Chester Le Street
DH3 3DB
Director Name | Christine Elsie Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Secretary Name | Mr Barry Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | bakerbuilderspeterlee.co.uk |
---|---|
Telephone | 0191 5864960 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
750 at £1 | Barry Baker 68.18% Ordinary A |
---|---|
50 at £1 | Noel Baker 4.55% Ordinary B |
50 at £1 | Sean Baker 4.55% Ordinary B |
250 at £1 | Christine Baker 22.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £174,181 |
Cash | £62,026 |
Current Liabilities | £88,510 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
18 February 2014 | Delivered on: 26 February 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2010 | Delivered on: 17 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate - no floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 garmondsway road, west cornforth, county durham, the goodwill, see image for full details. Outstanding |
29 November 2007 | Delivered on: 30 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited by the company. See the mortgage charge document for full details. Outstanding |
29 March 2010 | Delivered on: 16 April 2010 Satisfied on: 9 August 2013 Persons entitled: Hampshire Trust PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 garamondsy way, west cornforth, county durham t/no DU285238 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, see image for full details. Fully Satisfied |
11 October 2005 | Delivered on: 25 October 2005 Satisfied on: 1 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lot 3, stobb cross farm, west cornforth, ferryhill, county durham t/no. DU260587 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 2005 | Delivered on: 15 October 2005 Satisfied on: 1 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lot 3, stobb cross farm, west cornforth, ferryhill, county durham t/no DU260587. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 June 2004 | Delivered on: 13 July 2004 Satisfied on: 4 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at stobb cross farm west cornforth ferryhill DL17 9HB title absolute no.260587. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
22 August 2017 | Registered office address changed from 1 Parsons Road North East Industrial Estate Peterlee County Durham SR8 5AN to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mr Barry Baker on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mr Barry Baker as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Barry Baker on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Christine Elsie Baker on 22 August 2017 (2 pages) |
22 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
17 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Satisfaction of charge 045388980007 in full (6 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2014 | Registration of charge 045388980007 (26 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Director's details changed for Barry Baker on 18 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Barry Baker on 18 September 2010 (1 page) |
14 October 2010 | Director's details changed for Christine Elsie Baker on 18 September 2010 (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Particulars of mortgage/charge (6 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members
|
13 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 September 2003 | Return made up to 18/09/03; full list of members
|
11 December 2002 | Ad 06/11/02--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (12 pages) |