Company NameBay Front Scaffolding Ltd
DirectorChristopher Robert Errington
Company StatusActive
Company Number09070064
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Previous NameThe Bay Front Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Christopher Robert Errington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address371 Scalby Road
Scarborough
North Yorkshire
YO12 6TG
Director NameMr Alexander Paul Willgrass
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Red Scar Drive
Scarborough
North Yorkshire
YO12 5RQ
Director NameMr Clayton Franklin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS

Location

Registered Address371 Scalby Road
Scarborough
North Yorkshire
YO12 6TG
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardNewby
Built Up AreaScarborough

Shareholders

50 at £1Alex Willgrass
50.00%
Ordinary
50 at £1Clayton Franklin
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
8 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
10 June 2022Confirmation statement made on 7 June 2022 with updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
21 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
21 June 2021Cessation of Laura Errington as a person with significant control on 29 March 2021 (1 page)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Alexander Paul Willgrass as a director on 21 December 2018 (1 page)
17 December 2018Cessation of Alexandre Paul Willgrass as a person with significant control on 5 December 2018 (1 page)
17 December 2018Notification of Laura Errington as a person with significant control on 5 December 2018 (2 pages)
17 December 2018Cessation of Julia Claire Willgrass as a person with significant control on 19 October 2018 (1 page)
17 December 2018Notification of Donna Marie Errington as a person with significant control on 5 December 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
7 December 2018Registered office address changed from 12 Red Scar Drive Scarborough North Yorkshire YO12 5RQ England to 371 Scalby Road Scarborough North Yorkshire YO12 6TG on 7 December 2018 (1 page)
23 August 2018Appointment of Mr Christopher Robert Errington as a director on 22 August 2018 (2 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 November 2017 (5 pages)
4 January 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
12 May 2017Director's details changed for Mr Alexander Paul Willgrass on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Alexander Paul Willgrass on 12 May 2017 (2 pages)
23 March 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
23 March 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Registered office address changed from 12 Redscar Drive Scarborough YO12 5RQ to 12 Red Scar Drive Scarborough North Yorkshire YO12 5RQ on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 12 Redscar Drive Scarborough YO12 5RQ to 12 Red Scar Drive Scarborough North Yorkshire YO12 5RQ on 30 June 2016 (1 page)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Mr Alexander Paul Willgrass on 30 June 2016 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(3 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Mr Alexander Paul Willgrass on 30 June 2016 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Termination of appointment of Clayton Franklin as a director on 15 January 2016 (2 pages)
17 March 2016Termination of appointment of Clayton Franklin as a director on 15 January 2016 (2 pages)
24 July 2015Appointment of Mr Clayton Franklin as a director on 17 March 2015 (2 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Appointment of Mr Clayton Franklin as a director on 17 March 2015 (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(26 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(26 pages)