BAXTER SMITH LIMITED

Register to unlock more data on OkredoRegister

BAXTER SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928578

Incorporation date

18/02/2000

Size

Dormant

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-25
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-27
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/07/2023
Accounts for a dormant company made up to 2022-12-28
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-29
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-27
dot icon11/03/2020
Change of details for Wsh Group Limited as a person with significant control on 2019-08-16
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-28
dot icon16/08/2019
Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 2019-08-16
dot icon21/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon08/09/2018
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peters Square Manchester M2 3DE
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-30
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/01/2017
Director's details changed for Mr Marc Bradley on 2016-11-21
dot icon06/10/2016
Accounts for a dormant company made up to 2016-01-01
dot icon16/06/2016
Register inspection address has been changed from C/O Hierons 2 Chester Row London SW1W 9JH England to 100 Barbirolli Square Manchester M2 3AB
dot icon16/06/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon16/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-26
dot icon18/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon11/06/2014
Rectified AP01 for David James Hawkes was removed from the public register on 29/07/2014 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-27
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Marc Bradley on 2013-03-08
dot icon17/03/2014
Director's details changed for Marc Bradley on 2013-03-08
dot icon17/03/2014
Director's details changed for Alastair Dunbar Storey on 2013-03-08
dot icon14/03/2014
Register(s) moved to registered office address
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-28
dot icon02/04/2013
Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2013-04-02
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon24/01/2013
Director's details changed for Alastair Dunbar Storey on 2012-11-28
dot icon18/07/2012
Full accounts made up to 2011-12-30
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon14/03/2012
Register(s) moved to registered inspection location
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon31/03/2011
Termination of appointment of William Baxter as a director
dot icon08/03/2011
Resolutions
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2008-02-18 with full list of shareholders
dot icon23/04/2010
Annual return made up to 2006-02-18 with full list of shareholders
dot icon23/04/2010
Annual return made up to 2005-02-18 with full list of shareholders
dot icon23/04/2010
Annual return made up to 2007-02-18 with full list of shareholders
dot icon13/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/11/2009
Auditor's resignation
dot icon30/10/2009
Auditor's resignation
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 18/02/09; full list of members
dot icon22/01/2009
Appointment terminated director michael smith
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 18/02/08; no change of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2008
New secretary appointed
dot icon28/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
New director appointed
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 18/02/07; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon03/05/2006
Return made up to 18/02/06; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: imperial house oaklands park wokingham berkshire RG41 2FD
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon21/02/2005
Group of companies' accounts made up to 2004-05-26
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon14/12/2004
Registered office changed on 14/12/04 from: 4 market square amersham buckinghamshire HP7 0DQ
dot icon14/12/2004
Auditor's resignation
dot icon14/12/2004
Resolutions
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon14/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
Director resigned
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 18/02/04; full list of members; amend
dot icon24/03/2004
Group of companies' accounts made up to 2003-05-28
dot icon17/03/2004
Return made up to 18/02/04; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-05-29
dot icon27/02/2003
Return made up to 18/02/03; full list of members
dot icon11/02/2002
Return made up to 18/02/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-05-31
dot icon27/07/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon19/04/2001
Return made up to 18/02/01; full list of members
dot icon29/09/2000
Particulars of mortgage/charge
dot icon05/07/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Registered office changed on 06/06/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon06/06/2000
Conve 22/05/00
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Nc inc already adjusted 22/05/00
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Ad 22/05/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon29/02/2000
Certificate of change of name
dot icon18/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Bradley, Marc
Director
20/11/2007 - Present
71
Storey, Alastair Dunbar
Director
24/11/2004 - Present
102

Persons with Significant Control

0

No PSC data available.

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 SMITH LIMITED

BAXTER SMITH LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. 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 SMITH LIMITED?

toggle

BAXTER SMITH LIMITED is currently Active. It was registered on 18/02/2000 .

Where is BAXTER SMITH LIMITED located?

toggle

BAXTER SMITH LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does BAXTER SMITH LIMITED do?

toggle

BAXTER SMITH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAXTER SMITH LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.