BAXTER WAGSTAFF HOLDINGS LTD

Register to unlock more data on OkredoRegister

BAXTER WAGSTAFF HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12336951

Incorporation date

27/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2019)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon29/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2024
Statement of affairs
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Registered office address changed from Ground Floor, 111 Charterhouse Street London EC1M 6AW England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-10-19
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon05/07/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Ground Floor, 111 Charterhouse Street London EC1M 6AW on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Christian Andrew Winston Dawson on 2023-07-05
dot icon05/07/2023
Director's details changed for Ms Kate Ashton on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Edward Charles Shorthose on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Dean Charles Woolley on 2023-07-05
dot icon05/07/2023
Change of details for Mr Christian Andrew Winston Dawson as a person with significant control on 2023-07-05
dot icon05/07/2023
Change of details for Mr Edward Charles Shorthose as a person with significant control on 2023-07-05
dot icon05/07/2023
Change of details for Mr Dean Charles Woolley as a person with significant control on 2023-07-05
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon05/05/2023
Appointment of Ms Kate Ashton as a director on 2023-05-01
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Satisfaction of charge 123369510001 in full
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon24/11/2021
All of the property or undertaking has been released and no longer forms part of charge 123369510001
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon17/08/2020
Change of details for Mr Christian Andrew Winston Dawson as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Edward Charles Shorthose on 2020-08-17
dot icon17/08/2020
Change of details for Mr Dean Charles Woolley as a person with significant control on 2020-08-17
dot icon17/08/2020
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Dean Charles Woolley on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Christian Andrew Winston Dawson on 2020-08-17
dot icon17/08/2020
Change of details for Mr Edward Charles Shorthose as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Christian Andrew Winston Dawson on 2020-08-17
dot icon27/07/2020
Registration of charge 123369510001, created on 2020-07-27
dot icon27/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon-9.24 % *

* during past year

Cash in Bank

£187,119.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
137.98K
-
0.00
206.18K
-
2022
15
94.94K
-
0.00
187.12K
-
2022
15
94.94K
-
0.00
187.12K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

94.94K £Descended-31.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.12K £Descended-9.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Andrew Winston Dawson
Director
27/11/2019 - Present
2
Shorthose, Edward Charles
Director
27/11/2019 - Present
4
Woolley, Dean Charles
Director
27/11/2019 - Present
2
Ashton, Kate
Director
01/05/2023 - Present
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BAXTER WAGSTAFF HOLDINGS LTD

BAXTER WAGSTAFF HOLDINGS LTD is an(a) Dissolved company incorporated on 27/11/2019 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BAXTER WAGSTAFF HOLDINGS LTD?

toggle

BAXTER WAGSTAFF HOLDINGS LTD is currently Dissolved. It was registered on 27/11/2019 and dissolved on 09/03/2026.

Where is BAXTER WAGSTAFF HOLDINGS LTD located?

toggle

BAXTER WAGSTAFF HOLDINGS LTD is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BAXTER WAGSTAFF HOLDINGS LTD do?

toggle

BAXTER WAGSTAFF HOLDINGS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BAXTER WAGSTAFF HOLDINGS LTD have?

toggle

BAXTER WAGSTAFF HOLDINGS LTD had 15 employees in 2022.

What is the latest filing for BAXTER WAGSTAFF HOLDINGS LTD?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.