BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283243

Incorporation date

25/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon20/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon02/09/2025
Director's details changed for Bes Trustees Plc on 2025-08-21
dot icon21/08/2025
Director's details changed for Bes Trustees Plc on 2025-08-07
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon26/06/2024
Appointment of Mr Richard Paul Brierley as a secretary on 2024-05-21
dot icon26/06/2024
Termination of appointment of Vikki Hall as a secretary on 2024-06-14
dot icon16/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of Simon Charles Oliver as a director on 2023-05-03
dot icon11/10/2022
Termination of appointment of Philip David Lowton as a director on 2022-10-07
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2021
Termination of appointment of Karen Dawn Roberts as a director on 2021-06-30
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon15/07/2021
Appointment of Mrs Tanya Russell as a secretary on 2021-06-30
dot icon15/07/2021
Termination of appointment of Karen Dawn Roberts as a secretary on 2021-06-30
dot icon10/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Termination of appointment of Kris Swiderski as a director on 2021-03-10
dot icon03/03/2021
Appointment of Katie Louise Wright as a director on 2021-02-18
dot icon03/03/2021
Appointment of Claire Louise Carlin as a director on 2021-02-18
dot icon03/03/2021
Termination of appointment of Victoria Stuart as a director on 2021-02-18
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon10/09/2020
Appointment of Mr John Mcfaull as a director on 2020-06-16
dot icon23/10/2019
Notification of Baxi Holdings Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon23/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon11/07/2019
Termination of appointment of Sarah Bailey as a director on 2019-06-18
dot icon10/07/2019
Appointment of Ms Victoria Stuart as a director on 2019-06-18
dot icon13/06/2019
Termination of appointment of Simon Bryant as a director on 2019-05-31
dot icon21/03/2019
Director's details changed for Mr Kris Swiderski on 2019-03-20
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon21/05/2018
Termination of appointment of David Cahill as a director on 2018-05-14
dot icon02/05/2018
Second filing for the appointment of Kris Swiderski as a director
dot icon01/05/2018
Appointment of Mr Steven Dennis Randall as a director on 2018-05-01
dot icon05/03/2018
Appointment of Mr Kris Swiderski as a director on 2018-02-27
dot icon27/02/2018
Resolutions
dot icon27/02/2018
Appointment of Mrs Sarah Bailey as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mr David Cahill as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mrs Diane Sutherland as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mr Simon Bryant as a director on 2018-02-27
dot icon27/02/2018
Appointment of Mr Simon Oliver as a director on 2018-02-27
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Ken Simpson as a director on 2017-07-06
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Withdrawal of a person with significant control statement on 2017-06-28
dot icon07/06/2017
Appointment of Mr Philip David Lowton as a director on 2017-06-01
dot icon03/01/2017
Appointment of Mr Ken Simpson as a director on 2016-12-15
dot icon03/01/2017
Termination of appointment of Roger Purchase as a director on 2016-12-15
dot icon15/12/2016
Termination of appointment of Roger Purchase as a director on 2016-12-15
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/10/2012
Resolutions
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Director's details changed for Karen Roberts on 2010-09-28
dot icon28/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon13/01/2010
Director's details changed for Roger Purchase on 2010-01-13
dot icon13/01/2010
Director's details changed for Karen Roberts on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon07/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/05/2009
Director appointed roger purchase
dot icon11/02/2009
Appointment terminated director david crompton
dot icon05/12/2008
Return made up to 25/11/08; no change of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/06/2008
Director and secretary appointed karen roberts
dot icon03/06/2008
Appointment terminated director and secretary malcolm stratton
dot icon25/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon30/11/2007
Return made up to 25/11/07; no change of members
dot icon07/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon29/10/2007
Secretary resigned;director resigned
dot icon29/10/2007
Director resigned
dot icon18/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon22/12/2006
Return made up to 25/11/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2005
New secretary appointed;new director appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon19/12/2005
Return made up to 25/11/05; no change of members
dot icon28/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon11/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/12/2004
Return made up to 25/11/04; no change of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/07/2004
Director's particulars changed
dot icon16/03/2004
Director's particulars changed
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/05/2003
Director's particulars changed
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon07/03/2003
Auditor's resignation
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon02/12/2002
Return made up to 25/11/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon19/12/2001
Secretary resigned
dot icon07/12/2001
Return made up to 25/11/01; no change of members
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 25/11/00; full list of members
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon02/05/2000
Director's particulars changed
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon24/12/1999
Return made up to 25/11/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Resolutions
dot icon16/05/1999
New director appointed
dot icon03/12/1998
Return made up to 25/11/98; full list of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Director resigned
dot icon16/01/1998
Registered office changed on 16/01/98 from: 115-118 mariner lichfield industrial estate tamworth staffordshire
dot icon29/12/1997
Return made up to 25/11/97; full list of members
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon03/10/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 08/04/97 from: 41 park square leeds LS1 2NS
dot icon06/04/1997
Resolutions
dot icon01/04/1997
Certificate of change of name
dot icon25/11/1996
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BESTRUSTEES LIMITED
Corporate Director
12/10/2005 - Present
70
Carlin, Claire Louise
Director
18/02/2021 - Present
1
Oliver, Simon Charles
Director
27/02/2018 - 03/05/2023
13
Mcfaull, John
Director
16/06/2020 - Present
42
Brierley, Richard Paul
Secretary
21/05/2024 - Present
-

Persons with Significant Control

2
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 BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED

BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 7 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 BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED?

toggle

BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED is currently Active. It was registered on 25/11/1996 .

Where is BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED located?

toggle

BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED do?

toggle

BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a dormant company made up to 2025-03-31.