Company NameLima Investments Limited
DirectorsSimon John Denton and Kerry Ann Scholes
Company StatusActive
Company Number02368964
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Denton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Consultant
Country of ResidenceEngland
Correspondence AddressOffice 4, 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMiss Kerry Ann Scholes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Director NameBelinda Lee Bautista
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration4 years (resigned 26 April 1996)
RoleSecretary
Correspondence Address808a Ocean Heights
Gibraltar
Foreign
Director NameMrs Tina Louise Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 1998)
RoleAccounts Clerk
Country of ResidenceGibraltar
Correspondence Address809 Ocean Heights
Gibraltar
Director NameTracy Jane Pozo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 1998)
RoleCompany Administrator
Correspondence Address511 Ocean Heights
Gibraltar
Foreign
Director NameCharles Philip Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressFairhaven
3 Ballagarey Close
Glen Vine
Isle Of Man
Director NameGeraldine Frances Ferro
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1998)
RoleSecretary
Correspondence Address301 Goole House
Glacis Estate
Gibraltar
Foreign
Director NameMr Elsdon Mark Watson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed09 March 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2024)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed20 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 1998)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed04 November 1998(9 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 March 2013)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building Off Old Airport Road
Grand Turk
Turks &Caicos Is
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed04 November 1998(9 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2017)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GB1 1ZZ
Director NameSovereign Management Limited (Corporation)
StatusResigned
Appointed08 March 2013(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2017)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA
Director NameSovereign Directors Ltd (Corporation)
StatusResigned
Appointed13 June 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2021)
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Director NameSovereign Managers Limited (Corporation)
StatusResigned
Appointed13 June 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2021)
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Secretary NameSovereign Registrars (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed13 June 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2021)
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD

Contact

Websitebaxleychemicals.com

Location

Registered AddressOffice 4, 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Midland Investments LTD
50.00%
Ordinary
1 at £1Victoria Investments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 April 2024 (1 week, 3 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

13 June 2017Appointment of Sovereign Managers Limited as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Sovereign Secretaries Limited as a secretary on 13 June 2017 (1 page)
13 June 2017Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 13 June 2017 (2 pages)
13 June 2017Appointment of Sovereign Directors Ltd as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Sovereign Management Limited as a director on 13 June 2017 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
20 May 2013Secretary's details changed for Sovereign Secretaries Limited on 1 October 2012 (1 page)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Sovereign Secretaries Limited on 1 October 2012 (1 page)
8 March 2013Appointment of Sovereign Management Limited as a director (2 pages)
8 March 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
1 October 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
1 October 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
4 July 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
13 February 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Secretary's details changed for Sovereign Secretaries Ltd on 20 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Simon John Denton on 20 April 2010 (2 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Sovereign Directors (T&C) Limited on 20 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
4 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 20/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Director's particulars changed (1 page)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Return made up to 20/04/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
16 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 November 1998Registered 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 1998Return made up to 20/04/98; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 November 1997Director's particulars changed (1 page)
26 June 1997Return made up to 20/04/97; full list of members (6 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
28 April 1996Return made up to 20/04/96; no change of members (4 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 July 1995Return made up to 20/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)