Company NameBaker Builders Limited
Company StatusDissolved
Company Number04538898
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameChristine Elsie Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Secretary NameMr Barry Baker
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebakerbuilderspeterlee.co.uk
Telephone0191 5864960
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

750 at £1Barry Baker
68.18%
Ordinary A
50 at £1Noel Baker
4.55%
Ordinary B
50 at £1Sean Baker
4.55%
Ordinary B
250 at £1Christine Baker
22.73%
Ordinary A

Financials

Year2014
Net Worth£174,181
Cash£62,026
Current Liabilities£88,510

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

18 February 2014Delivered 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 2010Delivered 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 2007Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

20 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
22 August 2017Registered 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 2017Secretary's details changed for Mr Barry Baker on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Barry Baker as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Barry Baker on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Christine Elsie Baker on 22 August 2017 (2 pages)
22 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
17 August 2016Change of share class name or designation (2 pages)
17 August 2016Particulars of variation of rights attached to shares (2 pages)
17 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 August 2016Statement of company's objects (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Satisfaction of charge 045388980007 in full (6 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,100
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,100
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Registration of charge 045388980007 (26 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,100
(5 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Director's details changed for Barry Baker on 18 September 2010 (2 pages)
14 October 2010Secretary's details changed for Barry Baker on 18 September 2010 (1 page)
14 October 2010Director's details changed for Christine Elsie Baker on 18 September 2010 (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 18/09/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
5 October 2007Return made up to 18/09/07; no change of members (7 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2006Return made up to 18/09/06; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Particulars of mortgage/charge (6 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
4 October 2005Return made up to 18/09/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Ad 06/11/02--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
18 September 2002Incorporation (12 pages)