Company NameBaxter Crushers Limited
DirectorsJohn Clifford Laverick and Robert John Yorke
Company StatusActive
Company Number02736162
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newark Avenue
Etherley Dene
Bishop Auckland
DL14 0RH
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northumberland Avenue
Bishop Auckland
DL14 6NP
Director NameLawrence Herbert Caswell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address111 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameMr John Philip Caswell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB
Director NameMr Nicholas Caswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr John Philip Caswell
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB

Contact

Websitelhgroup.co.uk
Telephone01642 769735
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2 Longfield Road
South Church Enterprise Park
Bishop Auckland
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lh (Quarry Plant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 July 1997Delivered on: 11 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1992Delivered on: 26 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 August 2020Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 December 2017Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page)
12 December 2017Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page)
12 December 2017Registered office address changed from Earlsway Teesside Industrial Estate Thornaby Cleveland TS17 9JU to Unit 2 Longfield Road South Church Enterprise Park Bishop Auckland DL14 6XB on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages)
12 December 2017Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page)
16 November 2017Statement of company's objects (2 pages)
16 November 2017Statement of company's objects (2 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
15 November 2017Satisfaction of charge 1 in full (4 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
15 November 2017Satisfaction of charge 1 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 31/07/08; full list of members (3 pages)
23 September 2008Return made up to 31/07/08; full list of members (3 pages)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 July 1997Accounts made up to 31 March 1997 (8 pages)
29 July 1997Accounts made up to 31 March 1997 (8 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
15 January 1997Accounts made up to 31 March 1996 (8 pages)
15 January 1997Accounts made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)