Company NameBaker Woodall Commercial Limited
DirectorsSamuel Richard Baker and Maxine Woodall
Company StatusActive
Company Number09633586
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

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 June 2015(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
Director NameMiss Maxine Woodall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Integra Business Park
Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB

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

Shareholders

1 at £1Maxine Woodall
25.00%
Ordinary B
1 at £1Maxine Woodall
25.00%
Ordinary C
1 at £1Samuel Richard Baker
25.00%
Ordinary A
1 at £1Samuel Richard Baker
25.00%
Ordinary C

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

4 February 2021Delivered on: 9 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 dale rise burniston scarborough.
Outstanding
5 May 2017Delivered on: 8 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 cromwell road, scarborough, north yorkshire, YO11 2DR being all of the land and buildings in title NYK414984 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 October 2016Delivered on: 18 October 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 3 dale rise, burniston, scarborough (YO13 0EG).
Outstanding
2 November 2015Delivered on: 17 November 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 31 gosvenor road, scarborough YO11 2LZ.
Outstanding

Filing History

9 February 2021Registration of charge 096335860004, created on 4 February 2021 (6 pages)
7 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2019Registered office address changed from C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL England to C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 22 October 2019 (1 page)
8 October 2019Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL on 8 October 2019 (1 page)
8 October 2019Director's details changed for Miss Maxine Woodall on 8 October 2019 (2 pages)
8 October 2019Change of details for Miss Maxine Woodall as a person with significant control 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 2019Director's details changed for Mr Samuel Richard Baker on 8 October 2019 (2 pages)
5 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
2 September 2019Director's details changed for Miss Maxine Woodall on 5 November 2018 (2 pages)
30 August 2019Change of details for Mr Samuel Richard Baker as a person with significant control on 5 November 2018 (2 pages)
30 August 2019Director's details changed for Miss Maxine Woodall on 5 November 2018 (2 pages)
30 August 2019Director's details changed for Mr Samuel Richard Baker on 5 November 2018 (2 pages)
30 August 2019Change of details for Miss Maxine Woodall as a person with significant control on 5 November 2018 (2 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 May 2017Registration of charge 096335860003, created on 5 May 2017 (7 pages)
8 May 2017Registration of charge 096335860003, created on 5 May 2017 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
9 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
18 October 2016Registration of charge 096335860002, created on 18 October 2016 (5 pages)
18 October 2016Registration of charge 096335860002, created on 18 October 2016 (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
17 November 2015Registration of charge 096335860001, created on 2 November 2015 (4 pages)
17 November 2015Registration of charge 096335860001, created on 2 November 2015 (4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(5 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 4
(44 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 4
(44 pages)