Active
Company Information for BAXLEY CHEMICALS LIMITED
OFFICE 4, 3/F COACHWORKS ARCADE, NORTHGATE STREET, CHESTER, CH1 2EY,
|
Company Registration Number
05837147
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAXLEY CHEMICALS LIMITED | ||
Legal Registered Office | ||
OFFICE 4, 3/F COACHWORKS ARCADE NORTHGATE STREET CHESTER CH1 2EY Other companies in WC2N | ||
Previous Names | ||
|
Company Number | 05837147 | |
---|---|---|
Company ID Number | 05837147 | |
Date formed | 2006-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB113601661 |
Last Datalog update: | 2024-07-06 00:09:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED |
||
DIANE DENTITH |
||
SOVEREIGN DIRECTORS LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOVEREIGN DIRECTORS (T&C) LIMITED |
Director | ||
SOVEREIGN SECRETARIES LTD |
Company Secretary | ||
GERALDINE FRANCES DUO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUTOPIA LAND LTD | Director | 2018-04-18 | CURRENT | 2017-07-10 | Active - Proposal to Strike off | |
OLD SPITALFIELDS MARKET LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
NUNU BARS LIMITED | Director | 2014-05-30 | CURRENT | 2001-10-04 | Liquidation | |
10 BELLS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-23 | Active | |
THUNDER CRANE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
ZANADEL TRADING COMPANY LIMITED | Director | 2013-05-14 | CURRENT | 1998-04-28 | Active | |
CROWSCASTLE CAPITAL AND TRADE LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
EUROVEST PROPERTIES LIMITED | Director | 2008-09-24 | CURRENT | 2003-07-17 | Active | |
GELLING ENTERPRISES LIMITED | Director | 2008-09-24 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
AYNSLEY SERVICES LIMITED | Director | 2008-09-24 | CURRENT | 2004-09-06 | Active | |
ORA ENTERPRISES LIMITED | Director | 2008-09-24 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
ZORG INDUSTRIES (UK) LIMITED | Director | 2008-09-24 | CURRENT | 2006-01-03 | Active | |
METROPLEX TRADING INTERNATIONAL LIMITED | Director | 2007-01-15 | CURRENT | 2000-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM Suite 211 60 st. Martin's Lane Covent Garden London WC2N 4JS United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM 40 Craven Street Charing Cross London WC2N 5NG | |
CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
CH02 | Director's details changed for Sovereign Directors Ltd on 2018-05-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED on 2018-05-29 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP02 | Appointment of Sovereign Directors Ltd as director on 2017-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 05/06/11 FULL LIST AMEND | |
AR01 | 05/06/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BAXLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
RES15 | CHANGE OF NAME 12/10/2010 | |
AR01 | 05/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 05/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 05/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED DIANE DENTITH | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALDINE DUO | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED GERALDINE FRANCES DUO | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 40 CRAVEN STREET, LONDON, WC2N 5NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAXLEY CHEMICALS LIMITED
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as BAXLEY CHEMICALS LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |