BAXTER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BAXTER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488907

Incorporation date

04/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon05/03/2026
Termination of appointment of William John Baxter as a director on 2026-02-01
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/09/2025
Registration of charge 024889070007, created on 2025-09-23
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Satisfaction of charge 3 in full
dot icon05/11/2024
Satisfaction of charge 4 in full
dot icon31/05/2024
Satisfaction of charge 024889070005 in full
dot icon31/05/2024
Satisfaction of charge 024889070006 in full
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/12/2023
Termination of appointment of Joy Baxter as a director on 2023-11-20
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/12/2022
Registration of charge 024889070005, created on 2022-12-22
dot icon23/12/2022
Registration of charge 024889070006, created on 2022-12-22
dot icon31/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon02/03/2022
Cessation of William John Baxter as a person with significant control on 2022-02-01
dot icon02/03/2022
Cessation of Joy Baxter as a person with significant control on 2022-02-01
dot icon02/03/2022
Cessation of Ian David Baxter as a person with significant control on 2022-02-01
dot icon25/08/2021
Appointment of Mr Callum Ian Baxter as a director on 2021-08-25
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/02/2021
Change of details for Mr William John Baxter as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mr William John Baxter as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mrs Joy Baxter as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mr Ian David Baxter as a person with significant control on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr William John Baxter on 2021-02-24
dot icon24/02/2021
Director's details changed for Joy Baxter on 2021-02-24
dot icon24/02/2021
Secretary's details changed for Mr Ian David Baxter on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Ian David Baxter on 2021-02-24
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon31/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-04-30
dot icon14/07/2011
Termination of appointment of Christopher D'arcy as a director
dot icon16/05/2011
Termination of appointment of Christopher Ashworth as a director
dot icon04/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon04/02/2011
Accounts for a small company made up to 2010-04-30
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon05/03/2010
Director's details changed for Christopher Mark D'arcy on 2010-02-01
dot icon05/03/2010
Director's details changed for Joy Baxter on 2010-02-01
dot icon05/03/2010
Director's details changed for Mr William Baxter on 2010-02-01
dot icon05/03/2010
Director's details changed for Christopher Paul Ashworth on 2010-02-01
dot icon02/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon02/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon11/03/2008
Return made up to 24/02/08; full list of members
dot icon03/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon29/03/2007
Return made up to 24/02/07; full list of members
dot icon29/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon06/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Director's particulars changed
dot icon24/05/2005
Return made up to 24/02/05; full list of members
dot icon03/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon04/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH
dot icon27/04/2003
Accounts for a medium company made up to 2002-04-30
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon11/03/2002
Return made up to 24/02/02; full list of members
dot icon01/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon26/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon10/03/2000
Amended accounts made up to 1999-04-30
dot icon08/03/2000
Return made up to 24/02/00; full list of members
dot icon06/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon15/06/1999
New director appointed
dot icon29/03/1999
Return made up to 24/02/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon27/04/1998
Return made up to 24/02/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon03/12/1997
Registered office changed on 03/12/97 from: liverpool house lower bridge street chester CH1 1RS
dot icon19/06/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 24/02/97; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1996-04-30
dot icon27/02/1996
Return made up to 24/02/96; no change of members
dot icon03/08/1995
Accounts for a small company made up to 1995-04-30
dot icon23/02/1995
Registered office changed on 23/02/95 from: 8,st john street chester CH1 1DA
dot icon20/02/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-04-30
dot icon15/09/1994
Registered office changed on 15/09/94 from: 209 church street blackpool FY1 3TE
dot icon10/03/1994
Return made up to 24/02/94; full list of members
dot icon08/03/1994
Accounts for a small company made up to 1993-04-30
dot icon09/03/1993
New director appointed
dot icon09/03/1993
Return made up to 28/02/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon07/05/1992
New director appointed
dot icon25/03/1992
Return made up to 16/03/92; no change of members
dot icon27/02/1992
Accounts for a small company made up to 1991-04-30
dot icon18/06/1991
Return made up to 31/03/91; full list of members
dot icon18/09/1990
Particulars of mortgage/charge
dot icon02/05/1990
Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon02/05/1990
Accounting reference date notified as 30/04
dot icon09/04/1990
Secretary resigned
dot icon04/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/02/2027
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)
2021
8
1.81M
-
0.00
57.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ashworth, Christopher Paul
Director
02/11/1998 - 02/05/2011
6
Baxter, Callum Ian
Director
25/08/2021 - Present
17
D'arcy, Christopher Mark
Director
21/05/1999 - 01/05/2011
1
Ashworth, Christopher Paul
Secretary
02/11/1998 - 24/02/2005
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXTER CONSTRUCTION LIMITED

BAXTER CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJ. There is currently 1 active director 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 CONSTRUCTION LIMITED?

toggle

BAXTER CONSTRUCTION LIMITED is currently Active. It was registered on 04/04/1990 .

Where is BAXTER CONSTRUCTION LIMITED located?

toggle

BAXTER CONSTRUCTION LIMITED is registered at 5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJ.

What does BAXTER CONSTRUCTION LIMITED do?

toggle

BAXTER CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAXTER CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-24 with no updates.