C.T. BAKER BUILDERS MERCHANT LTD

Register to unlock more data on OkredoRegister

C.T. BAKER BUILDERS MERCHANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00717989

Incorporation date

14/03/1962

Size

Small

Contacts

Registered address

Registered address

8-12 Market Place, Holt, Norfolk NR25 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon13/08/2025
Accounts for a small company made up to 2025-02-28
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon15/03/2023
Cessation of C.T. Baker Limited as a person with significant control on 2023-03-08
dot icon15/03/2023
Notification of Ct Baker Group Limited as a person with significant control on 2023-03-08
dot icon25/01/2023
Satisfaction of charge 6 in full
dot icon25/01/2023
Satisfaction of charge 3 in full
dot icon16/01/2023
Satisfaction of charge 2 in full
dot icon16/01/2023
Satisfaction of charge 5 in full
dot icon16/01/2023
Satisfaction of charge 4 in full
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon25/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon31/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon23/09/2020
Registration of charge 007179890007, created on 2020-09-19
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon18/06/2020
Director's details changed for Mr Nicholas Miles Custance Morton Baker on 2020-06-15
dot icon02/03/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon10/01/2020
Appointment of Mr Richard James Malcolm Baker as a secretary on 2019-12-31
dot icon10/01/2020
Termination of appointment of Duncan Charles Baker as a secretary on 2019-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon14/08/2019
Appointment of Mr Duncan Charles Baker as a secretary on 2019-07-19
dot icon14/08/2019
Appointment of Felicity Alexandra Morton Baker-Attew as a director on 2019-07-19
dot icon14/08/2019
Termination of appointment of Michael John Morton Baker as a secretary on 2019-07-19
dot icon14/08/2019
Termination of appointment of Michael John Morton Baker as a director on 2019-07-19
dot icon07/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/08/2018
Director's details changed for Mr Richard James Malcolm Baker on 2018-08-10
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon10/08/2018
Secretary's details changed for Mr Michael John Morton Baker on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Michael John Morton Baker on 2018-08-10
dot icon01/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/05/2018
Registered office address changed from 8 Market Place Holt Norfolk NR25 6BW to 8-12 Market Place Holt Norfolk NR25 6BW on 2018-05-15
dot icon20/04/2018
Cessation of C T Baker Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon15/08/2017
Notification of C.T. Baker Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/05/2017
Director's details changed for Mr Richard James Malcolm Baker on 2017-05-04
dot icon01/09/2016
Accounts for a dormant company made up to 2016-02-29
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/11/2013
Appointment of Mr Richard James Malcolm Baker as a director
dot icon19/11/2013
Appointment of Mr Nicholas Miles Custance Morton Baker as a director
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Edward Ray as a director
dot icon14/08/2013
Termination of appointment of Edward Ray as a director
dot icon26/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2010-02-28
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon28/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/09/2008
Director and secretary's change of particulars / michael baker / 31/07/2008
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/11/2007
Particulars of mortgage/charge
dot icon22/08/2007
Full accounts made up to 2007-02-28
dot icon20/08/2007
Return made up to 31/07/07; no change of members
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Full accounts made up to 2006-02-25
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon30/06/2005
Accounts for a dormant company made up to 2005-02-26
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon16/06/2004
Accounts for a dormant company made up to 2004-02-28
dot icon13/05/2004
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon01/08/2003
Return made up to 31/07/03; full list of members
dot icon16/07/2003
Certificate of change of name
dot icon15/06/2003
Accounts for a dormant company made up to 2003-02-01
dot icon24/09/2002
Return made up to 31/07/02; full list of members
dot icon14/06/2002
Accounts for a dormant company made up to 2002-02-02
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon08/06/2001
Full accounts made up to 2001-02-03
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-01-30
dot icon27/04/2000
Director resigned
dot icon26/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon16/09/1999
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon23/08/1999
Accounts for a dormant company made up to 1999-02-28
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon14/08/1998
Accounts for a dormant company made up to 1998-02-28
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon25/09/1997
Accounts for a dormant company made up to 1997-03-01
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon12/09/1996
Director resigned
dot icon15/08/1996
Return made up to 31/07/96; no change of members
dot icon07/08/1996
Full accounts made up to 1996-02-29
dot icon10/11/1995
Registered office changed on 10/11/95 from: market place holt norfolk NR25 6BW
dot icon11/09/1995
Director resigned
dot icon11/09/1995
Return made up to 31/07/95; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1995-02-28
dot icon27/02/1995
Memorandum and Articles of Association
dot icon27/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 31/07/94; no change of members
dot icon29/07/1994
Accounts for a small company made up to 1994-02-28
dot icon21/10/1993
Return made up to 31/07/93; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1993-02-28
dot icon04/09/1992
Return made up to 31/07/92; full list of members
dot icon05/08/1992
Accounts for a small company made up to 1992-02-29
dot icon01/10/1991
Accounts for a small company made up to 1991-03-02
dot icon01/10/1991
Return made up to 31/07/91; no change of members
dot icon14/06/1991
New director appointed
dot icon13/11/1990
Accounts for a small company made up to 1990-02-28
dot icon13/11/1990
Return made up to 13/08/90; full list of members
dot icon07/03/1990
Director resigned
dot icon15/09/1989
Accounts for a small company made up to 1989-02-28
dot icon15/09/1989
Return made up to 31/07/89; full list of members
dot icon09/09/1988
Accounts for a small company made up to 1988-02-29
dot icon09/09/1988
Return made up to 08/08/88; full list of members
dot icon07/10/1987
Director resigned;new director appointed
dot icon17/09/1987
Return made up to 03/08/87; full list of members
dot icon17/09/1987
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Accounts for a small company made up to 1986-02-28
dot icon18/10/1986
Return made up to 15/08/86; full list of members
dot icon02/10/1986
New director appointed

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
31/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Richard James Malcolm
Director
09/10/2013 - Present
14
Baker, Richard James Malcolm
Secretary
31/12/2019 - Present
-
Baker-Attew, Felicity Alexandra Morton
Director
19/07/2019 - Present
5
Baker, Michael John Morton
Secretary
06/08/1999 - 19/07/2019
1
Baker, Duncan Charles
Secretary
19/07/2019 - 31/12/2019
-

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+
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 C.T. BAKER BUILDERS MERCHANT LTD

C.T. BAKER BUILDERS MERCHANT LTD is an(a) Active company incorporated on 14/03/1962 with the registered office located at 8-12 Market Place, Holt, Norfolk NR25 6BW. There are currently 4 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 C.T. BAKER BUILDERS MERCHANT LTD?

toggle

C.T. BAKER BUILDERS MERCHANT LTD is currently Active. It was registered on 14/03/1962 .

Where is C.T. BAKER BUILDERS MERCHANT LTD located?

toggle

C.T. BAKER BUILDERS MERCHANT LTD is registered at 8-12 Market Place, Holt, Norfolk NR25 6BW.

What does C.T. BAKER BUILDERS MERCHANT LTD do?

toggle

C.T. BAKER BUILDERS MERCHANT LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C.T. BAKER BUILDERS MERCHANT LTD?

toggle

The latest filing was on 13/08/2025: Accounts for a small company made up to 2025-02-28.