BAXCO1109 LIMITED

Register to unlock more data on OkredoRegister

BAXCO1109 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067349

Incorporation date

05/11/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O William Lamb (Holdings) Limited Bottomboat Road, Stanley, Wakefield, West Yorkshire WF3 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/06/2019
Termination of appointment of Ian Thomas Richard Ferris as a director on 2019-06-14
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Paul Richard Ablett as a director on 2018-06-29
dot icon06/04/2018
Appointment of Mrs Jayne Watson as a director on 2018-03-29
dot icon06/04/2018
Appointment of Mrs Jayne Watson as a secretary on 2018-03-29
dot icon06/04/2018
Termination of appointment of David Anthony Ratcliffe as a director on 2018-03-29
dot icon06/04/2018
Termination of appointment of David Anthony Ratcliffe as a secretary on 2018-03-29
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Director's details changed for Mr Paul Richard Ablett on 2013-11-13
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/05/2012
Appointment of Mr David Anthony Ratcliffe as a director
dot icon24/05/2012
Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 2012-05-24
dot icon24/05/2012
Appointment of Mr David Anthony Ratcliffe as a secretary
dot icon24/05/2012
Appointment of Mr Stuart Howard Lamb as a director
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of company's objects
dot icon13/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon14/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon28/09/2011
Full accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Paul Richard Ablett on 2010-03-01
dot icon25/11/2010
Director's details changed for Mr Ian Thomas Richard Ferris on 2010-05-01
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon08/04/2010
Appointment of Ian Thomas Richard Ferris as a director
dot icon05/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Stuart Howard
Director
04/01/2012 - Present
6
Watson, Jayne
Director
29/03/2018 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXCO1109 LIMITED

BAXCO1109 LIMITED is an(a) Active company incorporated on 05/11/2009 with the registered office located at C/O William Lamb (Holdings) Limited Bottomboat Road, Stanley, Wakefield, West Yorkshire WF3 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAXCO1109 LIMITED?

toggle

BAXCO1109 LIMITED is currently Active. It was registered on 05/11/2009 .

Where is BAXCO1109 LIMITED located?

toggle

BAXCO1109 LIMITED is registered at C/O William Lamb (Holdings) Limited Bottomboat Road, Stanley, Wakefield, West Yorkshire WF3 4AY.

What does BAXCO1109 LIMITED do?

toggle

BAXCO1109 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAXCO1109 LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.