BAXCREST LIMITED

Register to unlock more data on OkredoRegister

BAXCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068927

Incorporation date

30/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Howle Manor, Howle, Newport, Shropshire TF10 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon08/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Registration of charge 020689270004, created on 2022-03-01
dot icon17/02/2022
Director's details changed for Mr Samuel James Watson Jones on 2019-10-01
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon09/11/2017
Second filing of Confirmation Statement dated 15/02/2017
dot icon23/10/2017
Statement of capital on 2017-09-27
dot icon22/10/2017
Appointment of Mr Robert John Cartwright as a director on 2017-10-13
dot icon17/10/2017
Registered office address changed from Unit 5 Canal View Industrial Estate Brettell Lane Brierley Hill West Midlands DY5 3LQ England to Howle Manor Howle Newport Shropshire TF10 8AY on 2017-10-17
dot icon17/10/2017
Registered office address changed from Unit 5 Canal View Industrial Estate Brettell Lane Brierley Hill West Midlands DY5 3LQ to Unit 5 Canal View Industrial Estate Brettell Lane Brierley Hill West Midlands DY5 3LQ on 2017-10-17
dot icon16/10/2017
Notification of Howle Manor Holdings Limited as a person with significant control on 2017-10-13
dot icon16/10/2017
Appointment of Mr David Edward Jones as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of Michael Tudor as a director on 2017-10-13
dot icon16/10/2017
Termination of appointment of John Thomas Benson as a director on 2017-10-13
dot icon16/10/2017
Appointment of Mr Samuel James Watson Jones as a director on 2017-10-13
dot icon16/10/2017
Cessation of Michael Tudor as a person with significant control on 2017-10-13
dot icon06/09/2017
Notification of Michael Tudor as a person with significant control on 2016-05-01
dot icon04/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/09/2016
Purchase of own shares.
dot icon17/08/2016
Cancellation of shares. Statement of capital on 2016-07-18
dot icon09/05/2016
Appointment of Mr John Thomas Benson as a director on 2016-05-04
dot icon05/05/2016
Director's details changed
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/02/2016
Termination of appointment of David Tudor as a director on 2015-12-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Purchase of own shares.
dot icon26/02/2014
Termination of appointment of Susan Benson as a secretary
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/09/2013
Purchase of own shares.
dot icon09/09/2013
Termination of appointment of John Benson as a director
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon03/09/2013
Resolutions
dot icon03/09/2013
Directors statement and auditors report. Out of capital
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Tudor on 2010-02-23
dot icon23/02/2010
Director's details changed for Michael Tudor on 2010-02-23
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2009
Return made up to 15/02/09; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 15/02/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 15/02/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
Return made up to 15/02/04; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Return made up to 15/02/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Return made up to 15/02/01; full list of members
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Ad 06/07/00--------- £ si 3000@1=3000 £ ic 99/3099
dot icon05/10/2000
Resolutions
dot icon05/10/2000
£ nc 100/3100 06/07/00
dot icon11/04/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Return made up to 15/02/00; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Resolutions
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon26/04/1999
Return made up to 15/02/99; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 15/02/98; full list of members
dot icon18/06/1997
Return made up to 15/02/97; full list of members
dot icon18/06/1997
New secretary appointed
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon27/03/1996
Return made up to 15/02/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
New director appointed
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/02/1994
Return made up to 15/02/94; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/03/1993
Accounts for a small company made up to 1991-12-31
dot icon23/02/1993
Return made up to 15/02/93; no change of members
dot icon05/08/1992
Secretary resigned
dot icon19/07/1991
Return made up to 23/04/91; no change of members
dot icon19/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/04/1990
Return made up to 02/04/90; full list of members
dot icon18/04/1990
Accounts for a small company made up to 1989-12-31
dot icon18/07/1989
Return made up to 28/06/89; full list of members
dot icon18/07/1989
Accounts for a small company made up to 1988-12-31
dot icon26/04/1988
Return made up to 10/03/88; full list of members
dot icon26/04/1988
Registered office changed on 26/04/88 from: chapel street lye stourbridge west midlands
dot icon26/04/1988
Accounts for a small company made up to 1987-12-31
dot icon06/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1987
Registered office changed on 19/06/87 from: 21 earlwood road blanford mere kingswinford west midlands
dot icon11/06/1987
Particulars of mortgage/charge
dot icon23/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon30/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
721.69K
-
0.00
40.79K
-
2022
30
1.03M
-
0.00
37.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Edward
Director
13/10/2017 - Present
9
Watson Jones, Samuel James
Director
13/10/2017 - Present
9
Cartwright, Robert John
Director
13/10/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BAXCREST LIMITED

BAXCREST LIMITED is an(a) Active company incorporated on 30/10/1986 with the registered office located at Howle Manor, Howle, Newport, Shropshire TF10 8AY. There are currently 3 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 BAXCREST LIMITED?

toggle

BAXCREST LIMITED is currently Active. It was registered on 30/10/1986 .

Where is BAXCREST LIMITED located?

toggle

BAXCREST LIMITED is registered at Howle Manor, Howle, Newport, Shropshire TF10 8AY.

What does BAXCREST LIMITED do?

toggle

BAXCREST LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BAXCREST LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-02 with no updates.