ALAN BAXTER LIMITED

Register to unlock more data on OkredoRegister

ALAN BAXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600598

Incorporation date

22/05/2008

Size

Full

Contacts

Registered address

Registered address

75 Cowcross Street, London EC1M 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon20/11/2025
Full accounts made up to 2025-05-31
dot icon23/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon14/02/2025
Full accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon06/03/2024
Termination of appointment of William James Gardiner as a director on 2024-03-06
dot icon06/03/2024
Appointment of Mr Luca Frasca as a director on 2024-03-06
dot icon06/03/2024
Appointment of Mr Rory Robert Dack as a director on 2024-03-06
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon05/05/2023
Particulars of variation of rights attached to shares
dot icon05/05/2023
Change of share class name or designation
dot icon26/04/2023
Notification of Alan Baxter Trustee Limited as a person with significant control on 2023-04-20
dot icon26/04/2023
Cessation of Alan James Baxter as a person with significant control on 2023-04-20
dot icon04/01/2023
Full accounts made up to 2022-05-31
dot icon03/10/2022
Director's details changed for Clare Rose Coats on 2022-09-20
dot icon03/10/2022
Director's details changed for Richard Alexander Jeanes Pollard on 2022-09-26
dot icon03/10/2022
Director's details changed for Mr Olivier Andre Fernandez on 2022-10-01
dot icon03/10/2022
Director's details changed for Mr Fredrik Johannes Nyberg on 2022-10-01
dot icon24/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon01/03/2022
Full accounts made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon08/06/2021
Full accounts made up to 2020-05-31
dot icon03/06/2021
Appointment of Mr Olivier Andre Fernandez as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Trenton Jon Williams as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Fredrik Johannes Nyberg as a director on 2021-06-01
dot icon08/10/2020
Director's details changed for Adam Sewell on 2020-10-02
dot icon05/08/2020
Termination of appointment of Alan John Fleet as a director on 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/02/2020
Full accounts made up to 2019-05-31
dot icon11/06/2019
Appointment of Mr David Andrew Lankester as a director on 2019-06-01
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon20/02/2019
Full accounts made up to 2018-05-31
dot icon06/06/2018
Termination of appointment of Michael Leonard Coombs as a director on 2018-05-31
dot icon06/06/2018
Termination of appointment of Alan James Baxter as a director on 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/04/2018
Termination of appointment of Malcom John Turner as a director on 2018-04-27
dot icon27/04/2018
Director's details changed for Claire Rose Coats on 2018-04-27
dot icon07/03/2018
Full accounts made up to 2017-05-31
dot icon12/06/2017
Appointment of Claire Rose Coats as a director on 2017-06-01
dot icon30/05/2017
Termination of appointment of Paul David Ragsdale as a director on 2017-05-19
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/03/2017
Termination of appointment of Simon Thomas Bennett as a director on 2017-03-10
dot icon16/02/2017
Full accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon03/03/2016
Full accounts made up to 2015-05-31
dot icon21/01/2016
Appointment of Simon Thomas Bennett as a director on 2016-01-06
dot icon21/01/2016
Appointment of Andrew William Morton as a director on 2016-01-06
dot icon15/01/2016
Appointment of Paul David Ragsdale as a director on 2016-01-06
dot icon15/01/2016
Appointment of Richard Alexander Jeanes Pollard as a director on 2016-01-06
dot icon08/01/2016
Termination of appointment of John David Johncox as a director on 2015-12-23
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon16/04/2015
Resolutions
dot icon16/04/2015
Appointment of Alan John Fleet as a director on 2015-04-01
dot icon16/04/2015
Appointment of John David Johncox as a director on 2015-04-01
dot icon16/04/2015
Appointment of Malcom John Turner as a director on 2015-04-01
dot icon16/04/2015
Appointment of Nicholas Davies as a director on 2015-04-01
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Resolutions
dot icon04/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon30/07/2012
Termination of appointment of David Taylor as a director
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon04/03/2011
Appointment of Adam Sewell as a director
dot icon04/03/2011
Appointment of Dr William Patrick Filmer-Sankey as a director
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Alan James Baxter on 2010-05-22
dot icon25/05/2010
Director's details changed for Mr William James Gardiner on 2010-05-22
dot icon25/05/2010
Director's details changed for Mr David John Taylor on 2010-05-22
dot icon25/05/2010
Director's details changed for Mr Michael Leonard Coombs on 2010-05-22
dot icon17/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon22/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicholas
Director
01/04/2015 - Present
2
Baxter, Alan James
Director
22/05/2008 - 31/05/2018
5
Taylor, David John
Director
22/05/2008 - 25/07/2012
6
Pollard, Richard Alexander Jeanes
Director
06/01/2016 - Present
3
Bennett, Simon Thomas
Director
06/01/2016 - 10/03/2017
2

Persons with Significant Control

3
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 ALAN BAXTER LIMITED

ALAN BAXTER LIMITED is an(a) Active company incorporated on 22/05/2008 with the registered office located at 75 Cowcross Street, London EC1M 6EL. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BAXTER LIMITED?

toggle

ALAN BAXTER LIMITED is currently Active. It was registered on 22/05/2008 .

Where is ALAN BAXTER LIMITED located?

toggle

ALAN BAXTER LIMITED is registered at 75 Cowcross Street, London EC1M 6EL.

What does ALAN BAXTER LIMITED do?

toggle

ALAN BAXTER LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ALAN BAXTER LIMITED?

toggle

The latest filing was on 20/11/2025: Full accounts made up to 2025-05-31.