Company NameBaxco1211 Limited
DirectorLaura West
Company StatusActive
Company Number07878127
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Laura West
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Nicholas Treloar Metcalfe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Stattion Street
Huddersfield
West Yorkshire
HD1 1LY
Director NameMr John Eastwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Cottage 39 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mills Leeds Road
Huddersfield
HD1 6NG

Location

Registered AddressPhoenix Mills
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Eastwood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
31 March 2021Termination of appointment of Ian Gareth Sheppard as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Mrs Laura West as a director on 31 March 2021 (2 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Registered office address changed from Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY to C/O W S Westin Group Ltd. Phoenix Mills Leeds Road Huddersfield HD1 6NG on 20 December 2016 (1 page)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Registered office address changed from Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY to C/O W S Westin Group Ltd. Phoenix Mills Leeds Road Huddersfield HD1 6NG on 20 December 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Director's details changed for Mr Ian Gareth Sheppard on 12 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Ian Gareth Sheppard on 12 December 2014 (2 pages)
7 October 2014Registered office address changed from 27 Vernon Avenue Stockport Cheshire SK1 2PE to Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 27 Vernon Avenue Stockport Cheshire SK1 2PE to Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 27 Vernon Avenue Stockport Cheshire SK1 2PE to Apartment 30 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY on 7 October 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 11 May 2012 (1 page)
11 May 2012Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
11 May 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 11 May 2012 (1 page)
11 May 2012Termination of appointment of John Eastwood as a director (1 page)
11 May 2012Termination of appointment of John Eastwood as a director (1 page)
11 May 2012Appointment of Mr Ian Gareth Sheppard as a director (2 pages)
12 April 2012Appointment of Mr John Eastwood as a director (2 pages)
12 April 2012Appointment of Mr John Eastwood as a director (2 pages)
24 January 2012Termination of appointment of Nicholas Metcalfe as a director (2 pages)
24 January 2012Appointment of John Eastwood as a director (3 pages)
24 January 2012Termination of appointment of Nicholas Metcalfe as a director (2 pages)
24 January 2012Appointment of John Eastwood as a director (3 pages)
12 December 2011Incorporation (43 pages)
12 December 2011Incorporation (43 pages)