BAXCROWN LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 02077082
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address LARKING GOWEN, 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mrs Susan Christine Thornton on 28 May 2015. The most likely internet sites of BAXCROWN LIMITED are www.baxcrown.co.uk, and www.baxcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Baxcrown Limited is a Private Limited Company. The company registration number is 02077082. Baxcrown Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of Baxcrown Limited is Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich Ip6 0nl. . THORNTON, James Stanley Thornton is a Director of the company. THORNTON, Susan Christine is a Director of the company. Secretary MANNING AND GIRLING COMMERCIAL SERVICES LTD has been resigned. Secretary THORNTON, Susan Christine has been resigned. Secretary MANNING & GIRLING has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Director

Resigned Directors

Secretary
MANNING AND GIRLING COMMERCIAL SERVICES LTD
Resigned: 31 December 2001
Appointed Date: 16 March 2001

Secretary
THORNTON, Susan Christine
Resigned: 16 March 2001

Secretary
MANNING & GIRLING
Resigned: 30 June 2008
Appointed Date: 01 January 2002

Persons With Significant Control

Mr James Stanley Thornton Thornton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Christine Thornton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAXCROWN LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Director's details changed for Mrs Susan Christine Thornton on 28 May 2015
14 Sep 2015
Director's details changed for Mr James Stanley Thornton Thornton on 28 May 2015
13 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 65,000

...
... and 90 more events
21 Jun 1988
Return made up to 08/06/88; full list of members

16 Jun 1987
Secretary resigned;new secretary appointed

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Nov 1986
Certificate of Incorporation

BAXCROWN LIMITED Charges

30 April 2012
Legal mortgage
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Lucy Claire Thornton and David Anthony Brown
Description: Freehold property known as plot 4 the orchard ringshall…
1 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 4, the orchard, lower road…
21 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H plot 5 the orchard lower farm road ringshall suffolk…
5 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h land known as plot 6 on the south side of lower…
5 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h land known as plot 6 on the south side of lower…
3 February 2006
Debenture
Delivered: 4 February 2006
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 16 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north east side of…
3 April 1990
Legal mortgage
Delivered: 11 April 1990
Status: Satisfied on 16 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land on the corner of western esplanade and cleveland…