot icon31/05/2022
Notification of The Little Group Limited as a person with significant control on 2022-05-26
dot icon31/05/2022
Registered office address changed from Unit B Bicester Park Charbridge Way Bicester Oxfordshire OX26 4st to 1 Whittle Drive Whittle Drive Eastbourne East Sussex BN23 6QH on 2022-05-31
dot icon31/05/2022
Appointment of Mr Andrew Thomas Little as a director on 2022-05-26
dot icon31/05/2022
Appointment of Mr Jonathan James Little as a director on 2022-05-26
dot icon26/04/2022
Satisfaction of charge 5 in full
dot icon26/04/2022
Satisfaction of charge 2 in full
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/03/2022
Notification of Advanced Marketing (Europe) Limited as a person with significant control on 2016-04-15
dot icon10/03/2022
Cessation of Follett Corporation as a person with significant control on 2021-11-03
dot icon18/01/2022
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Appointment of Mr Brian Frederick Anderson as a director on 2019-02-04
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/03/2019
Appointment of Mr. Brian Frederick Anderson as a secretary on 2019-03-21
dot icon21/03/2019
Termination of appointment of Stuart James Biltcliffe as a director on 2019-01-31
dot icon21/03/2019
Termination of appointment of Stuart James Biltcliffe as a secretary on 2019-01-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/03/2017
Termination of appointment of Diane Brenda White as a director on 2017-03-01
dot icon30/01/2017
Full accounts made up to 2016-04-01
dot icon08/07/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/02/2016
Full accounts made up to 2015-06-26
dot icon04/12/2015
Appointment of Mr Stuart James Biltcliffe as a secretary on 2015-03-30
dot icon04/12/2015
Termination of appointment of Gareth David Powell as a secretary on 2015-03-30
dot icon14/05/2015
Termination of appointment of Marshall a Wight as a director on 2015-03-13
dot icon13/04/2015
Full accounts made up to 2014-06-27
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Stuart James Biltcliffe as a director on 2015-03-02
dot icon26/03/2015
Termination of appointment of Jeffrey Scott Leonard as a director on 2015-03-13
dot icon17/11/2014
Appointment of Mr Gareth David Powell as a secretary on 2014-11-14
dot icon17/11/2014
Termination of appointment of Gareth Edward Hamilton as a secretary on 2014-11-14
dot icon17/06/2014
Termination of appointment of Daniel Jennings as a director
dot icon21/05/2014
Appointment of Mr Gareth Edward Hamilton as a secretary
dot icon21/05/2014
Termination of appointment of Daniel Jennings as a secretary
dot icon22/04/2014
Director's details changed for Diane Brenda White on 2011-02-01
dot icon22/04/2014
Director's details changed for Marshall a Wight on 2014-03-01
dot icon22/04/2014
Director's details changed for Mr Jeffrey Scott Leonard on 2014-03-01
dot icon31/03/2014
Full accounts made up to 2013-06-28
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Gareth David Powell on 2013-11-27
dot icon08/08/2013
Appointment of Ms Annette Burgess as a director
dot icon25/03/2013
Full accounts made up to 2012-06-29
dot icon20/03/2013
Termination of appointment of Thomas Morgan as a director
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-24
dot icon29/03/2011
Amended full accounts made up to 2010-06-25
dot icon25/03/2011
Full accounts made up to 2010-06-25
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-26
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Thomas Irvin Morgan on 2010-02-28
dot icon04/03/2010
Director's details changed for Marshall a Wight on 2010-02-28
dot icon04/03/2010
Director's details changed for Mr Jeffrey Scott Leonard on 2010-02-28
dot icon03/03/2010
Director's details changed for Diane Brenda White on 2010-02-28
dot icon03/03/2010
Appointment of Mr Daniel Hamilton Jennings as a director
dot icon03/03/2010
Appointment of Mr Daniel Hamilton Jennings as a secretary
dot icon03/03/2010
Termination of appointment of Peter Geobey as a secretary
dot icon03/03/2010
Director's details changed for Gareth David Powell on 2010-02-28
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon19/05/2009
Director appointed mr jeffrey scott leonard
dot icon19/05/2009
Director appointed mr thomas irvin morgan
dot icon19/05/2009
Appointment terminated director james melton
dot icon03/04/2009
Full accounts made up to 2008-06-27
dot icon04/04/2008
Return made up to 28/02/08; full list of members
dot icon01/04/2008
Appointment terminated director richard willis
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon17/07/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon11/05/2007
Return made up to 28/02/07; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Resolutions
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon28/03/2007
Certificate of change of name
dot icon14/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon02/06/2006
Full accounts made up to 2005-03-31
dot icon24/05/2006
Return made up to 28/02/06; full list of members
dot icon02/11/2005
Director resigned
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon27/05/2004
Director resigned
dot icon13/05/2004
Auditor's resignation
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon11/09/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon31/05/2002
Full accounts made up to 2002-02-28
dot icon10/12/2001
Full accounts made up to 2001-02-28
dot icon13/09/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-02-29
dot icon29/06/2001
Return made up to 31/05/01; full list of members
dot icon13/12/2000
Return made up to 31/05/00; full list of members
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon26/05/2000
New director appointed
dot icon18/05/2000
Secretary's particulars changed;director's particulars changed
dot icon12/05/2000
Registered office changed on 12/05/00 from: the warehouse eastern perimeter road bicester oxfordshire OX6 0UT
dot icon10/04/2000
New director appointed
dot icon22/03/2000
Secretary resigned;director resigned
dot icon22/03/2000
New secretary appointed
dot icon25/02/2000
Certificate of change of name
dot icon31/01/2000
Certificate of re-registration from Public Limited Company to Private
dot icon31/01/2000
Re-registration of Memorandum and Articles
dot icon31/01/2000
Application for reregistration from PLC to private
dot icon31/01/2000
Resolutions
dot icon22/11/1999
Registered office changed on 22/11/99 from: 14-15 fairway drive greenford middlesex UB6 8PW
dot icon14/10/1999
Full accounts made up to 1999-01-31
dot icon26/08/1999
Accounting reference date extended from 31/01/00 to 28/02/00
dot icon16/06/1999
Return made up to 31/05/99; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director's particulars changed
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon14/04/1998
Ad 12/03/98--------- £ si 11875@1=11875 £ ic 38125/50000
dot icon19/03/1998
Full accounts made up to 1998-01-31
dot icon31/07/1997
£ ic 50000/38125 30/06/97 £ sr 11875@1=11875
dot icon17/07/1997
Full accounts made up to 1997-01-31
dot icon07/07/1997
Resolutions
dot icon03/06/1997
Return made up to 31/05/97; no change of members
dot icon07/05/1997
Secretary's particulars changed;director's particulars changed
dot icon15/08/1996
Full accounts made up to 1996-01-31
dot icon28/07/1996
Secretary resigned
dot icon28/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
Return made up to 31/05/96; full list of members
dot icon03/06/1996
Secretary resigned;director resigned
dot icon03/06/1996
New secretary appointed
dot icon10/05/1996
Registered office changed on 10/05/96 from: fox farm carleton rode norwich norfolk NR16 1RQ
dot icon31/08/1995
Full accounts made up to 1995-01-31
dot icon09/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Full accounts made up to 1994-01-31
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon31/08/1993
Full accounts made up to 1993-01-31
dot icon20/07/1993
Return made up to 31/05/93; full list of members
dot icon24/07/1992
Return made up to 31/05/92; no change of members
dot icon01/07/1992
Full accounts made up to 1992-01-31
dot icon01/07/1991
Full accounts made up to 1991-01-31
dot icon01/07/1991
Return made up to 31/05/91; no change of members
dot icon19/10/1990
Return made up to 28/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1990-01-31
dot icon09/08/1990
Particulars of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon25/06/1990
Particulars of mortgage/charge
dot icon24/08/1989
Return made up to 14/07/89; full list of members
dot icon08/08/1989
Full accounts made up to 1989-01-31
dot icon13/12/1988
Full accounts made up to 1988-03-26
dot icon09/12/1988
New director appointed
dot icon24/11/1988
Memorandum and Articles of Association
dot icon04/11/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/11/1988
Resolutions
dot icon24/10/1988
Application for reregistration from private to PLC
dot icon24/10/1988
Re-registration of Memorandum and Articles
dot icon24/10/1988
Balance Sheet
dot icon24/10/1988
Auditor's statement
dot icon24/10/1988
Auditor's report
dot icon24/10/1988
Declaration on reregistration from private to PLC
dot icon05/10/1988
Return made up to 03/08/88; full list of members
dot icon29/06/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon19/05/1988
Wd 14/04/88 ad 31/03/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/04/1988
Particulars of mortgage/charge
dot icon22/07/1987
Particulars of mortgage/charge
dot icon14/03/1987
New director appointed
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1987
Certificate of change of name
dot icon16/02/1987
Accounting reference date notified as 31/03
dot icon03/02/1987
Registered office changed on 03/02/87 from: fox farm carlton roade normeld norfolk nr 16
dot icon30/01/1987
Gazettable document
dot icon30/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicita, Michael M
Director
01/08/1998 - 12/04/2004
1
Burgess, Annette
Director
01/07/2013 - Present
-
Willis, Richards
Director
21/03/2007 - 04/01/2008
9
Wight, Marshall A
Director
21/03/2007 - 13/03/2015
10
Morgan, Thomas Irvin
Director
03/09/2008 - 20/03/2013
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER & TAYLOR (UK) LTD

BAKER & TAYLOR (UK) LTD is an(a) Active company incorporated on 17/09/1986 with the registered office located at 1 Whittle Drive, Eastbourne, East Sussex BN23 6QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & TAYLOR (UK) LTD?

toggle

BAKER & TAYLOR (UK) LTD is currently Active. It was registered on 17/09/1986 .

Where is BAKER & TAYLOR (UK) LTD located?

toggle

BAKER & TAYLOR (UK) LTD is registered at 1 Whittle Drive, Eastbourne, East Sussex BN23 6QH.

What does BAKER & TAYLOR (UK) LTD do?

toggle

BAKER & TAYLOR (UK) LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAKER & TAYLOR (UK) LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.