BAXTER IRONWORK LIMITED

Register to unlock more data on OkredoRegister

BAXTER IRONWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075001

Incorporation date

20/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

19 Riverside, Forest Row RH18 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon10/12/2025
Micro company accounts made up to 2025-09-30
dot icon10/11/2025
Notification of Georgia Nicola Baxter as a person with significant control on 2025-08-15
dot icon10/11/2025
Notification of Victoria Harvey Baxter as a person with significant control on 2025-08-12
dot icon10/11/2025
Cessation of Paul James Baxter as a person with significant control on 2025-07-05
dot icon10/11/2025
Notification of Natasha Elizabeth Baxter as a person with significant control on 2025-08-12
dot icon07/11/2025
Confirmation statement made on 2025-09-20 with updates
dot icon12/08/2025
Appointment of Ms Natasha Elizabeth Baxter as a director on 2025-08-12
dot icon12/08/2025
Appointment of Ms Georgia Nicola Baxter as a director on 2025-08-12
dot icon12/08/2025
Termination of appointment of Paul James Baxter as a director on 2025-07-05
dot icon12/08/2025
Appointment of Miss Victoria Harvey Baxter as a director on 2025-08-12
dot icon06/01/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon16/05/2023
Registered office address changed from Unit 4, Carewell Barn St. Piers Lane Lingfield Surrey RH7 6PN England to 19 Riverside Forest Row RH18 5HB on 2023-05-16
dot icon04/01/2023
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon10/05/2021
Registered office address changed from C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED United Kingdom to Unit 4, Carewell Barn St. Piers Lane Lingfield Surrey RH7 6PN on 2021-05-10
dot icon22/01/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon04/10/2017
Termination of appointment of Rosalind Elizabeth Baxter as a secretary on 2016-01-14
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon03/08/2016
Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 2016-08-03
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 2010-11-26
dot icon28/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/09/2010
Director's details changed for Paul James Baxter on 2010-09-20
dot icon28/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 20/09/08; no change of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 20/09/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 20/09/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 20/09/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 20/09/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 20/09/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/10/2002
Return made up to 20/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/10/2001
Return made up to 20/09/01; full list of members
dot icon19/10/2001
Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/09/2000
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
30/09/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.91K
-
0.00
-
-
2022
1
63.68K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/09/2000 - 20/09/2000
16011
Baxter, Paul James
Director
20/09/2000 - 05/07/2025
-
LONDON LAW SERVICES LIMITED
Nominee Director
20/09/2000 - 20/09/2000
580
Ms Natasha Elizabeth Baxter
Director
12/08/2025 - Present
-
Ms Georgia Nicola Baxter
Director
12/08/2025 - Present
-

Persons with Significant Control

5
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 IRONWORK LIMITED

BAXTER IRONWORK LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 19 Riverside, Forest Row RH18 5HB. 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 BAXTER IRONWORK LIMITED?

toggle

BAXTER IRONWORK LIMITED is currently Active. It was registered on 20/09/2000 .

Where is BAXTER IRONWORK LIMITED located?

toggle

BAXTER IRONWORK LIMITED is registered at 19 Riverside, Forest Row RH18 5HB.

What does BAXTER IRONWORK LIMITED do?

toggle

BAXTER IRONWORK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BAXTER IRONWORK LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-09-30.