BAXCREST LIMITED
BRETTELL LANE BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3LQ

Company number 02068927
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address UNIT 5, CANAL VIEW INDUSTRIAL ESTATE, BRETTELL LANE BRIERLEY HILL, WEST MIDLANDS, DY5 3LQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 15 February 2017 with updates; Purchase of own shares.. The most likely internet sites of BAXCREST LIMITED are www.baxcrest.co.uk, and www.baxcrest.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and twelve months. Baxcrest Limited is a Private Limited Company. The company registration number is 02068927. Baxcrest Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of Baxcrest Limited is Unit 5 Canal View Industrial Estate Brettell Lane Brierley Hill West Midlands Dy5 3lq. The company`s financial liabilities are £740.96k. It is £154.54k against last year. And the total assets are £1293.72k, which is £148.75k against last year. BENSON, John Thomas is a Director of the company. TUDOR, Michael is a Director of the company. Secretary BENSON, John Thomas has been resigned. Secretary BENSON, Susan Lesley has been resigned. Secretary FARRINGTON, Susan Helen has been resigned. Director BENSON, John Thomas has been resigned. Director FARRINGTON, Anthony John has been resigned. Director TUDOR, David has been resigned. The company operates in "Other construction installation".


baxcrest Key Finiance

LIABILITIES £740.96k
+26%
CASH n/a
TOTAL ASSETS £1293.72k
+12%
All Financial Figures

Current Directors

Director
BENSON, John Thomas
Appointed Date: 04 May 2016
76 years old

Director
TUDOR, Michael

73 years old

Resigned Directors

Secretary
BENSON, John Thomas
Resigned: 01 June 1997
Appointed Date: 01 December 1994

Secretary
BENSON, Susan Lesley
Resigned: 31 December 2013
Appointed Date: 01 June 1997

Secretary
FARRINGTON, Susan Helen
Resigned: 01 December 1994

Director
BENSON, John Thomas
Resigned: 30 August 2013
Appointed Date: 01 January 1995
76 years old

Director
FARRINGTON, Anthony John
Resigned: 01 December 1994
68 years old

Director
TUDOR, David
Resigned: 01 December 2015
73 years old

BAXCREST LIMITED Events

04 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
16 Sep 2016
Purchase of own shares.
17 Aug 2016
Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 1,445

09 May 2016
Appointment of Mr John Thomas Benson as a director on 4 May 2016
...
... and 85 more events
19 Jun 1987
Registered office changed on 19/06/87 from: 21 earlwood road blanford mere kingswinford west midlands

11 Jun 1987
Particulars of mortgage/charge

23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y ohp

30 Oct 1986
Certificate of Incorporation

BAXCREST LIMITED Charges

30 December 2002
Debenture
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 5 March 2009
Persons entitled: Gmac Commercial Credit Limited
Description: By way of a fixed charge the freehold and leasehold…
9 June 1987
Debenture
Delivered: 11 June 1987
Status: Satisfied on 5 March 2009
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…

Similar Companies

BAXCORP LIMITED BAXCRAFT LIMITED BAXCROFT LIMITED BAXCROWN LIMITED BAXDAN LIMITED BAXDAT I.T. LIMITED BAXDATA LIMITED