BAXI GROUP LIMITED

Register to unlock more data on OkredoRegister

BAXI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04061959

Incorporation date

30/08/2000

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/10/2025
Appointment of Mr Jason Baldock as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Johannes Cornelis Adrianus Maria Rijnen as a director on 2025-10-01
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/06/2024
Termination of appointment of Vikki Hall as a secretary on 2024-06-14
dot icon21/05/2024
Appointment of Mr Richard Paul Brierley as a secretary on 2024-05-21
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Simon Charles Oliver as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Christopher David Robottom as a director on 2024-03-31
dot icon30/11/2023
Termination of appointment of Karen Boswell as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 2023-11-30
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jan-Feie Zwiers as a director on 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
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
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon18/09/2013
Accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon13/04/2013
Satisfaction of charge 3 in full
dot icon15/11/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon20/09/2012
Accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Adrian Darling as a director
dot icon02/06/2012
Termination of appointment of John Mcfaull as a director
dot icon01/06/2012
Appointment of Mr Jan-Feie Zwiers as a director
dot icon01/06/2012
Termination of appointment of Robert Nash as a director
dot icon01/06/2012
Appointment of Mrs Karen Dawn Roberts as a secretary
dot icon01/06/2012
Termination of appointment of Adrian Darling as a secretary
dot icon27/03/2012
Appointment of Mr Paul Thomas Moss as a director
dot icon14/12/2011
Termination of appointment of Martyn Coffey as a director
dot icon12/12/2011
Statement of capital on 2011-12-12
dot icon12/12/2011
Statement by directors
dot icon12/12/2011
Solvency statement dated 09/12/11
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon12/12/2011
Resolutions
dot icon20/09/2011
Accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Miscellaneous
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon29/09/2010
Secretary's details changed for Adrian Egerton Darling on 2010-09-28
dot icon29/09/2010
Director's details changed for Robert Leslie Nash on 2010-09-28
dot icon29/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon28/09/2010
Director's details changed for Mr Martyn Coffey on 2010-09-28
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 icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon13/01/2010
Director's details changed for Robert Leslie Nash on 2010-01-13
dot icon13/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Director's details changed for Martyn Coffey on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Adrian Egerton Darling on 2010-01-13
dot icon07/10/2009
Accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 30/08/09; full list of members
dot icon11/09/2008
Return made up to 30/08/08; no change of members
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated secretary malcolm stratton
dot icon03/06/2008
Secretary appointed adrian egerton darling
dot icon25/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon14/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon05/10/2007
Secretary's particulars changed
dot icon31/08/2007
Return made up to 30/08/07; no change of members
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon04/08/2006
Accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 30/08/05; no change of members
dot icon03/08/2005
Resolutions
dot icon17/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon08/09/2004
Return made up to 30/08/04; change of members
dot icon27/07/2004
Director's particulars changed
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon19/03/2004
Conso 12/03/04
dot icon19/03/2004
Ad 12/03/04--------- £ si [email protected]=2 £ ic 2523243/2523245
dot icon19/03/2004
Ad 12/03/04--------- £ si [email protected]= 6872 £ ic 2516371/2523243
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon16/03/2004
Director's particulars changed
dot icon17/09/2003
Return made up to 30/08/03; full list of members
dot icon07/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/05/2003
Secretary's particulars changed
dot icon07/03/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon09/10/2002
Return made up to 30/08/02; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/06/2002
Ad 31/05/02--------- £ si [email protected]=400 £ ic 2515971/2516371
dot icon14/06/2002
Ad 31/05/02--------- £ si 26667@1=26667 £ ic 2489304/2515971
dot icon12/06/2002
Director's particulars changed
dot icon12/03/2002
Ad 11/02/02--------- £ si 106168@1=106168 £ ic 2383136/2489304
dot icon27/12/2001
New director appointed
dot icon24/12/2001
Ad 27/11/01--------- £ si [email protected]= 1474410 £ ic 908726/2383136
dot icon13/12/2001
Div 07/12/01
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
£ nc 1050850/3175000 27/11/01
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon18/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 30/08/01; full list of members
dot icon26/09/2001
Director's particulars changed
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon26/06/2001
Ad 18/05/01--------- £ si [email protected]=45461 £ ic 1000590/1046051
dot icon04/06/2001
Memorandum and Articles of Association
dot icon04/06/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon17/04/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 22/11/00--------- £ si [email protected]=590 £ ic 1000000/1000590
dot icon07/02/2001
Ad 22/11/00--------- £ si 533332@1=533332 £ ic 466668/1000000
dot icon07/02/2001
Ad 13/12/00--------- £ si 466667@1=466667 £ ic 1/466668
dot icon10/12/2000
New director appointed
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon04/12/2000
Nc inc already adjusted 22/11/00
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon28/11/2000
Memorandum and Articles of Association
dot icon24/11/2000
Certificate of change of name
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Registered office changed on 06/11/00 from: broadwalk house 5 appold street london EC2A 2HA
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon30/08/2000
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
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Simon Charles
Director
31/12/2016 - 31/03/2024
13
Baldock, Jason
Director
01/10/2025 - Present
15
Rijnen, Johannes Cornelis Adrianus Maria
Director
30/11/2023 - 01/10/2025
8
Brierley, Richard Paul
Secretary
21/05/2024 - Present
-
Robottom, Christopher David
Director
31/03/2024 - Present
8

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 LIMITED

BAXI GROUP LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. 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 BAXI GROUP LIMITED?

toggle

BAXI GROUP LIMITED is currently Active. It was registered on 30/08/2000 .

Where is BAXI GROUP LIMITED located?

toggle

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

What does BAXI GROUP LIMITED do?

toggle

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

What is the latest filing for BAXI GROUP LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-28 with no updates.