BAXTER HOMES LIMITED

Register to unlock more data on OkredoRegister

BAXTER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437413

Incorporation date

13/05/2002

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 13/05/2002)
dot icon02/04/2026
Registration of charge 044374130029, created on 2026-03-31
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 icon10/09/2025
Registration of charge 044374130028, created on 2025-08-28
dot icon04/09/2025
Registration of charge 044374130026, created on 2025-08-29
dot icon04/09/2025
Registration of charge 044374130027, created on 2025-08-29
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/09/2024
Registration of charge 044374130025, created on 2024-08-23
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/03/2024
Registration of charge 044374130024, created on 2024-03-26
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 icon28/11/2023
Satisfaction of charge 044374130023 in full
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Appointment of Mr Callum Ian Baxter as a director on 2021-08-24
dot icon18/05/2021
Satisfaction of charge 1 in full
dot icon18/05/2021
Satisfaction of charge 2 in full
dot icon18/05/2021
Satisfaction of charge 3 in full
dot icon18/05/2021
Satisfaction of charge 4 in full
dot icon18/05/2021
Satisfaction of charge 5 in full
dot icon18/05/2021
Satisfaction of charge 6 in full
dot icon18/05/2021
Satisfaction of charge 7 in full
dot icon18/05/2021
Satisfaction of charge 8 in full
dot icon18/05/2021
Satisfaction of charge 11 in full
dot icon18/05/2021
Satisfaction of charge 12 in full
dot icon18/05/2021
Satisfaction of charge 16 in full
dot icon18/05/2021
Satisfaction of charge 044374130020 in full
dot icon18/05/2021
Satisfaction of charge 044374130021 in full
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
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 icon11/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Resolutions
dot icon28/01/2021
Registration of charge 044374130022, created on 2021-01-22
dot icon28/01/2021
Registration of charge 044374130023, created on 2021-01-26
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/12/2020
Cessation of Ian David Baxter as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of Joy Baxter as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of William John Baxter as a person with significant control on 2016-04-06
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Registration of charge 044374130021, created on 2018-06-15
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon24/04/2018
Registration of charge 044374130020, created on 2018-04-23
dot icon14/09/2017
Satisfaction of charge 044374130017 in full
dot icon07/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon05/05/2016
Satisfaction of charge 044374130019 in full
dot icon01/03/2016
Satisfaction of charge 9 in full
dot icon01/03/2016
Satisfaction of charge 044374130018 in full
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Registration of charge 044374130019, created on 2015-06-26
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/12/2014
Registration of charge 044374130018, created on 2014-12-01
dot icon30/08/2014
Registration of charge 044374130017, created on 2014-08-29
dot icon29/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon10/05/2014
Satisfaction of charge 15 in full
dot icon10/05/2014
Satisfaction of charge 14 in full
dot icon10/05/2014
Satisfaction of charge 13 in full
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Satisfaction of charge 10 in full
dot icon14/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon30/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon08/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon04/02/2011
Accounts for a small company made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon03/06/2009
Return made up to 13/05/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon21/05/2008
Return made up to 13/05/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon22/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 13/05/07; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-04-30
dot icon07/12/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Return made up to 13/05/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-04-30
dot icon14/01/2006
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 13/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/12/2004
Particulars of mortgage/charge
dot icon04/12/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon11/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon19/05/2004
Return made up to 13/05/04; full list of members
dot icon12/05/2004
New director appointed
dot icon25/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/03/2004
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon09/03/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon06/08/2003
Registered office changed on 06/08/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LN
dot icon23/06/2003
Return made up to 13/05/03; full list of members
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Registered office changed on 27/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon13/05/2002
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
13/05/2026
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)
2021
15
1.61M
-
0.00
954.74K
-
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
Mrs Joy Baxter
Director
11/11/2004 - 20/11/2023
6
Baxter, William John
Director
30/04/2004 - 01/02/2026
6
Baxter, Ian David
Director
13/05/2002 - Present
25
Baxter, Callum Ian
Director
24/08/2021 - Present
17

Persons with Significant Control

3
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 HOMES LIMITED

BAXTER HOMES LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at 5 Crescent East, Thornton Cleveleys, Lancashire FY5 3LJ. There are currently 2 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 HOMES LIMITED?

toggle

BAXTER HOMES LIMITED is currently Active. It was registered on 13/05/2002 .

Where is BAXTER HOMES LIMITED located?

toggle

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

What does BAXTER HOMES LIMITED do?

toggle

BAXTER HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BAXTER HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 044374130029, created on 2026-03-31.