LAXTONS LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD17 7AX

Company number 04368396
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address UNIT 6 SAPPER JORDAN ROSSI PARK, OTLEY ROAD, BAILDON, SHIPLEY, ENGLAND, BD17 7AX
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAXTONS LIMITED are www.laxtons.co.uk, and www.laxtons.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and eight months. The distance to to Bingley Rail Station is 3.6 miles; to Bradford Interchange Rail Station is 4 miles; to Crossflatts Rail Station is 4 miles; to Burley-in-Wharfedale Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laxtons Limited is a Private Limited Company. The company registration number is 04368396. Laxtons Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Laxtons Limited is Unit 6 Sapper Jordan Rossi Park Otley Road Baildon Shipley England Bd17 7ax. The company`s financial liabilities are £455.69k. It is £69.28k against last year. The cash in hand is £500.94k. It is £264.29k against last year. And the total assets are £948.58k, which is £282.69k against last year. LAXTON, Virginia Jayne is a Secretary of the company. LAXTON, James Anthony is a Director of the company. THORNBER, Alan is a Director of the company. Secretary LAXTON, Susan Victoria has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


laxtons Key Finiance

LIABILITIES £455.69k
+17%
CASH £500.94k
+111%
TOTAL ASSETS £948.58k
+42%
All Financial Figures

Current Directors

Secretary
LAXTON, Virginia Jayne
Appointed Date: 26 January 2006

Director
LAXTON, James Anthony
Appointed Date: 06 February 2002
55 years old

Director
THORNBER, Alan
Appointed Date: 13 November 2015
57 years old

Resigned Directors

Secretary
LAXTON, Susan Victoria
Resigned: 26 January 2006
Appointed Date: 06 February 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Laxtons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAXTONS LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
25 Jan 2017
Satisfaction of charge 1 in full
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000

02 Dec 2015
Appointment of Mr Alan Thornber as a director on 13 November 2015
...
... and 43 more events
22 Feb 2002
Secretary resigned
22 Feb 2002
Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS
22 Feb 2002
New director appointed
21 Feb 2002
New secretary appointed
06 Feb 2002
Incorporation

LAXTONS LIMITED Charges

25 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 25 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…