A. W. BAXTER LIMITED

Register to unlock more data on OkredoRegister

A. W. BAXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722423

Incorporation date

12/06/1992

Size

Full

Contacts

Registered address

Registered address

Spring Road, Ettingshall, Wolverhampton WV4 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1992)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon25/09/2024
Satisfaction of charge 027224230002 in full
dot icon18/07/2024
Registered office address changed from A W Baxter Limited Spring Road Ettingshall Wolverhampton WV4 6JX United Kingdom to Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-07-18
dot icon17/07/2024
Registered office address changed from Unit 4 Dock Meadow Industrial Estate Lanesfield Drive Wolverhampton West Midlands WV4 6UD to A W Baxter Limited Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-07-17
dot icon15/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/03/2024
Appointment of Mr George Warren Baxter as a director on 2024-03-01
dot icon08/03/2024
Appointment of Mr Jack Warren Baxter as a director on 2024-03-01
dot icon08/03/2024
Appointment of Mr Tom Warren Baxter as a director on 2024-03-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/06/2023
Registration of charge 027224230004, created on 2023-06-12
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/07/2022
Director's details changed for Mr Andrew Warren Baxter on 2022-03-01
dot icon13/07/2022
Secretary's details changed for Deborah Elaine Baxter on 2022-03-01
dot icon08/06/2022
Secretary's details changed for Deborah Elaine Baxter on 2022-03-01
dot icon08/06/2022
Director's details changed for Mr Andrew Warren Baxter on 2022-03-01
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Registration of charge 027224230003, created on 2019-12-11
dot icon17/06/2019
Registration of charge 027224230002, created on 2019-06-12
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/05/2019
Satisfaction of charge 1 in full
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/06/2017
Notification of Deborah Elaine Baxter as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Andrew Warren Baxter as a person with significant control on 2016-04-06
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Return made up to 12/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/09/2007
Return made up to 12/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 12/06/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/08/2005
Return made up to 12/06/05; full list of members
dot icon26/08/2005
Location of register of members
dot icon26/08/2005
Director's particulars changed
dot icon26/08/2005
Secretary's particulars changed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/06/2004
Return made up to 12/06/04; full list of members
dot icon20/06/2003
Return made up to 12/06/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon15/07/2002
Return made up to 12/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 12/06/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-06-30
dot icon16/06/2000
Return made up to 12/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon18/06/1999
Return made up to 12/06/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/06/1998
Return made up to 12/06/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon05/07/1997
Return made up to 12/06/97; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon13/08/1996
Return made up to 12/06/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon25/01/1996
Particulars of mortgage/charge
dot icon24/11/1995
Certificate of change of name
dot icon22/06/1995
Return made up to 12/06/95; no change of members
dot icon23/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 12/06/94; no change of members
dot icon29/04/1994
Registered office changed on 29/04/94 from: somerset hse temple st birmingham west mids B2 5DP
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/03/1994
Compulsory strike-off action has been discontinued
dot icon13/03/1994
Return made up to 12/06/93; full list of members
dot icon14/12/1993
First Gazette notice for compulsory strike-off
dot icon26/06/1992
Director resigned;new director appointed
dot icon26/06/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Secretary resigned
dot icon24/06/1992
Ad 15/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon12/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

46
2022
change arrow icon-59.75 % *

* during past year

Cash in Bank

£82,485.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.42M
-
0.00
204.94K
-
2022
46
1.71M
-
0.00
82.49K
-
2022
46
1.71M
-
0.00
82.49K
-

Employees

2022

Employees

46 Ascended18 % *

Net Assets(GBP)

1.71M £Ascended20.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.49K £Descended-59.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Warren Baxter
Director
15/06/1992 - Present
11
Baxter, George Warren
Director
01/03/2024 - Present
-
Baxter, Jack Warren
Director
01/03/2024 - Present
-
Baxter, Tom Warren
Director
01/03/2024 - Present
-
Baxter, Deborah Elaine
Secretary
15/06/1992 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. W. BAXTER LIMITED

A. W. BAXTER LIMITED is an(a) Active company incorporated on 12/06/1992 with the registered office located at Spring Road, Ettingshall, Wolverhampton WV4 6JX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of A. W. BAXTER LIMITED?

toggle

A. W. BAXTER LIMITED is currently Active. It was registered on 12/06/1992 .

Where is A. W. BAXTER LIMITED located?

toggle

A. W. BAXTER LIMITED is registered at Spring Road, Ettingshall, Wolverhampton WV4 6JX.

What does A. W. BAXTER LIMITED do?

toggle

A. W. BAXTER LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

How many employees does A. W. BAXTER LIMITED have?

toggle

A. W. BAXTER LIMITED had 46 employees in 2022.

What is the latest filing for A. W. BAXTER LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.