Baxcrest Limited NEWPORT


Baxcrest started in year 1986 as Private Limited Company with registration number 02068927. The Baxcrest company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Newport at Howle Manor. Postal code: TF10 8AY.

The firm has 3 directors, namely Samuel W., David J. and Robert C.. Of them, Samuel W., David J., Robert C. have been with the company the longest, being appointed on 13 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DY5 3JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0262906 . It is located at Baxcrest Ltd, Unit 5, Brierley Hill with a total of 4 cars.

Baxcrest Limited Address / Contact

Office Address Howle Manor
Office Address2 Howle
Town Newport
Post code TF10 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068927
Date of Incorporation Thu, 30th Oct 1986
Industry Other construction installation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Samuel W.

Position: Director

Appointed: 13 October 2017

David J.

Position: Director

Appointed: 13 October 2017

Robert C.

Position: Director

Appointed: 13 October 2017

David T.

Position: Director

Resigned: 01 December 2015

Michael T.

Position: Director

Resigned: 13 October 2017

John B.

Position: Director

Appointed: 04 May 2016

Resigned: 13 October 2017

Susan B.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 December 2013

John B.

Position: Director

Appointed: 01 January 1995

Resigned: 30 August 2013

John B.

Position: Secretary

Appointed: 01 December 1994

Resigned: 01 June 1997

Anthony F.

Position: Director

Appointed: 15 February 1993

Resigned: 01 December 1994

Susan F.

Position: Secretary

Appointed: 15 February 1993

Resigned: 01 December 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Howle Manor Holdings Limited from Newport, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Howle Manor Holdings Limited

Howle Manor Howle, Newport, Shropshire, TF10 8AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10792281
Notified on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael T.

Notified on 1 May 2016
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth266 553332 356232 161401 747684 928        
Balance Sheet
Cash Bank On Hand    61967 6392 14310 10967021 43240 78537 523402 981
Current Assets609 098796 268740 779837 7461 144 9791 293 725858 921909 974774 288891 6421 020 212993 8811 386 653
Debtors470 766634 942577 883697 534984 2791 062 717675 724716 865550 400629 736700 957661 188618 680
Net Assets Liabilities    684 928904 004581 629505 671511 997540 638721 6891 030 0501 318 033
Other Debtors       147 48948 458125 171115 463160 857 
Property Plant Equipment    107 583191 890130 473121 748107 005112 218120 043867 676890 499
Total Inventories    160 081163 369213 680183 000223 218240 474278 470295 170 
Cash Bank In Hand47118 90114 0325 397619        
Net Assets Liabilities Including Pension Asset Liability266 553332 356232 161401 747684 928        
Stocks Inventory137 861142 425148 864134 815160 081        
Tangible Fixed Assets138 189141 204117 62195 790107 583        
Reserves/Capital
Called Up Share Capital3 0993 0992 4782 4782 478        
Profit Loss Account Reserve263 454329 257229 062398 648681 829        
Shareholder Funds266 553332 356232 161401 747684 928        
Other
Accumulated Depreciation Impairment Property Plant Equipment    218 964215 535157 437165 992193 705202 333204 083211 914258 939
Average Number Employees During Period    333233343434323028
Bank Borrowings Overdrafts           513 699 
Corporation Tax Payable       39 48148 967    
Creditors    9 0752 727389 692509 157355 203448 153395 758513 699485 401
Increase From Depreciation Charge For Year Property Plant Equipment     31 11034 78928 14628 83627 16536 56748 54257 875
Net Current Assets Liabilities155 089276 615129 526310 346586 420740 961469 229400 817419 085443 489624 454700 593941 680
Other Creditors       76 37662 77237 81362 87365 497 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 15018 53734 81740 71210 850
Other Disposals Property Plant Equipment        1 15022 43541 21742 71417 497
Other Taxation Social Security Payable       118 568176 439191 364125 791118 539 
Property Plant Equipment Gross Cost    326 547407 425287 910287 740300 710314 551324 1261 079 5911 149 438
Provisions For Liabilities Balance Sheet Subtotal     26 12018 07316 89414 09315 06922 80824 52028 745
Total Additions Including From Business Combinations Property Plant Equipment     128 3171 18120 16814 12036 27650 792798 17787 344
Total Assets Less Current Liabilities293 278417 819247 147406 136694 003932 851599 702522 565526 090555 707744 4971 568 2691 832 179
Trade Creditors Trade Payables       274 732115 992218 976207 09482 261 
Trade Debtors Trade Receivables       532 954501 942504 565585 494500 331 
Bank Overdrafts    4 649        
Capital Redemption Reserve  621621621        
Creditors Due After One Year26 72585 46314 9864 3899 075        
Creditors Due Within One Year454 009519 653611 253527 400558 559        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 53992 88719 591     
Disposals Property Plant Equipment     47 439120 69620 338     
Finance Lease Liabilities Present Value Total    9 0752 727       
Number Shares Allotted 3 0003 0002 4002 400        
Par Value Share 1111        
Secured Debts73 46291 349107 87514 20824 461        
Share Capital Allotted Called Up Paid3 0003 0002 4002 4002 400        
Tangible Fixed Assets Additions 47 10526 6281 57190 225        
Tangible Fixed Assets Cost Or Valuation415 416437 509335 654337 225326 547        
Tangible Fixed Assets Depreciation277 227296 305218 033241 435218 964        
Tangible Fixed Assets Depreciation Charged In Period 39 96831 10123 40233 903        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 890109 373 56 374        
Tangible Fixed Assets Disposals 25 012128 483 100 903        
Tangible Fixed Assets Increase Decrease From Transfers Between Items   70 898         
Total Borrowings    24 4619 075       

Transport Operator Data

Baxcrest Ltd
Address Unit 5 , Canal View Ind Estate , Brettell Lane
City Brierley Hill
Post code DY5 3LQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, March 2023
Free Download (11 pages)

Company search

Advertisements