CHRISTOPHER BAXTER LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER BAXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721069

Incorporation date

02/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Ashby Meadows, Spilsby PE23 5DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon14/04/2023
Registered office address changed from 7 Ashby Road Spilsby Lincolnshire PE23 5DS to 25 Ashby Meadows Spilsby PE23 5DN on 2023-04-14
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Withdraw the company strike off application
dot icon05/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2021
Voluntary strike-off action has been suspended
dot icon09/03/2021
First Gazette notice for voluntary strike-off
dot icon24/02/2021
Application to strike the company off the register
dot icon10/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Termination of appointment of Anne Elizabeth Loy as a director on 2018-05-10
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon29/03/2017
Termination of appointment of Alexander John Baxter as a secretary on 2017-03-20
dot icon01/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Appointment of Mrs Anne Elizabeth Loy as a director on 2016-04-06
dot icon25/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon13/04/2013
Register inspection address has been changed from 25 Ashby Meadows Spilsby Lincolnshire PE23 5DN United Kingdom
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 25 Ashby Meadows Spilsby Lincolnshire PE23 5DN on 2011-04-13
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Christopher John Baxter on 2010-04-07
dot icon07/04/2010
Register inspection address has been changed
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 02/04/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 02/04/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: 2 fly hill bakewell derbyshire DE45 1DN
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed
dot icon27/04/2007
Return made up to 02/04/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 02/04/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 02/04/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 02/04/04; full list of members
dot icon18/09/2003
Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon08/09/2003
Certificate of change of name
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 2 fly hill bakewell derbyshire DE45 1DN
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Registered office changed on 12/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/04/2003
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
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.23K
-
0.00
-
-
2022
1
2.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
02/04/2003 - 04/04/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/04/2003 - 04/04/2003
15849
Mr Christopher John Baxter
Director
04/04/2003 - Present
-
Cousin, Douglas James
Secretary
04/04/2003 - 06/04/2003
1
Baxter, Alexander John
Secretary
06/04/2003 - 20/03/2017
-

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 CHRISTOPHER BAXTER LIMITED

CHRISTOPHER BAXTER LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at 25 Ashby Meadows, Spilsby PE23 5DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER BAXTER LIMITED?

toggle

CHRISTOPHER BAXTER LIMITED is currently Active. It was registered on 02/04/2003 .

Where is CHRISTOPHER BAXTER LIMITED located?

toggle

CHRISTOPHER BAXTER LIMITED is registered at 25 Ashby Meadows, Spilsby PE23 5DN.

What does CHRISTOPHER BAXTER LIMITED do?

toggle

CHRISTOPHER BAXTER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER BAXTER LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.