Background WavePink WaveYellow Wave

BAXTER (OPCO) LIMITED (09622039)

BAXTER (OPCO) LIMITED (09622039) is an active UK company. incorporated on 3 June 2015. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BAXTER (OPCO) LIMITED has been registered for 10 years. Current directors include ASHDOWN, Simon Richard.

Company Number
09622039
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ASHDOWN, Simon Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTER (OPCO) LIMITED

BAXTER (OPCO) LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BAXTER (OPCO) LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09622039

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ENSCO 1139 LIMITED
From: 3 June 2015To: 31 July 2015
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 February 2023
Optimum House Clippers Quay Salford Manchester M50 3XP
From: 6 August 2015To: 31 January 2019
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 June 2015To: 6 August 2015
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Jul 17
Owner Exit
Mar 18
Loan Secured
Jul 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Oct 23
Owner Exit
Oct 23
1
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASHDOWN, Simon Richard

Active
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 13 Jul 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Jun 2015
Resigned 10 Jul 2015

BAXTER, Robert Michael

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born January 1975
Director
Appointed 18 Feb 2016
Resigned 17 Sept 2021

BAXTER, Ross Andrew

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1978
Director
Appointed 18 Feb 2016
Resigned 17 Sept 2021

WARD, Michael James

Resigned
Clippers Quay, ManchesterM50 3XP
Born January 1959
Director
Appointed 03 Jun 2015
Resigned 10 Jul 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Jun 2015
Resigned 10 Jul 2015

Persons with significant control

8

2 Active
6 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2023

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 05 Dec 2020
Ceased 28 Sept 2023

Mr Robert Michael Baxter

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2021

Mr Ross Andrew Baxter

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2021
West Register Street, EdinburghEH2 2AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2021

Mr Fahmid Ali Rashid

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Dec 2020
Le Truchot, GuernseyGY1 1GR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2018

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
3 June 2015
NEWINCIncorporation