BAXALL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BAXALL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01079105

Incorporation date

30/10/1972

Size

Medium

Contacts

Registered address

Registered address

2a Maidstone Road, Paddock Wood, Kent TN12 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1972)
dot icon21/02/2026
Resolutions
dot icon21/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Appointment of Mr Stuart Ian Hardie as a director on 2026-02-04
dot icon04/02/2026
Appointment of Mr Andrew Brian Huggins as a director on 2026-02-04
dot icon04/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon29/11/2021
Termination of appointment of Stephen John Turner as a director on 2021-11-22
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon05/09/2021
Resolutions
dot icon05/09/2021
Memorandum and Articles of Association
dot icon13/01/2021
Notification of Baxall Construction Eot Limited as a person with significant control on 2020-12-15
dot icon04/01/2021
Cessation of Malcolm Terence Clarke as a person with significant control on 2020-12-15
dot icon04/01/2021
Cessation of Jonathan Ian Exall as a person with significant control on 2020-12-15
dot icon04/01/2021
Cessation of Nigel John Exall as a person with significant control on 2020-12-15
dot icon04/01/2021
Termination of appointment of Nigel John Exall as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Jonathan Ian Exall as a director on 2020-12-31
dot icon22/12/2020
Appointment of Mr Clive Antony Stuart as a director on 2020-12-22
dot icon16/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/10/2020
Appointment of Mr Kevin Neil Hardy as a secretary on 2020-10-29
dot icon29/10/2020
Termination of appointment of Jonathan Ian Exall as a secretary on 2020-10-29
dot icon23/07/2020
Satisfaction of charge 4 in full
dot icon02/07/2020
Full accounts made up to 2020-03-31
dot icon26/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon03/03/2020
Director's details changed for Jonathan Ian Exall on 2019-10-03
dot icon03/03/2020
Director's details changed for Nigel John Exall on 2020-03-03
dot icon02/03/2020
Director's details changed for Nigel John Exall on 2019-10-03
dot icon02/03/2020
Director's details changed for Jonathan Ian Exall on 2019-10-03
dot icon02/03/2020
Director's details changed for Mr Malcolm Terence Clarke on 2019-10-03
dot icon02/03/2020
Secretary's details changed for Jonathan Ian Exall on 2019-10-03
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon08/03/2019
Full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/10/2018
Director's details changed for Mr Steve Turner on 2018-10-01
dot icon15/03/2018
Full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/05/2017
Appointment of Mr Steve Turner as a director on 2017-05-01
dot icon01/03/2017
Full accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon22/02/2016
Full accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/08/2015
Appointment of Mr Christopher Phillip Tompsett as a director on 2015-08-01
dot icon06/01/2015
Accounts for a small company made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/10/2013
Registered office address changed from 2 Maidstone Road Paddock Wood Kent TN12 6BU on 2013-10-10
dot icon10/04/2013
Accounts for a small company made up to 2012-09-30
dot icon03/04/2013
Termination of appointment of Stephen Smith as a director
dot icon15/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/01/2012
Accounts for a small company made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/03/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon07/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Jonathan Ian Exall on 2010-09-01
dot icon07/10/2010
Director's details changed for Nigel John Exall on 2010-09-01
dot icon07/10/2010
Director's details changed for Stephen John Smith on 2010-09-01
dot icon07/10/2010
Secretary's details changed for Jonathan Ian Exall on 2010-09-01
dot icon08/09/2010
Accounts for a small company made up to 2010-03-31
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / nigel exall / 20/08/2009
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon26/10/2007
Return made up to 29/09/07; full list of members
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 29/09/06; full list of members
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon01/11/2005
Return made up to 29/09/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 29/09/04; full list of members
dot icon22/10/2003
Return made up to 29/09/03; full list of members
dot icon23/08/2003
Full accounts made up to 2003-03-31
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon01/10/2001
Return made up to 29/09/01; full list of members
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon27/10/2000
Return made up to 29/09/00; full list of members
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon20/10/1999
Return made up to 29/09/99; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
New director appointed
dot icon16/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
Return made up to 29/09/98; full list of members
dot icon14/09/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon02/11/1997
Return made up to 29/09/97; no change of members
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon12/12/1996
Return made up to 29/09/96; full list of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon04/10/1995
Return made up to 29/09/95; no change of members
dot icon20/07/1995
Full accounts made up to 1995-03-31
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 29/09/94; change of members
dot icon29/07/1994
Ad 11/07/94--------- £ si 99@1=99 £ ic 10000/10099
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon29/07/1994
£ nc 10000/100000 11/07/94
dot icon25/03/1994
Director resigned
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon20/10/1993
Director resigned
dot icon14/10/1993
Return made up to 29/09/93; full list of members
dot icon24/12/1992
Particulars of mortgage/charge
dot icon03/12/1992
Return made up to 29/09/92; no change of members
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 29/09/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 16/07/90; full list of members
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Return made up to 29/09/89; full list of members
dot icon25/10/1988
Full accounts made up to 1988-03-31
dot icon25/10/1988
Return made up to 31/08/88; full list of members
dot icon10/03/1988
Particulars of mortgage/charge
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 04/12/87; full list of members
dot icon08/07/1987
Director resigned;new director appointed
dot icon11/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Return made up to 05/12/86; full list of members
dot icon08/12/1986
Registered office changed on 08/12/86 from: eastlands lane paddock wood kent
dot icon30/10/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

78
2023
change arrow icon-10.60 % *

* during past year

Cash in Bank

£3,761,128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
5.71M
-
0.00
9.37M
-
2022
78
4.90M
-
0.00
4.21M
-
2023
78
3.57M
-
25.31M
3.76M
-
2023
78
3.57M
-
25.31M
3.76M
-

Employees

2023

Employees

78 Ascended0 % *

Net Assets(GBP)

3.57M £Descended-27.14 % *

Total Assets(GBP)

-

Turnover(GBP)

25.31M £Ascended- *

Cash in Bank(GBP)

3.76M £Descended-10.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Clive Antony
Director
22/12/2020 - Present
14
Smith, Stephen John
Director
01/04/1999 - 28/03/2013
-
Tompsett, Christopher Phillip
Director
01/08/2015 - Present
-
Turner, Stephen John
Director
01/05/2017 - 22/11/2021
-
Hardy, Kevin Neil
Secretary
29/10/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BAXALL CONSTRUCTION LIMITED

BAXALL CONSTRUCTION LIMITED is an(a) Active company incorporated on 30/10/1972 with the registered office located at 2a Maidstone Road, Paddock Wood, Kent TN12 6BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of BAXALL CONSTRUCTION LIMITED?

toggle

BAXALL CONSTRUCTION LIMITED is currently Active. It was registered on 30/10/1972 .

Where is BAXALL CONSTRUCTION LIMITED located?

toggle

BAXALL CONSTRUCTION LIMITED is registered at 2a Maidstone Road, Paddock Wood, Kent TN12 6BU.

What does BAXALL CONSTRUCTION LIMITED do?

toggle

BAXALL CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BAXALL CONSTRUCTION LIMITED have?

toggle

BAXALL CONSTRUCTION LIMITED had 78 employees in 2023.

What is the latest filing for BAXALL CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/02/2026: Resolutions.