BAXTER (OPCO) LIMITED
MENTOR HOUSE, AINSWORTH STREET, BLACKBURN  BB1 6AY- Active
- Private Limited Company
- Company No. 09622039
- Last Updated: 01 Mar 2024
Company Profile
BAXTER (OPCO) LIMITED was incorporated on Wednesday, June 3, 2015 as a Private Limited Company with registered address in BLACKBURN. BAXTER (OPCO) LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 9 years 3 months and 20 days.
Name | BAXTER (OPCO) LIMITED |
---|---|
Company number | 09622039 |
Company type | Private Limited Company |
Incorporation date | 03 Jun 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Justine Penrose Naviede Nationality: British |
Dates: Thursday, September 28, 2023 - present
ownership of shares 75 to 100 percent
|
Mr Pervaiz Naviede Nationality: British |
Dates: Saturday, December 5, 2020 - Thursday, September 28, 2023
ownership of shares 25 to 50 percent as firm
significant influence or control as firm
|
Mr Robert Michael Baxter Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, September 17, 2021
significant influence or control
|
Mr Simon Richard Ashdown Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mr Fahmid Ali Rashid Nationality: Pakistani |
Dates: Wednesday, April 6, 2016 - Saturday, December 5, 2020
right to appoint and remove directors as trust
|
Mr Ross Andrew Baxter Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, September 17, 2021
significant influence or control
|
Baxter Investment Company Ltd Le Truchot, St. Peter Port, GY1 1GR |
Dates: Wednesday, April 6, 2016 - Friday, March 9, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
The Baxter Hostels Limited West Register Street, EH2 2AA |
Dates: Wednesday, April 6, 2016 - Friday, September 17, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2024, (-176 days left) |
Latest accounts | 30 June 2022 |
Next confirmation statement due | 01 July 2017 |
Last confirmation statement dated | 03 June 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
BAXTER (OPCO) LIMITED | 03 Jun 2015 |
ENSCO 1139 LIMITED | 31 Jul 2015 |