BOTHAM AND BAXTER RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOTHAM AND BAXTER RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06661223

Incorporation date

31/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2008)
dot icon25/02/2026
Appointment of Mr Jason Ballantyne as a director on 2026-02-25
dot icon15/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon14/01/2026
Termination of appointment of Brendan O'brien as a director on 2026-01-12
dot icon25/11/2025
Termination of appointment of Stewart Taylor as a director on 2025-11-25
dot icon28/09/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon11/10/2024
Termination of appointment of Sheila Bridget Quinlan as a director on 2024-10-11
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/04/2019
Previous accounting period extended from 2018-07-31 to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon27/11/2018
Amended micro company accounts made up to 2017-07-31
dot icon30/05/2018
Micro company accounts made up to 2017-07-31
dot icon30/01/2018
Appointment of Mrs Ginny Allaway as a secretary on 2018-01-25
dot icon30/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon30/06/2017
Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR to Unit 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2017-06-30
dot icon29/06/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-06-29
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon20/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon14/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon28/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon14/11/2013
Appointment of Mr David Alan Reed as a director
dot icon21/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/01/2013
Annual return made up to 2013-01-12 no member list
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon05/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-31 no member list
dot icon27/06/2011
Director's details changed for Mrs Sheila Bridget Quinlan on 2011-06-27
dot icon20/06/2011
Director's details changed for Mr Stewart Taylor on 2011-06-18
dot icon20/06/2011
Director's details changed for Mr Brendan O'brien on 2011-06-18
dot icon26/01/2011
Director's details changed for Mrs Shelia Quinlan on 2011-01-26
dot icon26/01/2011
Director's details changed for Mrs Shelia Quinlan on 2011-01-25
dot icon24/01/2011
Appointment of Mr Stewart Taylor as a director
dot icon24/01/2011
Appointment of Mr Brendan O'brien as a director
dot icon21/01/2011
Termination of appointment of R Thapar as a director
dot icon21/01/2011
Termination of appointment of David Johnson as a director
dot icon21/01/2011
Termination of appointment of Georgina Heath as a director
dot icon21/01/2011
Appointment of Mrs Shelia Quinlan as a director
dot icon24/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-31 no member list
dot icon05/08/2010
Director's details changed for David Michael Johnson on 2010-07-31
dot icon05/08/2010
Director's details changed for Georgina Heath on 2010-07-31
dot icon05/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-07-31
dot icon29/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/08/2009
Annual return made up to 31/07/09
dot icon05/08/2009
Registered office changed on 05/08/2009 from, c p m house essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon28/07/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009
dot icon18/02/2009
Appointment terminated director jatinder purewal
dot icon06/01/2009
Director appointed david michael johnson
dot icon11/12/2008
Director appointed georgina heath
dot icon13/08/2008
Appointment terminated director ramian thapar
dot icon13/08/2008
Director appointed jatinder singh purewal
dot icon13/08/2008
Director appointed ramian thapar
dot icon11/08/2008
Director appointed mrs r thapar
dot icon08/08/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon08/08/2008
Appointment terminated director cpm asset management LIMITED
dot icon31/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinlan, Sheila Bridget
Director
20/12/2010 - 11/10/2024
14
Reed, David Alan
Director
11/11/2013 - Present
3
Taylor, Stewart
Director
20/12/2010 - 25/11/2025
1
O'brien, Brendan
Director
20/12/2010 - 12/01/2026
-
Ballantyne, Jason
Director
25/02/2026 - Present
-

Persons with Significant Control

1
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 BOTHAM AND BAXTER RTM COMPANY LIMITED

BOTHAM AND BAXTER RTM COMPANY LIMITED is an(a) Active company incorporated on 31/07/2008 with the registered office located at Unit 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. 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 BOTHAM AND BAXTER RTM COMPANY LIMITED?

toggle

BOTHAM AND BAXTER RTM COMPANY LIMITED is currently Active. It was registered on 31/07/2008 .

Where is BOTHAM AND BAXTER RTM COMPANY LIMITED located?

toggle

BOTHAM AND BAXTER RTM COMPANY LIMITED is registered at Unit 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does BOTHAM AND BAXTER RTM COMPANY LIMITED do?

toggle

BOTHAM AND BAXTER RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOTHAM AND BAXTER RTM COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Jason Ballantyne as a director on 2026-02-25.