BAXTER'S BAKERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAXTER'S BAKERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676810

Incorporation date

01/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

29 Clarence Street Clarence Street, Liverpool L3 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon06/04/2026
Cessation of Roy James Carson as a person with significant control on 2026-04-06
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon17/10/2025
Registered office address changed from , the John Laird Centre Park Road North, Birkenhead, Wirral, Merseyside, CH41 4EZ to 29 Clarence Street Clarence Street Liverpool L3 5TN on 2025-10-17
dot icon23/06/2025
Registered office address changed from The John Laird Centre Park Road North Birkenhead Wirral Merseyside CH41 4EZ England to 29 Clarence Street Liverpool Merseyside L3 5TN on 2025-06-23
dot icon28/05/2025
Micro company accounts made up to 2024-05-31
dot icon08/05/2025
Registered office address changed from , 29 Clarence Street, Liverpool, Merseyside, L3 5TN to 29 Clarence Street Clarence Street Liverpool L3 5TN on 2025-05-08
dot icon28/02/2025
Withdrawal of a person with significant control statement on 2025-02-28
dot icon14/02/2025
Termination of appointment of Prithvi Narayana Arakatavemula as a director on 2025-02-14
dot icon14/02/2025
Termination of appointment of Bethany Louise Iddon as a director on 2025-02-14
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon13/10/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon19/06/2024
Director's details changed for Mr David Baxter on 2024-06-13
dot icon19/06/2024
Appointment of Mr Roy James Carson as a director on 2024-06-19
dot icon24/04/2024
Termination of appointment of Serena Jasmine Baxter as a director on 2024-04-24
dot icon24/04/2024
Appointment of Mr Prithvi Narayana Arakatavemula as a director on 2024-04-24
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon12/04/2022
Appointment of Miss Bethany Louise Iddon as a director on 2022-04-03
dot icon27/11/2021
Termination of appointment of Barnaby Gregory Baxter as a director on 2021-11-27
dot icon04/10/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-05-31
dot icon03/03/2021
Micro company accounts made up to 2020-05-31
dot icon11/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/12/2017
Termination of appointment of Fiona Clare Baxter as a secretary on 2017-12-05
dot icon05/12/2017
Termination of appointment of Fiona Clare Baxter as a secretary on 2017-12-05
dot icon05/12/2017
Termination of appointment of Fiona Clare Baxter as a director on 2017-12-05
dot icon05/12/2017
Termination of appointment of Fiona Clare Baxter as a director on 2017-12-05
dot icon04/09/2017
Appointment of Mr David Baxter as a director on 2017-09-03
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon25/02/2017
Micro company accounts made up to 2016-05-31
dot icon15/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon08/06/2016
Resolutions
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/07/2015
Appointment of Barnaby Gregory Baxter as a director on 2015-06-06
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/05/2014
Appointment of Serena Jasmine Baxter as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon19/10/2012
Director's details changed for Fiona Clare Baxter on 2012-10-19
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon16/08/2011
Termination of appointment of David Baxter as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/03/2009
Return made up to 01/12/08; full list of members
dot icon18/03/2009
Director appointed fiona clare baxter
dot icon24/09/2008
Director's change of particulars / david baxter / 25/06/2008
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 10 kingsmead road south, birkenhead, merseyside, CH43 6TA
dot icon01/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2008
Return made up to 01/12/07; full list of members
dot icon20/09/2007
Ad 01/06/07--------- £ si 5000@1=5000 £ ic 6000/11000
dot icon20/09/2007
Nc inc already adjusted 01/06/07
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Amended accounts made up to 2006-05-31
dot icon21/04/2007
Secretary's particulars changed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2007
Ad 21/02/07--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon14/03/2007
Nc inc already adjusted 21/02/07
dot icon14/03/2007
Resolutions
dot icon07/03/2007
Return made up to 01/12/06; full list of members
dot icon06/06/2006
Return made up to 01/12/05; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/03/2005
Return made up to 01/12/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/02/2004
Return made up to 01/12/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/03/2003
Total exemption small company accounts made up to 2001-05-31
dot icon19/02/2003
Return made up to 01/12/02; full list of members
dot icon01/02/2002
Return made up to 01/12/01; full list of members
dot icon04/01/2001
Return made up to 01/12/00; full list of members
dot icon15/10/2000
Accounts for a small company made up to 2000-05-31
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon30/09/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Registered office changed on 03/12/98 from:\bridge house 181 queen victoria, street,, london, EC4V 4DZ
dot icon03/12/1998
Secretary resigned
dot icon01/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.89K
-
0.00
-
-
2022
1
78.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/12/1998 - 01/12/1998
10896
Mr Prithvi Narayana Arakatavemula
Director
24/04/2024 - 14/02/2025
9
WILDMAN & BATTELL LIMITED
Nominee Director
01/12/1998 - 01/12/1998
10915
Ms Serena Jasmine Baxter
Director
07/04/2014 - 24/04/2024
18
Iddon, Bethany Louise
Director
03/04/2022 - 14/02/2025
3

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 BAXTER'S BAKERY COMPANY LIMITED

BAXTER'S BAKERY COMPANY LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at 29 Clarence Street Clarence Street, Liverpool L3 5TN. 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'S BAKERY COMPANY LIMITED?

toggle

BAXTER'S BAKERY COMPANY LIMITED is currently Active. It was registered on 01/12/1998 .

Where is BAXTER'S BAKERY COMPANY LIMITED located?

toggle

BAXTER'S BAKERY COMPANY LIMITED is registered at 29 Clarence Street Clarence Street, Liverpool L3 5TN.

What does BAXTER'S BAKERY COMPANY LIMITED do?

toggle

BAXTER'S BAKERY COMPANY LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BAXTER'S BAKERY COMPANY LIMITED?

toggle

The latest filing was on 06/04/2026: Cessation of Roy James Carson as a person with significant control on 2026-04-06.