BAXTERS (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BAXTERS (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00280388

Incorporation date

09/10/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coach & Horses Cottage, London Road, Lichfield WS14 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon23/06/2025
Termination of appointment of Richard Wildsmith Baxter as a director on 2025-06-14
dot icon24/01/2025
Appointment of Mr Jeremy Peter Baxter as a director on 2025-01-20
dot icon26/11/2024
Appointment of Mr Kingsley John Anthony Godfrey-Porter as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of William Paul Baxter as a director on 2024-08-28
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon22/06/2022
Appointment of Mrs Susan Jane Baxter as a secretary on 2022-06-10
dot icon22/06/2022
Termination of appointment of Natalie Baxter as a secretary on 2022-06-10
dot icon14/06/2022
Termination of appointment of Ian Wildsmith Baxter as a director on 2022-06-10
dot icon13/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon04/06/2019
Change of details for Mr Kingsley Godfrey-Porter as a person with significant control on 2019-06-01
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon28/06/2018
Cessation of William Paul Baxter as a person with significant control on 2017-09-01
dot icon07/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon05/07/2017
Notification of Kingsley Godfrey-Porter as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of William Paul Baxter as a person with significant control on 2016-04-06
dot icon17/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/04/2017
Registered office address changed from 339 High Street West Bromwich B70 9QG England to Coach & Horses Cottage London Road Lichfield WS14 0PS on 2017-04-06
dot icon06/04/2017
Appointment of Mrs Natalie Baxter as a secretary on 2017-04-05
dot icon06/04/2017
Termination of appointment of William Paul Baxter as a secretary on 2017-04-05
dot icon02/09/2016
Registered office address changed from The Croft Houndsfield Lane Wythall Worcestershire B47 6LS to 339 High Street West Bromwich B70 9QG on 2016-09-02
dot icon02/09/2016
Appointment of Mr Ian Wildsmith Baxter as a director on 2016-08-23
dot icon02/09/2016
Appointment of Mr Andrew Paul Baxter as a director on 2016-08-23
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr William Paul Baxter on 2010-06-21
dot icon19/07/2010
Director's details changed for Mr Richard Wildsmith Baxter on 2010-06-21
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/07/2009
Return made up to 21/06/09; full list of members
dot icon16/07/2009
Appointment terminated director helen godfrey-porter
dot icon16/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/07/2008
Return made up to 21/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/07/2007
Return made up to 21/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/07/2006
Return made up to 21/06/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/07/2005
Return made up to 21/06/05; full list of members
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/07/2003
Return made up to 21/06/03; full list of members
dot icon03/07/2002
Return made up to 21/06/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2001-10-31
dot icon21/06/2002
Registered office changed on 21/06/02 from: new guild house 45 great charles street queensway birmingham. B3 2LX
dot icon24/08/2001
Accounts for a small company made up to 2000-10-31
dot icon05/07/2001
Return made up to 21/06/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon06/07/2000
Return made up to 21/06/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon09/07/1999
Return made up to 21/06/99; no change of members
dot icon28/08/1998
Return made up to 21/06/98; no change of members
dot icon07/08/1998
Accounts for a small company made up to 1997-10-31
dot icon15/08/1997
Accounts for a small company made up to 1996-10-31
dot icon23/07/1997
Return made up to 21/06/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon05/08/1996
Return made up to 21/06/96; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon07/08/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 21/06/94; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon24/08/1993
Accounts for a small company made up to 1992-10-31
dot icon09/07/1993
Return made up to 21/06/93; no change of members
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon14/08/1992
Registered office changed on 14/08/92 from: virginia house the butts worcester WR1 3PA
dot icon14/08/1992
Return made up to 21/06/92; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1990-10-31
dot icon05/07/1991
Return made up to 21/06/91; full list of members
dot icon21/06/1991
Declaration of satisfaction of mortgage/charge
dot icon21/06/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Accounts for a small company made up to 1989-10-31
dot icon25/07/1990
Return made up to 21/06/90; full list of members
dot icon10/05/1990
Declaration of satisfaction of mortgage/charge
dot icon16/01/1990
Resolutions
dot icon05/12/1989
Accounts for a small company made up to 1988-10-31
dot icon10/10/1989
Particulars of mortgage/charge
dot icon13/03/1989
Return made up to 26/01/89; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1987-10-31
dot icon23/02/1988
Return made up to 28/01/88; no change of members
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1986-10-31
dot icon13/01/1988
Registered office changed on 13/01/88 from: langley dene the hyd winchcombe glos
dot icon10/02/1987
Director resigned
dot icon27/01/1987
Accounts for a small company made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Annual return made up to 07/02/86
dot icon11/06/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+17.07 % *

* during past year

Cash in Bank

£40,500.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.20M
-
0.00
34.60K
-
2022
1
1.06M
-
0.00
40.50K
-
2022
1
1.06M
-
0.00
40.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.06M £Descended-11.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.50K £Ascended17.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Andrew Paul
Director
23/08/2016 - Present
-
Baxter, Ian Wildsmith
Director
23/08/2016 - 10/06/2022
-
Baxter, Jeremy Peter
Director
20/01/2025 - Present
1
Mr Kingsley John Anthony Godfrey-Porter
Director
25/11/2024 - Present
2
Baxter, Susan Jane
Secretary
10/06/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAXTERS (PROPERTIES) LIMITED

BAXTERS (PROPERTIES) LIMITED is an(a) Active company incorporated on 09/10/1933 with the registered office located at Coach & Horses Cottage, London Road, Lichfield WS14 0PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAXTERS (PROPERTIES) LIMITED?

toggle

BAXTERS (PROPERTIES) LIMITED is currently Active. It was registered on 09/10/1933 .

Where is BAXTERS (PROPERTIES) LIMITED located?

toggle

BAXTERS (PROPERTIES) LIMITED is registered at Coach & Horses Cottage, London Road, Lichfield WS14 0PS.

What does BAXTERS (PROPERTIES) LIMITED do?

toggle

BAXTERS (PROPERTIES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BAXTERS (PROPERTIES) LIMITED have?

toggle

BAXTERS (PROPERTIES) LIMITED had 1 employees in 2022.

What is the latest filing for BAXTERS (PROPERTIES) LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.