Baxter Homes Limited

General information

Name:

Baxter Homes Ltd

Office Address:

5 Crescent East Thornton Cleveleys FY5 3LJ Lancashire

Number: 04437413

Incorporation date: 2002-05-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Lancashire registered with number: 04437413. This firm was established in 2002. The main office of this company is located at 5 Crescent East Thornton Cleveleys. The postal code is FY5 3LJ. The company's SIC code is 41201 and has the NACE code: Construction of commercial buildings. Baxter Homes Ltd reported its account information for the period up to 2022-04-30. Its latest confirmation statement was released on 2023-05-13.

When it comes to the firm's executives list, since 2021 there have been three directors: Callum B., William B. and Ian B.. To support the directors in their duties, the firm has been utilizing the skills of Ian B. as a secretary since November 2004.

The companies that control this firm are as follows: The Baxter Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at Marquis Street, Kirkham, PR4 2HY and was registered as a PSC under the registration number 06532620.

Financial data based on annual reports

Company staff

Callum B.

Role: Director

Appointed: 24 August 2021

Latest update: 20 January 2024

Ian B.

Role: Secretary

Appointed: 11 November 2004

Latest update: 20 January 2024

William B.

Role: Director

Appointed: 30 April 2004

Latest update: 20 January 2024

Ian B.

Role: Director

Appointed: 13 May 2002

Latest update: 20 January 2024

People with significant control

The Baxter Group Limited
Address: Marquis Street Marquis Street, Kirkham, Preston, PR4 2HY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06532620
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joy B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
William B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Ian B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 December 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
21
Company Age

Similar companies nearby

Closest companies