Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAXCO1109 LIMITED
Company Information for

BAXCO1109 LIMITED

C/O WILLIAM LAMB (HOLDINGS) LIMITED BOTTOMBOAT ROAD, STANLEY, WAKEFIELD, WEST YORKSHIRE, WF3 4AY,
Company Registration Number
07067349
Private Limited Company
Active

Company Overview

About Baxco1109 Ltd
BAXCO1109 LIMITED was founded on 2009-11-05 and has its registered office in Wakefield. The organisation's status is listed as "Active". Baxco1109 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAXCO1109 LIMITED
 
Legal Registered Office
C/O WILLIAM LAMB (HOLDINGS) LIMITED BOTTOMBOAT ROAD
STANLEY
WAKEFIELD
WEST YORKSHIRE
WF3 4AY
Other companies in WF3
 
Filing Information
Company Number 07067349
Company ID Number 07067349
Date formed 2009-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXCO1109 LIMITED
Is this data useful to you?
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.

Company Officers of BAXCO1109 LIMITED

Current Directors
Officer Role Date Appointed
JAYNE WATSON
Company Secretary 2018-03-29
IAN THOMAS RICHARD FERRIS
Director 2010-03-30
STUART HOWARD LAMB
Director 2012-01-04
JAYNE WATSON
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD ABLETT
Director 2009-11-05 2018-06-29
DAVID ANTHONY RATCLIFFE
Company Secretary 2012-01-04 2018-03-29
DAVID ANTHONY RATCLIFFE
Director 2012-01-04 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS RICHARD FERRIS STONEYGATE 300 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
IAN THOMAS RICHARD FERRIS WELLINGBOROUGH GOLF CLUB COMPANY LIMITED Director 2012-12-11 CURRENT 1922-12-18 Active
IAN THOMAS RICHARD FERRIS ABLETT PLASTICS LIMITED Director 2005-03-31 CURRENT 1978-05-31 Dissolved 2016-12-13
IAN THOMAS RICHARD FERRIS RUSHTON ABLETT LIMITED Director 1992-07-02 CURRENT 1992-06-24 Active
IAN THOMAS RICHARD FERRIS JU-JU LIMITED Director 1992-03-15 CURRENT 1988-03-29 Active
IAN THOMAS RICHARD FERRIS RUSHTON ABLETT (FOOTWEAR) LIMITED Director 1991-08-30 CURRENT 1977-07-11 Dissolved 2016-12-13
STUART HOWARD LAMB TRADE MARK COLLECTIONS LTD Director 2015-07-01 CURRENT 1998-12-07 Active
STUART HOWARD LAMB ABLETT PLASTICS LIMITED Director 2012-01-04 CURRENT 1978-05-31 Dissolved 2016-12-13
STUART HOWARD LAMB RUSHTON ABLETT (FOOTWEAR) LIMITED Director 2012-01-04 CURRENT 1977-07-11 Dissolved 2016-12-13
STUART HOWARD LAMB RUSHTON ABLETT LIMITED Director 2012-01-04 CURRENT 1992-06-24 Active
STUART HOWARD LAMB LAMB LOGISTICS LIMITED Director 1992-07-22 CURRENT 1992-06-08 Dissolved 2016-04-12
STUART HOWARD LAMB WILLIAM LAMB (HOLDINGS) LIMITED Director 1991-07-23 CURRENT 1989-01-23 Active
STUART HOWARD LAMB WILLIAM LAMB GROUP LIMITED Director 1991-06-19 CURRENT 1990-06-19 Active
STUART HOWARD LAMB AUSTIN FOOTWEAR LIMITED Director 1991-06-15 CURRENT 1975-10-02 Dissolved 2016-12-13
JAYNE WATSON RUSHTON ABLETT LIMITED Director 2018-03-29 CURRENT 1992-06-24 Active
JAYNE WATSON TRADE MARK COLLECTIONS LTD Director 2018-03-29 CURRENT 1998-12-07 Active
JAYNE WATSON WILLIAM LAMB GROUP LIMITED Director 2005-10-10 CURRENT 1990-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS RICHARD FERRIS
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ABLETT
2018-04-06AP01DIRECTOR APPOINTED MRS JAYNE WATSON
2018-04-06AP03Appointment of Mrs Jayne Watson as company secretary on 2018-03-29
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY RATCLIFFE
2018-04-06TM02Termination of appointment of David Anthony Ratcliffe on 2018-03-29
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-24AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13CH01Director's details changed for Mr Paul Richard Ablett on 2013-11-13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-13AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-20AR0105/11/12 ANNUAL RETURN FULL LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY RATCLIFFE
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
2012-05-24AP03Appointment of Mr David Anthony Ratcliffe as company secretary
2012-05-24AP01DIRECTOR APPOINTED MR STUART HOWARD LAMB
2012-01-14MG01Particulars of a mortgage or charge / charge no: 1
2012-01-10RES01ADOPT ARTICLES 04/01/2012
2012-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-13AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-12-05AR0105/11/11 FULL LIST
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-10AA01PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-25AR0105/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ABLETT / 01/03/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS RICHARD FERRIS / 01/05/2010
2010-04-09SH0101/04/10 STATEMENT OF CAPITAL GBP 100000
2010-04-08AP01DIRECTOR APPOINTED IAN THOMAS RICHARD FERRIS
2009-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAXCO1109 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAXCO1109 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-11-30

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 BAXCO1109 LIMITED

Intangible Assets
Patents
We have not found any records of BAXCO1109 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXCO1109 LIMITED
Trademarks
We have not found any records of BAXCO1109 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXCO1109 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BAXCO1109 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAXCO1109 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXCO1109 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAXCO1109 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.