Company NameIntegra Holdings Limited
DirectorSamuel Richard Baker
Company StatusActive
Company Number04830747
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameS B E C Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Richard Baker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Integra Business Park
Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Secretary NameMaxine Devina Woodall
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Sea View Grove
Scarborough
North Yorkshire
YO11 3JA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesbec.wanadoo.co.uk

Location

Registered AddressUnit 1 Integra Business Park
Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,562
Cash£23
Current Liabilities£72,191

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

15 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings at queen margarets road scarborough hm land registry title number NYK272701.
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
8 October 2019Director's details changed for Mr Samuel Richard Baker on 8 October 2019 (2 pages)
8 October 2019Change of details for Mr Samuel Richard Baker as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 8 October 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 December 2017Registration of charge 048307470002, created on 15 December 2017 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Registration of charge 048307470002, created on 15 December 2017 (6 pages)
19 September 2017Termination of appointment of Maxine Devina Woodall as a secretary on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Maxine Devina Woodall as a secretary on 14 September 2017 (1 page)
6 September 2017Registration of charge 048307470001, created on 4 September 2017 (24 pages)
6 September 2017Registration of charge 048307470001, created on 4 September 2017 (24 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(1 page)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(1 page)
16 July 2014Change of name notice (2 pages)
16 July 2014Change of name notice (2 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
20 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 11/07/08; full list of members (3 pages)
14 August 2008Return made up to 11/07/08; full list of members (3 pages)
13 August 2008Director's change of particulars / samuel baker / 26/03/2007 (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Director's change of particulars / samuel baker / 26/03/2007 (1 page)
13 August 2008Secretary's change of particulars / maxine woodall / 26/03/2007 (1 page)
13 August 2008Secretary's change of particulars / maxine woodall / 26/03/2007 (1 page)
13 August 2008Registered office changed on 13/08/2008 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
13 August 2008Registered office changed on 13/08/2008 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
13 August 2008Location of debenture register (1 page)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 11/07/06; full list of members (2 pages)
1 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 September 2005Return made up to 11/07/05; full list of members (2 pages)
27 September 2005Return made up to 11/07/05; full list of members (2 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 11/07/04; full list of members (6 pages)
27 July 2004Return made up to 11/07/04; full list of members (6 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2003Incorporation (6 pages)
11 July 2003Incorporation (6 pages)