About

Registered Number: 03738438
Date of Incorporation: 23/03/1999 (25 years ago)
Company Status: Active
Registered Address: Moor Lane, Flookburgh, Grange-Over-Sands, Cumbria, LA11 7LS,

 

Having been setup in 1999, James Baxter & Son Ltd are based in Cumbria, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Barbara 07 April 1999 13 June 2004 1
BAXTER, Robert Mansergh 23 March 1999 08 March 2008 1
NELSON, John William 04 March 2008 12 June 2015 1
NELSON, Susan Barbara 04 March 2008 12 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 31 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 04 December 2015
AA01 - Change of accounting reference date 03 November 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 November 2008
RESOLUTIONS - N/A 04 April 2008
363a - Annual Return 04 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 01 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2007
RESOLUTIONS - N/A 24 November 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 30 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
225 - Change of Accounting Reference Date 09 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.