Company NameBAX Marketing Limited
Company StatusActive
Company Number03423003
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joshua John Neill Baxendell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameRichard Adam Robert Baxendell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Plumley Smithy Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 0TZ
Secretary NameMr Joshua John Neill Baxendell
NationalityBritish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameMrs Lucy Clare Baxendell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(7 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressOakhurst
Toft Road
Knutsford
Cheshire
WA16 9ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr J.j.n. Baxendell
51.00%
Ordinary
48 at £1L.c. Baxendell
48.00%
Ordinary
1 at £1Mr R.a.r. Baxendell
1.00%
Ordinary

Financials

Year2014
Net Worth£622,704
Cash£42,127
Current Liabilities£284,009

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 June 2023Delivered on: 28 June 2023
Persons entitled: Joshua John Neill Baxendell and Lucy Clare Baxendell as Trustees of the Bax Ssas

Classification: A registered charge
Particulars: 501, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered at hm land registry under title number CH609753.
Outstanding
14 February 2020Delivered on: 17 February 2020
Persons entitled:
Joshua John Neill Baxendell
Lucy Clare Baxendell

Classification: A registered charge
Particulars: Unit 4B, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB.
Outstanding
24 January 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 501 BIRCHWOOD1 business park, dewhurst road, birchwood, warrington t/no CH609753. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2010Delivered on: 14 January 2010
Satisfied on: 26 March 2014
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property garrett house birchwood science park warrington.
Fully Satisfied
22 March 2007Delivered on: 27 March 2007
Satisfied on: 16 December 2009
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets.
Fully Satisfied
22 March 2007Delivered on: 27 March 2007
Satisfied on: 16 December 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 160 oldham road failsworth t/n LA274. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Notification of Lucy Clare Baxendell as a person with significant control on 6 April 2016 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
28 June 2023Registration of charge 034230030007, created on 16 June 2023 (31 pages)
28 June 2023Satisfaction of charge 034230030006 in full (1 page)
22 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 August 2021Director's details changed for Richard Adam Robert Baxendell on 1 March 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 February 2021Change of details for Mr Joshua John Neil Baxendell as a person with significant control on 1 September 2020 (2 pages)
24 February 2021Director's details changed for Mrs Lucy Clare Baxendell on 1 September 2020 (2 pages)
24 February 2021Registered office address changed from Birkin House Birkinheath Lane Ashley Cheshire WA14 3QL to Oakhurst Toft Road Knutsford Cheshire WA16 9ED on 24 February 2021 (1 page)
24 February 2021Director's details changed for Mrs Lucy Clare Baxendell on 1 September 2020 (2 pages)
24 February 2021Secretary's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (1 page)
24 February 2021Director's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (2 pages)
24 February 2021Director's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 February 2020Registration of charge 034230030006, created on 14 February 2020 (33 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 March 2014Satisfaction of charge 3 in full (4 pages)
26 March 2014Satisfaction of charge 3 in full (4 pages)
6 February 2014Registration of charge 034230030004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
6 February 2014Registration of charge 034230030005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
6 February 2014Registration of charge 034230030005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
6 February 2014Registration of charge 034230030004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Joshua John Neill Baxendell on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Joshua John Neill Baxendell on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Richard Adam Robert Baxendell on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Richard Adam Robert Baxendell on 21 August 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Lucy Clare Baxendell on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Lucy Clare Baxendell on 12 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 January 2009Return made up to 21/08/08; full list of members (4 pages)
28 January 2009Return made up to 21/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 October 2006Return made up to 21/08/06; full list of members (7 pages)
27 October 2006Return made up to 21/08/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005New director appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 60 thorley lane timperley altrincham cheshire WA15 7AT (1 page)
17 December 2004Registered office changed on 17/12/04 from: 60 thorley lane timperley altrincham cheshire WA15 7AT (1 page)
12 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 21/08/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 December 2003Return made up to 21/08/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 April 2003Registered office changed on 26/04/03 from: 97 thorley lane timperley altrincham cheshire WA15 7AL (1 page)
26 April 2003Registered office changed on 26/04/03 from: 97 thorley lane timperley altrincham cheshire WA15 7AL (1 page)
26 April 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Return made up to 21/08/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 October 2002Return made up to 21/08/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Return made up to 21/08/01; full list of members (6 pages)
30 January 2002Return made up to 21/08/01; full list of members (6 pages)
19 September 2000Return made up to 21/08/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 September 2000Return made up to 21/08/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
20 September 1999Return made up to 21/08/99; no change of members (4 pages)
20 September 1999Return made up to 21/08/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 April 1999Secretary's particulars changed;director's particulars changed (2 pages)
28 April 1999Return made up to 21/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 April 1999Return made up to 21/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
28 April 1999Secretary's particulars changed;director's particulars changed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
13 January 1998Ad 21/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 January 1998Ad 21/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
18 November 1997Registered office changed on 18/11/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 August 1997Director resigned (1 page)
21 August 1997Incorporation (12 pages)
21 August 1997Incorporation (12 pages)