BAXBURNE INVESTMENTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 3NT

Company number 00979264
Status Active
Incorporation Date 11 May 1970
Company Type Private Limited Company
Address FAGLEY LANE, ECCLESHILL, BRADFORD, BD2 3NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of BAXBURNE INVESTMENTS LIMITED are www.baxburneinvestments.co.uk, and www.baxburne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Baxburne Investments Limited is a Private Limited Company. The company registration number is 00979264. Baxburne Investments Limited has been working since 11 May 1970. The present status of the company is Active. The registered address of Baxburne Investments Limited is Fagley Lane Eccleshill Bradford Bd2 3nt. . MARSHALL, William Ross is a Secretary of the company. MARSHALL, Frank Edward is a Director of the company. MARSHALL, Frank William is a Director of the company. MARSHALL, George Henry Ross is a Director of the company. MARSHALL, James Ernest is a Director of the company. MARSHALL, William Ross is a Director of the company. Secretary MARSHALL, Frank William has been resigned. Director MARSHALL, Ernest Solomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARSHALL, William Ross
Appointed Date: 23 January 2011

Director
MARSHALL, Frank Edward
Appointed Date: 23 January 2010
47 years old

Director

Director
MARSHALL, George Henry Ross
Appointed Date: 23 January 2010
47 years old

Director
MARSHALL, James Ernest
Appointed Date: 23 January 2010
46 years old

Director
MARSHALL, William Ross
Appointed Date: 23 January 2010
49 years old

Resigned Directors

Secretary
MARSHALL, Frank William
Resigned: 23 January 2011

Director
MARSHALL, Ernest Solomon
Resigned: 21 November 2013
89 years old

Persons With Significant Control

Mr Frank William Marshall
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Frank Edward Marshall
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr James Ernest Marshall
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

BAXBURNE INVESTMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 24 January 2017 with updates
09 Sep 2016
Accounts for a small company made up to 31 March 2016
16 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

16 Feb 2016
Director's details changed for Mr William Ross Marshall on 12 November 2015
07 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 82 more events
13 Feb 1988
Accounts for a small company made up to 31 March 1987

13 Feb 1988
Return made up to 20/01/88; full list of members

26 Jan 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Return made up to 19/01/87; full list of members

07 Nov 1974
Memorandum and Articles of Association

BAXBURNE INVESTMENTS LIMITED Charges

26 April 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons Limited
Description: All those l/h flats known as nos 1, 5 & 7 oakwood court…
14 October 1980
Legal charge
Delivered: 17 October 1980
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons Limited
Description: Freehold land containing an area of 768 square yards approx…
21 May 1980
Legal charge
Delivered: 2 June 1980
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons Limited
Description: Plot of land & buildings situate in southedge terrace…
16 March 1978
Legal charge
Delivered: 29 March 1978
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons Limited
Description: 10 spring row, denholme road, leasing, oxenhope, N1…
2 December 1977
Mortgage
Delivered: 21 December 1977
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons Limited
Description: 14, main street, haworth, keighley, w yorks as described in…
30 November 1977
Legal charge
Delivered: 16 December 1977
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons LTD
Description: Land at riverside, keighley, west yorkshire 2,200 sq yds…
12 January 1976
Charge
Delivered: 30 January 1976
Status: Satisfied on 20 June 2014
Persons entitled: Frank Marshall & Sons LTD
Description: Land & buildings at low bridge, off coney lane keighley…
22 December 1975
Legal charge
Delivered: 8 January 1976
Status: Satisfied on 20 June 2014
Persons entitled: F Marshall & Sons LTD
Description: Land & buildings in 3 victoria street, sutton-in-craven…
22 June 1975
A registered charge
Delivered: 11 July 1975
Status: Satisfied on 20 June 2014
Persons entitled: F Marshall & Sons LTD
Description: Land & buildings at coney lane, keighley.
22 July 1974
Legal charge
Delivered: 2 August 1974
Status: Satisfied on 4 June 2014
Persons entitled: Frank Marshall & Sons LTD
Description: Plot of land situated at low bridge of coney lane keighley…
22 July 1974
Legal charge
Delivered: 2 August 1974
Status: Satisfied on 4 June 2014
Persons entitled: Frank Marshall & Sons LTD
Description: Plot of land situated on the westerly side & granby lane…
22 July 1974
Legal charge
Delivered: 2 August 1974
Status: Satisfied on 2 October 2015
Persons entitled: Frank Marshall & Sons LTD
Description: 124,126,128,128A skipton rd, keighley, west yorkshire.