Company NameLaxtons Limited
DirectorsJames Anthony Laxton and Virginia Jayne Laxton
Company StatusActive
Company Number04368396
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJames Anthony Laxton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Sapper Jordan Rossi Park
Otley Road, Baildon
Shipley
BD17 7AX
Secretary NameVirginia Jayne Laxton
NationalityBritish
StatusCurrent
Appointed26 January 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressUnit 6 Sapper Jordan Rossi Park
Otley Road, Baildon
Shipley
BD17 7AX
Director NameMrs Virginia Jayne Laxton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Sapper Jordan Rossi Park
Otley Road, Baildon
Shipley
BD17 7AX
Secretary NameSusan Victoria Laxton
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address30a The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Alan Thornber
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Sapper Jordan Rossi Park
Otley Road, Baildon
Shipley
BD17 7AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.laxtons.com/
Telephone01943 877123
Telephone regionGuiseley

Location

Registered AddressUnit 6 Sapper Jordan Rossi Park
Otley Road, Baildon
Shipley
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1James Anthony Laxton & Virginia Jayne Laxton
100.00%
Ordinary

Financials

Year2014
Net Worth£681,047
Cash£236,652
Current Liabilities£279,483

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

17 May 2017Delivered on: 22 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 May 2017Delivered on: 22 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 April 2008Delivered on: 1 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 February 2023Director's details changed for James Anthony Laxton on 1 February 2023 (2 pages)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
13 February 2023Change of details for Laxtons Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Termination of appointment of Alan Thornber as a director on 10 April 2022 (1 page)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Appointment of Mrs Virginia Jayne Laxton as a director on 1 March 2021 (2 pages)
19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 February 2021Director's details changed for Mr Alan Thornber on 18 February 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Registration of charge 043683960003, created on 17 May 2017 (30 pages)
22 May 2017Registration of charge 043683960003, created on 17 May 2017 (30 pages)
22 May 2017Registration of charge 043683960002, created on 17 May 2017 (34 pages)
22 May 2017Registration of charge 043683960002, created on 17 May 2017 (34 pages)
15 May 2017Registered office address changed from Gordons Mill Netherfield Road Guiseley LS20 9PD to Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Gordons Mill Netherfield Road Guiseley LS20 9PD to Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX on 15 May 2017 (1 page)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 January 2017Satisfaction of charge 1 in full (4 pages)
25 January 2017Satisfaction of charge 1 in full (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(4 pages)
2 December 2015Appointment of Mr Alan Thornber as a director on 13 November 2015 (2 pages)
2 December 2015Appointment of Mr Alan Thornber as a director on 13 November 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(3 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(3 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,000
(3 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,000
(3 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page)
2 March 2010Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page)
2 March 2010Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages)
2 March 2010Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page)
20 November 2009Registered office address changed from 8 Acorn Business Park Skipton BD23 2UE on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 8 Acorn Business Park Skipton BD23 2UE on 20 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Secretary's change of particulars / virginia laxton / 06/02/2008 (1 page)
25 February 2009Director's change of particulars / james laxton / 06/02/2008 (1 page)
25 February 2009Director's change of particulars / james laxton / 06/02/2008 (1 page)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / virginia laxton / 06/02/2008 (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 30A the grove ilkley west yorkshire LS29 9EE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 30A the grove ilkley west yorkshire LS29 9EE (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 06/02/07; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 06/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2006£ ic 140000/40000 19/12/05 £ sr 100000@1=100000 (1 page)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2006£ ic 140000/40000 19/12/05 £ sr 100000@1=100000 (1 page)
9 March 2005Return made up to 06/02/05; full list of members (3 pages)
9 March 2005Return made up to 06/02/05; full list of members (3 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 06/02/04; full list of members (6 pages)
24 February 2004Return made up to 06/02/04; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 April 2002Ad 06/02/02--------- £ si 139999@1=139999 £ ic 1/140000 (2 pages)
15 April 2002Ad 06/02/02--------- £ si 139999@1=139999 £ ic 1/140000 (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 February 2002Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)