About

Registered Number: 02068927
Date of Incorporation: 30/10/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Howle Manor, Howle, Newport, Shropshire, TF10 8AY,

 

Established in 1986, Baxcrest Ltd are based in Newport, Shropshire. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Robert John 13 October 2017 - 1
FARRINGTON, Anthony John N/A 01 December 1994 1
TUDOR, David N/A 01 December 2015 1
TUDOR, Michael N/A 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FARRINGTON, Susan Helen N/A 01 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 22 February 2018
RP04CS01 - N/A 09 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2017
AP01 - Appointment of director 22 October 2017
AD01 - Change of registered office address 17 October 2017
AD01 - Change of registered office address 17 October 2017
PSC07 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 24 February 2017
SH03 - Return of purchase of own shares 16 September 2016
SH06 - Notice of cancellation of shares 17 August 2016
AP01 - Appointment of director 09 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 May 2014
RESOLUTIONS - N/A 16 April 2014
SH03 - Return of purchase of own shares 16 April 2014
AR01 - Annual Return 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
SH03 - Return of purchase of own shares 18 September 2013
TM01 - Termination of appointment of director 09 September 2013
SH06 - Notice of cancellation of shares 06 September 2013
RESOLUTIONS - N/A 03 September 2013
SH30 - N/A 03 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 21 March 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 29 February 2000
395 - Particulars of a mortgage or charge 17 November 1999
RESOLUTIONS - N/A 12 November 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 20 February 1998
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 27 September 1995
288 - N/A 28 April 1995
363s - Annual Return 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
AA - Annual Accounts 29 September 1994
363a - Annual Return 28 February 1994
AA - Annual Accounts 28 October 1993
AA - Annual Accounts 03 March 1993
363a - Annual Return 23 February 1993
288 - N/A 05 August 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1987
287 - Change in situation or address of Registered Office 19 June 1987
395 - Particulars of a mortgage or charge 11 June 1987
288 - N/A 23 December 1986
287 - Change in situation or address of Registered Office 23 December 1986
CERTINC - N/A 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2002 Outstanding

N/A

Debenture 15 November 1999 Fully Satisfied

N/A

Debenture 09 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.