Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F.W. Baker Limited
F.W. Baker Limited is an active company incorporated on 6 August 1963 with the registered office located in Peterborough, Cambridgeshire. F.W. Baker Limited was registered 62 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00769987
Private limited company
Age
62 years
Incorporated
6 August 1963
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
6 December 2024
(9 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about F.W. Baker Limited
Contact
Address
1 The Forum
Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
United Kingdom
Address changed on
1 Oct 2024
(11 months ago)
Previous address was
Baker Group House Dockham Way Crick Northamptonshire NN6 7TZ
Companies in PE2 6FT
Telephone
01788825872
Email
Available in Endole App
Website
Bgd.co.uk
See All Contacts
People
Officers
7
Shareholders
9
Controllers (PSC)
2
Francis Gerald Powell
Director • Secretary • British • Lives in England • Born in Jan 1964
Catrina Holme
Director • Director • British • Lives in UK • Born in Feb 1970
Graham Robert Scott
Director • British • Lives in England • Born in Dec 1944
Timothy James Watsham
Director • British • Lives in England • Born in Jun 1975
Andrew David Ramsay
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Butcher's Pet Care Limited
Graham Robert Scott and Timothy James Watsham are mutual people.
Active
Mercer Limited
Catrina Holme is a mutual person.
Active
Superbasic Coaching Limited
Catrina Holme is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£621K
Decreased by £366K (-37%)
Turnover
£145.11M
Increased by £6.69M (+5%)
Employees
407
Increased by 12 (+3%)
Total Assets
£76.61M
Increased by £1.49M (+2%)
Total Liabilities
-£59.05M
Increased by £1.91M (+3%)
Net Assets
£17.56M
Decreased by £417K (-2%)
Debt Ratio (%)
77%
Increased by 1.01% (+1%)
See 10 Year Full Financials
Latest Activity
Catrina Holme Appointed
3 Months Ago on 2 Jun 2025
Group Accounts Submitted
4 Months Ago on 1 May 2025
Mr Francis Gerald Powell Details Changed
5 Months Ago on 27 Mar 2025
Mr Francis Gerald Powell (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Charge Satisfied
7 Months Ago on 22 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Charge Satisfied
10 Months Ago on 15 Nov 2024
Charge Satisfied
10 Months Ago on 15 Nov 2024
New Charge Registered
11 Months Ago on 1 Oct 2024
Mr Graham Robert Scott Details Changed
11 Months Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover F.W. Baker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Catrina Holme as a director on 2 June 2025
Submitted on 3 Jun 2025
Group of companies' accounts made up to 31 July 2024
Submitted on 1 May 2025
Director's details changed for Mr Francis Gerald Powell on 27 March 2025
Submitted on 1 Apr 2025
Change of details for Mr Francis Gerald Powell as a person with significant control on 27 March 2025
Submitted on 31 Mar 2025
Satisfaction of charge 007699870007 in full
Submitted on 22 Jan 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 8 Dec 2024
Satisfaction of charge 007699870008 in full
Submitted on 15 Nov 2024
Satisfaction of charge 007699870009 in full
Submitted on 15 Nov 2024
Registration of charge 007699870010, created on 1 October 2024
Submitted on 4 Oct 2024
Director's details changed for Mr Graham Robert Scott on 1 October 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs