Northgate Street
Chester
CH1 2EY
Wales
Director Name | Miss Kerry Ann Scholes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Director Name | Belinda Lee Bautista |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 1996) |
Role | Secretary |
Correspondence Address | 808a Ocean Heights Gibraltar Foreign |
Director Name | Mrs Tina Louise Bell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 1998) |
Role | Accounts Clerk |
Country of Residence | Gibraltar |
Correspondence Address | 809 Ocean Heights Gibraltar |
Director Name | Tracy Jane Pozo |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 1998) |
Role | Company Administrator |
Correspondence Address | 511 Ocean Heights Gibraltar Foreign |
Director Name | Charles Philip Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Fairhaven 3 Ballagarey Close Glen Vine Isle Of Man |
Director Name | Geraldine Frances Ferro |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1998) |
Role | Secretary |
Correspondence Address | 301 Goole House Glacis Estate Gibraltar Foreign |
Director Name | Mr Elsdon Mark Watson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 09 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2024) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 1998) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 March 2013) |
Correspondence Address | PO Box 170 2nd Floor Yellowman & Sons Building Off Old Airport Road Grand Turk Turks &Caicos Is |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2017) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GB1 1ZZ |
Director Name | Sovereign Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2017) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GX11 1AA |
Director Name | Sovereign Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2021) |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Director Name | Sovereign Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2021) |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Secretary Name | Sovereign Registrars (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2021) |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Website | baxleychemicals.com |
---|
Registered Address | Office 4, 3/F Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Midland Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Victoria Investments LTD 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
13 June 2017 | Appointment of Sovereign Managers Limited as a director on 13 June 2017 (2 pages) |
---|---|
13 June 2017 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Sovereign Directors Ltd as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Sovereign Management Limited as a director on 13 June 2017 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
2 September 2013 | Resolutions
|
20 May 2013 | Secretary's details changed for Sovereign Secretaries Limited on 1 October 2012 (1 page) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Sovereign Secretaries Limited on 1 October 2012 (1 page) |
8 March 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
8 March 2013 | Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page) |
1 October 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
1 October 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 20 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon John Denton on 20 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 20 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 20/04/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 June 2000 | Return made up to 20/04/00; full list of members
|
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
16 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
21 July 1998 | Return made up to 20/04/98; no change of members (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
28 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 July 1995 | Return made up to 20/04/95; full list of members
|