BAXTER PHILIPS LIMITED

Register to unlock more data on OkredoRegister

BAXTER PHILIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564298

Incorporation date

30/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5/7 Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Notification of a person with significant control statement
dot icon03/06/2025
Cessation of Philip Lapper as a person with significant control on 2025-05-23
dot icon03/06/2025
Cessation of Jonathan Philip Webber as a person with significant control on 2025-05-23
dot icon29/05/2025
Registered office address changed from Northside House Tweedy Road Bromley BR1 3WA to 5/7 Ravensbourne Road Bromley BR1 1HN on 2025-05-29
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/08/2022
Registration of charge 025642980003, created on 2022-08-12
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/11/2021
Satisfaction of charge 1 in full
dot icon25/11/2021
Satisfaction of charge 2 in full
dot icon28/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
All of the property or undertaking has been released from charge 1
dot icon08/04/2021
All of the property or undertaking has been released from charge 2
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Appointment of Ms Helen Gardner as a secretary on 2018-06-27
dot icon27/06/2018
Termination of appointment of Jacqueline Michele Monk as a secretary on 2018-06-26
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Jonathan Philip Webber on 2014-06-15
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Registered office address changed from Grange House Walters Yard Bromley Kent BR1 1QA on 2014-06-04
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Director's details changed for Mr Jonathan Philip Webber on 2013-09-01
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon09/03/2011
Purchase of own shares.
dot icon16/02/2011
Termination of appointment of Sean Kaufman as a director
dot icon16/02/2011
Termination of appointment of Sean Kaufman as a director
dot icon14/02/2011
Resolutions
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Appointment of Mr Philip John Lapper as a director
dot icon07/04/2010
Appointment of Ms Jacqueline Michele Monk as a secretary
dot icon07/04/2010
Termination of appointment of Jeffrey Seabrook as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Jonathan Philip Webber on 2009-11-30
dot icon08/12/2009
Director's details changed for Sean Felix Spencer Kaufman on 2009-11-30
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 30/11/07; full list of members
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon17/12/2008
Director's change of particulars / jonathan webber / 30/08/2007
dot icon17/12/2008
Director's change of particulars / jonathan webber / 30/08/2007
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon10/03/2006
Return made up to 30/11/05; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 30/11/04; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Location of register of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: 29 london road bromley kent BR1 1DG
dot icon13/02/2004
Return made up to 30/11/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2003
New director appointed
dot icon28/04/2003
£ ic 6855/6667 04/04/03 £ sr 188@1=188
dot icon09/02/2003
£ ic 7044/6855 20/01/03 £ sr 189@1=189
dot icon23/12/2002
Return made up to 30/11/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon22/10/2002
£ ic 7233/7044 05/10/02 £ sr 189@1=189
dot icon11/10/2002
£ ic 7422/7233 05/07/02 £ sr 189@1=189
dot icon22/05/2002
£ ic 7611/7422 22/04/02 £ sr 189@1=189
dot icon01/02/2002
£ ic 7800/7611 15/01/02 £ sr 189@1=189
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon14/11/2001
£ ic 7989/7800 29/10/01 £ sr 189@1=189
dot icon27/10/2001
Accounts for a small company made up to 2001-03-31
dot icon21/08/2001
£ ic 8178/7989 30/07/01 £ sr 189@1=189
dot icon30/05/2001
£ ic 8367/8178 30/04/01 £ sr 189@1=189
dot icon01/02/2001
£ ic 8556/8367 15/01/01 £ sr 189@1=189
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon30/10/2000
£ ic 8745/8556 10/10/00 £ sr 189@1=189
dot icon15/08/2000
£ ic 8934/8745 11/07/00 £ sr 189@1=189
dot icon26/05/2000
£ ic 13334/8934 05/04/00 £ sr 4400@1=4400
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Resolutions
dot icon13/12/1999
Return made up to 30/11/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon20/11/1998
Return made up to 30/11/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/11/1997
Return made up to 30/11/97; no change of members
dot icon14/07/1997
Registered office changed on 14/07/97 from: 2 west street bromley kent BR1 1TE
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon28/11/1996
Return made up to 30/11/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 30/11/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 30/11/94; no change of members
dot icon17/03/1994
Director resigned
dot icon17/03/1994
Return made up to 30/11/93; full list of members
dot icon15/01/1994
Amended full accounts made up to 1993-03-31
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon18/06/1993
Particulars of mortgage/charge
dot icon30/03/1993
£ ic 13334/10000 22/01/93 £ sr 3334@1=3334
dot icon30/03/1993
Resolutions
dot icon16/03/1993
Registered office changed on 16/03/93 from: 2, west street, bromley, kent, BR1 1TE.
dot icon08/03/1993
Return made up to 30/11/92; full list of members
dot icon08/03/1993
Registered office changed on 08/03/93
dot icon25/01/1993
Director resigned
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 30/11/91; full list of members
dot icon06/11/1991
Ad 30/09/91--------- £ si 3334@1=3334 £ ic 10000/13334
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
£ nc 10000/13334 30/09/91
dot icon23/10/1991
New director appointed
dot icon16/09/1991
Ad 18/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/07/1991
Accounting reference date notified as 31/03
dot icon15/06/1991
Resolutions
dot icon10/05/1991
Registered office changed on 10/05/91 from: 2, newman road, bromley, kent, BR1 1RJ.
dot icon04/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Certificate of change of name
dot icon13/03/1991
Secretary resigned;new director appointed
dot icon13/03/1991
New secretary appointed;director resigned;new director appointed
dot icon06/03/1991
Memorandum and Articles of Association
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Registered office changed on 06/03/91 from: 2 baches street london N1 6UB
dot icon13/01/1991
Resolutions
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapper, Philip John
Director
01/04/2010 - Present
2
Gardner, Helen
Secretary
27/06/2018 - Present
-

Persons with Significant Control

4
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 BAXTER PHILIPS LIMITED

BAXTER PHILIPS LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at 5/7 Ravensbourne Road, Bromley BR1 1HN. There are currently 2 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 BAXTER PHILIPS LIMITED?

toggle

BAXTER PHILIPS LIMITED is currently Active. It was registered on 30/11/1990 .

Where is BAXTER PHILIPS LIMITED located?

toggle

BAXTER PHILIPS LIMITED is registered at 5/7 Ravensbourne Road, Bromley BR1 1HN.

What does BAXTER PHILIPS LIMITED do?

toggle

BAXTER PHILIPS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BAXTER PHILIPS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-30 with no updates.