Company NameB & K Electricals Limited
DirectorTony Baigent
Company StatusActive
Company Number04836780
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tony Baigent
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Sefton Avenue, Heaton
Newcastle Upon Tyne
NE6 5QR
Secretary NameJillian Baigent
NationalityBritish
StatusCurrent
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence Address14 Sefton Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 5QR
Director NameMr Glenn Ian Baigent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 13 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Lauderdale Avenue
Wallsend
Tyne & Wear
NE28 9HU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebkelectricals.co.uk
Email address[email protected]
Telephone0191 3003919
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address87 Kings Road North
Wallsend
Tyne & Wear
NE28 9JQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBattle Hill
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Tony Michael Baigent
50.00%
Ordinary
49 at £1Mr Glen Ian Baigent
49.00%
Ordinary
1 at £1Jillian Baigent
1.00%
Ordinary

Financials

Year2014
Net Worth£118,599
Cash£250,095
Current Liabilities£254,108

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

14 October 2022Delivered on: 17 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 66 winder drive. Hazlerigg. Newcastle upon tyne. NE13 7FU.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 64 winder drive. Hazlerigg. Newcastle upon tyne. NE13 7FU.
Outstanding

Filing History

14 January 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
18 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
16 March 2020Termination of appointment of Glenn Ian Baigent as a director on 13 March 2020 (1 page)
16 March 2020Change of details for Mr Tony Baigent as a person with significant control on 13 March 2020 (2 pages)
12 December 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 August 2018 (10 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
29 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
19 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 July 2010Director's details changed for Glenn Ian Baigent on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Glenn Ian Baigent on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Tony Baigent on 16 July 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
15 January 2009Amended accounts made up to 31 August 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 June 2008Director's change of particulars / tony baigent / 29/06/2007 (1 page)
17 June 2008Secretary's change of particulars / jillian baigent / 29/07/2007 (1 page)
10 June 2008Director's change of particulars / tony baigent / 29/06/2007 (1 page)
10 June 2008Secretary's change of particulars / jillian baigent / 29/06/2007 (1 page)
9 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 July 2006Return made up to 17/07/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Registered office changed on 12/09/03 from: 2 queens road, monkseaton whitley bay tyne & wear NE26 3BJ (1 page)
12 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New secretary appointed (1 page)
17 July 2003Incorporation (13 pages)