C.T. BAKER LIMITED

Register to unlock more data on OkredoRegister

C.T. BAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00067886

Incorporation date

22/11/1900

Size

Full

Contacts

Registered address

Registered address

8 Market Place,, Holt,, Norfolk NR25 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon13/08/2025
Full accounts made up to 2025-02-28
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon15/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/11/2024
Full accounts made up to 2024-02-29
dot icon26/11/2024
Registration of charge 000678860017, created on 2024-11-18
dot icon20/11/2024
Registration of charge 000678860016, created on 2024-11-18
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon18/03/2024
Termination of appointment of Carl Robert Milton as a director on 2024-03-08
dot icon19/09/2023
Group of companies' accounts 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 icon26/01/2023
Cessation of Richard James Malcolm Baker as a person with significant control on 2022-12-12
dot icon26/01/2023
Notification of Ct Baker Group Limited as a person with significant control on 2022-12-12
dot icon25/01/2023
Satisfaction of charge 7 in full
dot icon16/01/2023
Satisfaction of charge 10 in full
dot icon16/01/2023
Satisfaction of charge 8 in full
dot icon16/01/2023
Satisfaction of charge 9 in full
dot icon16/01/2023
Satisfaction of charge 14 in full
dot icon16/01/2023
Satisfaction of charge 2 in full
dot icon16/01/2023
Satisfaction of charge 3 in full
dot icon16/01/2023
Satisfaction of charge 6 in full
dot icon16/01/2023
Satisfaction of charge 11 in full
dot icon16/01/2023
Satisfaction of charge 1 in full
dot icon13/09/2022
Change of details for Mr Richard James Malcolm Baker as a person with significant control on 2022-09-08
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon26/07/2022
Group of companies' accounts made up to 2022-02-28
dot icon07/10/2021
Appointment of Mr Carl Robert Milton as a director on 2021-09-06
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon13/08/2021
Cessation of Anthony James Morton Baker as a person with significant control on 2020-11-29
dot icon31/07/2021
Group of companies' accounts made up to 2021-02-28
dot icon03/03/2021
Group of companies' accounts made up to 2020-02-29
dot icon23/09/2020
Registration of charge 000678860015, 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 director 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 icon15/08/2019
Notification of Anthony James Morton Baker as a person with significant control on 2016-04-06
dot icon15/08/2019
Cessation of Michael John Morton Baker as a person with significant control on 2019-07-19
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 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 icon07/08/2019
Group of companies' accounts 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
Change of details for Mr Richard James Malcolm Baker as a person with significant control on 2016-04-06
dot icon10/08/2018
Change of details for Mr Michael John Morton Baker as a person with significant control on 2016-04-06
dot icon10/08/2018
Director's details changed for Mr Michael John Morton Baker on 2018-08-10
dot icon10/08/2018
Secretary's details changed for Mr Michael John Morton Baker on 2018-08-10
dot icon03/08/2018
Group of companies' accounts made up to 2018-02-28
dot icon12/09/2017
Termination of appointment of Anthony James Morton Baker as a director on 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon07/08/2017
Group of companies' accounts 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
Group of companies' accounts made up to 2016-02-29
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/08/2015
Group of companies' accounts made up to 2015-02-28
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/08/2013
Director's details changed for Nicholas Miles Custance Morton Baker on 2013-07-31
dot icon14/08/2013
Termination of appointment of Edward Ray as a director
dot icon07/08/2013
Resolutions
dot icon26/07/2013
Group of companies' accounts made up to 2013-02-28
dot icon10/10/2012
Appointment of Duncan Charles Baker as a director
dot icon18/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Group of companies' accounts made up to 2012-02-29
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/07/2011
Group of companies' accounts made up to 2011-02-28
dot icon30/06/2011
Termination of appointment of Roger Heath as a director
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon15/02/2010
Appointment of Jane Heather Ruh Gurney-Read as a director
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon28/07/2009
Full accounts made up to 2009-02-28
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Full accounts made up to 2008-02-29
dot icon14/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
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 icon15/02/2007
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Full accounts made up to 2006-02-28
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon30/06/2005
Full accounts made up to 2005-02-26
dot icon19/11/2004
Director's particulars changed
dot icon13/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon16/06/2004
Full accounts made up to 2004-02-28
dot icon25/05/2004
Director's particulars changed
dot icon19/02/2004
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 icon15/06/2003
Full accounts 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
Full accounts made up to 2002-02-02
dot icon29/08/2001
Resolutions
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 icon27/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
New director appointed
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 icon10/04/2000
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon16/09/1999
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon23/08/1999
Full accounts made up to 1999-02-28
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon11/05/1999
Particulars of mortgage/charge
dot icon14/08/1998
Full accounts made up to 1998-02-28
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon25/09/1997
Full accounts made up to 1997-03-01
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon19/07/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1996
Return made up to 31/07/96; full list of members
dot icon07/08/1996
Full accounts made up to 1996-02-29
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Return made up to 31/07/95; change of members
dot icon08/08/1995
Accounts for a medium company made up to 1995-02-28
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 23/01/95--------- £ si 8370@1
dot icon06/03/1995
Ad 23/01/95--------- £ si 8370@1=8370 £ ic 20652/29022
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon06/03/1995
£ nc 21000/30000 23/01/95
dot icon17/08/1994
Return made up to 31/07/94; no change of members
dot icon29/07/1994
Full accounts made up to 1994-02-28
dot icon28/10/1993
Particulars of mortgage/charge
dot icon18/08/1993
Full accounts made up to 1993-02-28
dot icon18/08/1993
Return made up to 31/07/93; full list of members
dot icon13/10/1992
Return made up to 31/07/92; no change of members
dot icon05/08/1992
Full accounts made up to 1992-02-29
dot icon01/10/1991
Full accounts made up to 1991-03-02
dot icon01/10/1991
Return made up to 31/07/91; no change of members
dot icon13/06/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon12/11/1990
Accounts for a small company made up to 1990-02-28
dot icon12/11/1990
Return made up to 13/08/90; full list of members
dot icon07/03/1990
Director resigned
dot icon13/12/1989
Particulars of mortgage/charge
dot icon19/09/1989
Accounts for a small company made up to 1989-02-28
dot icon19/09/1989
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 icon08/10/1987
Director resigned;new director appointed
dot icon17/09/1987
Accounts for a small company made up to 1987-02-28
dot icon17/09/1987
Return made up to 03/08/87; full list of members
dot icon06/04/1987
Particulars of mortgage/charge
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 icon10/09/1986
Director resigned
dot icon28/05/1986
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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurney Read, Jane Heather Ruth
Director
09/11/2009 - Present
13
Baker, Nicholas Miles Custance Morton
Director
01/03/1995 - Present
7
Milton, Carl Robert
Director
06/09/2021 - 08/03/2024
10
Baker, Duncan Charles
Director
01/10/2012 - 31/12/2019
5
Baker-Attew, Felicity Alexandra Morton
Director
19/07/2019 - Present
5

Persons with Significant Control

7
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 LIMITED

C.T. BAKER LIMITED is an(a) Active company incorporated on 22/11/1900 with the registered office located at 8 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 LIMITED?

toggle

C.T. BAKER LIMITED is currently Active. It was registered on 22/11/1900 .

Where is C.T. BAKER LIMITED located?

toggle

C.T. BAKER LIMITED is registered at 8 Market Place,, Holt,, Norfolk NR25 6BW.

What does C.T. BAKER LIMITED do?

toggle

C.T. BAKER LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for C.T. BAKER LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2025-02-28.