BAXTER BUILDING LTD

Register to unlock more data on OkredoRegister

BAXTER BUILDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07224233

Incorporation date

15/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Baxter Avenue, Southend-On-Sea SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon19/09/2024
Satisfaction of charge 1 in full
dot icon19/09/2024
Satisfaction of charge 2 in full
dot icon04/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 80 Baxter Avenue Southend-on-Sea SS2 6HZ on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon19/04/2021
Director's details changed for Mr Nicholas Alan Blunden on 2021-04-19
dot icon19/04/2021
Director's details changed for Mr Richard Steven Burgess on 2021-04-19
dot icon10/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-10
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon17/04/2020
Director's details changed for Mr Nicholas Alan Blunden on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Richard Steven Burgess on 2020-04-17
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 2017-12-13
dot icon07/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Director's details changed for Mrs Margarita Hutley on 2015-07-16
dot icon16/07/2015
Director's details changed for Mr Mark Edward Paul Hutley on 2015-07-16
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Nicholas Alan Blunden on 2013-01-11
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2010
Appointment of Margarita Hutley as a director
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon15/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
333.04K
-
0.00
110.11K
-
2023
0
808.82K
-
0.00
125.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutley, Margarita
Director
06/09/2010 - Present
18
Hutley, Mark Edward Paul
Director
15/04/2010 - Present
20
Blunden, Nicholas Alan
Director
15/04/2010 - Present
3
Burgess, Richard Steven
Director
15/04/2010 - Present
6

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 BAXTER BUILDING LTD

BAXTER BUILDING LTD is an(a) Active company incorporated on 15/04/2010 with the registered office located at 80 Baxter Avenue, Southend-On-Sea SS2 6HZ. There are currently 4 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 BAXTER BUILDING LTD?

toggle

BAXTER BUILDING LTD is currently Active. It was registered on 15/04/2010 .

Where is BAXTER BUILDING LTD located?

toggle

BAXTER BUILDING LTD is registered at 80 Baxter Avenue, Southend-On-Sea SS2 6HZ.

What does BAXTER BUILDING LTD do?

toggle

BAXTER BUILDING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAXTER BUILDING LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-15 with no updates.