This company is commonly known as W.& J.a.baxter Limited. The company was founded 90 years ago and was given the registration number 00279418. The firm's registered office is in SHEFFIELD. You can find them at 103 Arundel Street, , Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | W.& J.A.BAXTER LIMITED |
---|---|---|
Company Number | : | 00279418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1933 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Arundel Street, Sheffield, S1 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whirlow Brook Lodge, Ecclesall Road South, Sheffield, England, S11 9QD | Secretary | 01 April 1994 | Active |
103, Arundel Street, Sheffield, S1 2NT | Director | 25 November 2000 | Active |
103, Arundel Street, Sheffield, S1 2NT | Director | 25 November 2000 | Active |
Riverdale Riddings Lane, Calver, Sheffield, S30 1YN | Secretary | - | Active |
89 Chapeltown Road, Ecclesfield, Sheffield, S30 3WD | Director | - | Active |
Pryor House, 2 Blacka Moor Road, Sheffield, S17 3GH | Director | - | Active |
Riverdale Riddings Lane, Calver, Sheffield, S30 1YN | Director | - | Active |
Mrs Janet Anne Kitson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 103, Arundel Street, Sheffield, S1 2NT |
Nature of control | : |
|
Mrs Alice Carol Jackson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 103, Arundel Street, Sheffield, S1 2NT |
Nature of control | : |
|
Mrs Janet Anne Kitson | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | English |
Address | : | 103, Arundel Street, Sheffield, S1 2NT |
Nature of control | : |
|
Slater Brothers (Sheffield) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103, Arundel Street, Sheffield, England, S1 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.