Otley Road, Baildon
Shipley
BD17 7AX
Secretary Name | Virginia Jayne Laxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX |
Director Name | Mrs Virginia Jayne Laxton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX |
Secretary Name | Susan Victoria Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Alan Thornber |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.laxtons.com/ |
---|---|
Telephone | 01943 877123 |
Telephone region | Guiseley |
Registered Address | Unit 6 Sapper Jordan Rossi Park Otley Road, Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | James Anthony Laxton & Virginia Jayne Laxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £681,047 |
Cash | £236,652 |
Current Liabilities | £279,483 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
17 May 2017 | Delivered on: 22 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 May 2017 | Delivered on: 22 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 April 2008 | Delivered 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 |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 February 2023 | Director's details changed for James Anthony Laxton on 1 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
13 February 2023 | Change of details for Laxtons Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2022 | Termination of appointment of Alan Thornber as a director on 10 April 2022 (1 page) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Appointment of Mrs Virginia Jayne Laxton as a director on 1 March 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 February 2021 | Director's details changed for Mr Alan Thornber on 18 February 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2017 | Registration of charge 043683960003, created on 17 May 2017 (30 pages) |
22 May 2017 | Registration of charge 043683960003, created on 17 May 2017 (30 pages) |
22 May 2017 | Registration of charge 043683960002, created on 17 May 2017 (34 pages) |
22 May 2017 | Registration of charge 043683960002, created on 17 May 2017 (34 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 January 2017 | Satisfaction of charge 1 in full (4 pages) |
25 January 2017 | Satisfaction of charge 1 in full (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 December 2015 | Appointment of Mr Alan Thornber as a director on 13 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alan Thornber as a director on 13 November 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page) |
2 March 2010 | Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page) |
2 March 2010 | Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for James Anthony Laxton on 5 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Virginia Jayne Laxton on 5 February 2010 (1 page) |
20 November 2009 | Registered office address changed from 8 Acorn Business Park Skipton BD23 2UE on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 8 Acorn Business Park Skipton BD23 2UE on 20 November 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Secretary's change of particulars / virginia laxton / 06/02/2008 (1 page) |
25 February 2009 | Director's change of particulars / james laxton / 06/02/2008 (1 page) |
25 February 2009 | Director's change of particulars / james laxton / 06/02/2008 (1 page) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / virginia laxton / 06/02/2008 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 30A the grove ilkley west yorkshire LS29 9EE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 30A the grove ilkley west yorkshire LS29 9EE (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | £ ic 140000/40000 19/12/05 £ sr 100000@1=100000 (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | £ ic 140000/40000 19/12/05 £ sr 100000@1=100000 (1 page) |
9 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (3 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members
|
11 March 2003 | Return made up to 06/02/03; full list of members
|
5 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 April 2002 | Ad 06/02/02--------- £ si 139999@1=139999 £ ic 1/140000 (2 pages) |
15 April 2002 | Ad 06/02/02--------- £ si 139999@1=139999 £ ic 1/140000 (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |