BAXALL CONSTRUCTION LIMITED
PADDOCK WOOD

Hellopages » Kent » Tunbridge Wells » TN12 6BU

Company number 01079105
Status Active
Incorporation Date 30 October 1972
Company Type Private Limited Company
Address 2A MAIDSTONE ROAD, PADDOCK WOOD, KENT, TN12 6BU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Steve Turner as a director on 1 May 2017; Full accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of BAXALL CONSTRUCTION LIMITED are www.baxallconstruction.co.uk, and www.baxall-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to East Farleigh Rail Station is 6.4 miles; to Frant Rail Station is 6.9 miles; to Barming Rail Station is 7.9 miles; to Wadhurst Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxall Construction Limited is a Private Limited Company. The company registration number is 01079105. Baxall Construction Limited has been working since 30 October 1972. The present status of the company is Active. The registered address of Baxall Construction Limited is 2a Maidstone Road Paddock Wood Kent Tn12 6bu. . EXALL, Jonathan Ian is a Secretary of the company. CLARKE, Malcolm Terence is a Director of the company. EXALL, Jonathan Ian is a Director of the company. EXALL, Nigel John is a Director of the company. TOMPSETT, Christopher Phillip is a Director of the company. TURNER, Steve is a Director of the company. Director EXALL, John Richard has been resigned. Director READER, Robert Edward has been resigned. Director SMITH, Stephen John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director
EXALL, Jonathan Ian

66 years old

Director
EXALL, Nigel John

69 years old

Director
TOMPSETT, Christopher Phillip
Appointed Date: 01 August 2015
52 years old

Director
TURNER, Steve
Appointed Date: 01 May 2017
63 years old

Resigned Directors

Director
EXALL, John Richard
Resigned: 07 October 1993
96 years old

Director
READER, Robert Edward
Resigned: 25 February 1994
83 years old

Director
SMITH, Stephen John
Resigned: 28 March 2013
Appointed Date: 01 April 1999
73 years old

Persons With Significant Control

Mr Jonathan Ian Exall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John Exall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Terence Clarke
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAXALL CONSTRUCTION LIMITED Events

17 May 2017
Appointment of Mr Steve Turner as a director on 1 May 2017
01 Mar 2017
Full accounts made up to 30 September 2016
23 Nov 2016
Confirmation statement made on 29 September 2016 with updates
22 Feb 2016
Full accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,099

...
... and 84 more events
14 Jan 1987
Company name changed baxall (southern) LIMITED\certificate issued on 14/01/87

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 05/12/86; full list of members

08 Dec 1986
Registered office changed on 08/12/86 from: eastlands lane paddock wood kent

30 Oct 1972
Incorporation

BAXALL CONSTRUCTION LIMITED Charges

13 January 1999
Charge
Delivered: 16 January 1999
Status: Satisfied on 4 May 2012
Persons entitled: Marwood Electrical Company Limited
Description: Land to the east of maidstone road paddock wood kent t/nos:…
7 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 maidstone road paddock wood…
18 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2A maidstone road paddock wood kent t/n-K748577.. And…
14 December 1992
Mortgage debenture
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1988
Legal mortgage
Delivered: 10 March 1988
Status: Satisfied on 2 September 1992
Persons entitled: National Westminster Bank PLC
Description: The old chapel school high street tilehurst east sussex…
15 February 1985
Mortgage
Delivered: 7 March 1985
Status: Satisfied on 2 September 1992
Persons entitled: Guardian Assurance PLC
Description: Units 1 & 2 eastlands land rear of 2 maidstone rroad…