BAXCO 1009 LIMITED
HUDDERSFIELD HAMMOND PACKAGING LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1JJ

Company number 03179138
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address CHARLESWORTH PUBLISHING SERVICES, 250 DEIGHTON ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 40,000 . The most likely internet sites of BAXCO 1009 LIMITED are www.baxco1009.co.uk, and www.baxco-1009.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Baxco 1009 Limited is a Private Limited Company. The company registration number is 03179138. Baxco 1009 Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Baxco 1009 Limited is Charlesworth Publishing Services 250 Deighton Road Huddersfield West Yorkshire Hd2 1jj. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CHARLESWORTH, Judith Ramsden is a Secretary of the company. CHARLESWORTH, Leonard Neil is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLAN, Stephen Anthony has been resigned. Director CHARLESWORTH, Florence Hazel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


baxco 1009 Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Judith Ramsden
Appointed Date: 11 April 1996

Director
CHARLESWORTH, Leonard Neil
Appointed Date: 11 April 1996
88 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 April 1996
Appointed Date: 27 March 1996

Director
ALLAN, Stephen Anthony
Resigned: 26 February 2007
Appointed Date: 01 June 1996
75 years old

Director
CHARLESWORTH, Florence Hazel
Resigned: 25 June 2013
Appointed Date: 01 June 1996
93 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 April 1996
Appointed Date: 27 March 1996

Persons With Significant Control

The Charlesworth Group Worldwide
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAXCO 1009 LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
19 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40,000

03 Feb 2016
Accounts for a dormant company made up to 3 June 2015
03 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 65 more events
24 Apr 1996
New director appointed
24 Apr 1996
New secretary appointed
24 Apr 1996
Registered office changed on 24/04/96 from: 254 deighton road huddersfield west yorkshire HD2 1JJ
17 Apr 1996
Registered office changed on 17/04/96 from: 120 east road london N1 6AA
27 Mar 1996
Incorporation

BAXCO 1009 LIMITED Charges

20 June 1996
Legal charge
Delivered: 21 June 1996
Status: Satisfied on 25 June 2010
Persons entitled: Pensioneer Trustees (Leeds) Limited Judith Ramsden Charlesworth Leonard Neil Charlesworth Helen Charlesworth Florence Hazel Charlesworth
Description: Cmc "heliomat/virgo" abivo semi automatic glueing machine…