Background WavePink WaveYellow Wave

BAXALL CONSTRUCTION LIMITED (01079105)

BAXALL CONSTRUCTION LIMITED (01079105) is an active UK company. incorporated on 30 October 1972. with registered office in Paddock Wood. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. BAXALL CONSTRUCTION LIMITED has been registered for 53 years. Current directors include CLARKE, Malcolm Terence, HARDIE, Stuart Ian, HUGGINS, Andrew Brian and 2 others.

Company Number
01079105
Status
active
Type
ltd
Incorporated
30 October 1972
Age
53 years
Address
2a Maidstone Road, Paddock Wood, TN12 6BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CLARKE, Malcolm Terence, HARDIE, Stuart Ian, HUGGINS, Andrew Brian, STUART, Clive Antony, TOMPSETT, Christopher Phillip
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXALL CONSTRUCTION LIMITED

BAXALL CONSTRUCTION LIMITED is an active company incorporated on 30 October 1972 with the registered office located in Paddock Wood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. BAXALL CONSTRUCTION LIMITED was registered 53 years ago.(SIC: 41201, 41202)

Status

active

Active since 53 years ago

Company No

01079105

LTD Company

Age

53 Years

Incorporated 30 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BAXALL (SOUTHERN) LIMITED
From: 30 October 1972To: 14 January 1987
Contact
Address

2a Maidstone Road Paddock Wood, TN12 6BU,

Previous Addresses

2 Maidstone Road Paddock Wood Kent TN12 6BU
From: 30 October 1972To: 10 October 2013
Timeline

15 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Oct 72
Director Left
Apr 13
Director Joined
Aug 15
Director Joined
May 17
Loan Cleared
Jul 20
Director Joined
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Funding Round
May 22
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HARDY, Kevin Neil

Active
Maidstone Road, Paddock WoodTN12 6BU
Secretary
Appointed 29 Oct 2020

CLARKE, Malcolm Terence

Active
Maidstone Road, Paddock WoodTN12 6BU
Born June 1959
Director
Appointed N/A

HARDIE, Stuart Ian

Active
Maidstone Road, Paddock WoodTN12 6BU
Born March 1976
Director
Appointed 04 Feb 2026

HUGGINS, Andrew Brian

Active
Maidstone Road, Paddock WoodTN12 6BU
Born January 1978
Director
Appointed 04 Feb 2026

STUART, Clive Antony

Active
Maidstone Road, Paddock WoodTN12 6BU
Born January 1956
Director
Appointed 22 Dec 2020

TOMPSETT, Christopher Phillip

Active
Maidstone Road, Paddock WoodTN12 6BU
Born April 1973
Director
Appointed 01 Aug 2015

EXALL, Jonathan Ian

Resigned
Maidstone Road, Paddock WoodTN12 6BU
Secretary
Appointed N/A
Resigned 29 Oct 2020

EXALL, John Richard

Resigned
The Barn, FrantTN3 NBH
Born June 1929
Director
Appointed N/A
Resigned 07 Oct 1993

EXALL, Jonathan Ian

Resigned
Maidstone Road, Paddock WoodTN12 6BU
Born September 1959
Director
Appointed N/A
Resigned 31 Dec 2020

EXALL, Nigel John

Resigned
Maidstone Road, Paddock WoodTN12 6BU
Born January 1956
Director
Appointed N/A
Resigned 31 Dec 2020

READER, Robert Edward

Resigned
2 Great Butts Cottage, WadhurstTN5
Born February 1942
Director
Appointed N/A
Resigned 25 Feb 1994

SMITH, Stephen John

Resigned
19 Maidstone Road, TonbridgeTN12 6DE
Born April 1952
Director
Appointed 01 Apr 1999
Resigned 28 Mar 2013

TURNER, Stephen John

Resigned
Maidstone Road, Paddock WoodTN12 6BU
Born May 1962
Director
Appointed 01 May 2017
Resigned 22 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Maidstone Road, TonbridgeTN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2020

Mr Jonathan Ian Exall

Ceased
Maidstone Road, Paddock WoodTN12 6BU
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Nigel John Exall

Ceased
Maidstone Road, Paddock WoodTN12 6BU
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Malcolm Terence Clarke

Ceased
Maidstone Road, Paddock WoodTN12 6BU
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

139

Memorandum Articles
21 February 2026
MAMA
Resolution
21 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
5 September 2021
MAMA
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
353353
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
88(2)R88(2)R
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
123Notice of Increase in Nominal Capital
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
2 September 1992
403aParticulars of Charge Subject to s859A
Legacy
2 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
8 July 1987
288288
Legacy
11 April 1987
288288
Certificate Change Of Name Company
14 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
8 December 1986
287Change of Registered Office
Incorporation Company
30 October 1972
NEWINCIncorporation