D F BAXTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D F BAXTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320420

Incorporation date

22/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Compton Street, Ashbourne, Derbyshire DE6 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon24/03/2026
Change of details for Mrs Charlotte Schollar as a person with significant control on 2021-02-26
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Satisfaction of charge 3 in full
dot icon12/04/2024
Satisfaction of charge 5 in full
dot icon12/04/2024
Satisfaction of charge 6 in full
dot icon12/04/2024
Satisfaction of charge 9 in full
dot icon12/04/2024
Satisfaction of charge 1 in full
dot icon12/04/2024
Satisfaction of charge 8 in full
dot icon12/04/2024
Satisfaction of charge 11 in full
dot icon12/04/2024
Satisfaction of charge 4 in full
dot icon12/04/2024
Satisfaction of charge 2 in full
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon13/12/2022
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 2022-12-13
dot icon13/12/2022
Secretary's details changed for Mrs Geraldine Baxter on 2022-12-09
dot icon13/12/2022
Change of details for Mrs Charlotte Schollar as a person with significant control on 2022-12-09
dot icon13/12/2022
Director's details changed for Mr Michael Andrew Schollar on 2022-12-09
dot icon13/12/2022
Director's details changed for Mrs Charlotte Schollar on 2022-12-09
dot icon13/12/2022
Director's details changed for Mrs Geraldine Baxter on 2022-12-09
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon06/04/2022
Change of details for Mrs Charlotte Schollar as a person with significant control on 2021-02-26
dot icon10/02/2022
Director's details changed for Mr Michael Andrew Schollar on 2021-12-14
dot icon10/02/2022
Director's details changed for Mrs Charlotte Schollar on 2021-12-14
dot icon10/02/2022
Director's details changed for Mrs Geraldine Baxter on 2021-12-14
dot icon10/02/2022
Secretary's details changed for Mrs Geraldine Baxter on 2021-12-14
dot icon10/02/2022
Change of details for Mrs Charlotte Schollar as a person with significant control on 2021-12-14
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon08/06/2021
Notification of Charlotte Schollar as a person with significant control on 2021-02-26
dot icon08/06/2021
Cessation of Geraldine Baxter as a person with significant control on 2021-02-26
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Change of share class name or designation
dot icon26/01/2021
Director's details changed for Mrs Charlotte Schollar on 2021-01-26
dot icon04/01/2021
Director's details changed for Mr Michael Andrew Schollar on 2020-10-23
dot icon04/01/2021
Director's details changed for Mrs Charlotte Schollar on 2020-10-23
dot icon16/10/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon15/09/2020
Appointment of Mr Michael Andrew Schollar as a director on 2020-09-01
dot icon22/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon21/04/2020
Director's details changed for Miss Charlotte Baxter on 2019-04-05
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Director's details changed for Charlotte Baxter on 2018-04-05
dot icon15/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon03/05/2018
Director's details changed for Charlotte Baxter on 2017-05-01
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon20/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon08/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2015
Termination of appointment of David Frederick Baxter as a director on 2015-01-18
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mrs Geraldine Baxter on 2010-04-04
dot icon14/04/2010
Director's details changed for Charlotte Baxter on 2010-04-04
dot icon06/05/2009
Return made up to 04/04/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Accounts for a small company made up to 2007-03-31
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon01/06/2007
Return made up to 04/04/07; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 04/04/06; full list of members
dot icon12/10/2005
New director appointed
dot icon17/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon22/01/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon06/05/2003
Return made up to 20/04/03; full list of members
dot icon14/03/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/05/2002
Registered office changed on 13/05/02 from: coton house farm coton lane tamworth staffordshire B79 7SS
dot icon09/05/2002
Return made up to 27/04/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon15/05/2001
Return made up to 10/04/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon21/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 27/04/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon10/09/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 27/04/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1997-11-30
dot icon14/05/1998
Return made up to 03/05/98; full list of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon21/05/1997
Return made up to 12/05/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon31/05/1996
Return made up to 20/05/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1994-11-30
dot icon22/06/1995
Return made up to 20/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1993-11-30
dot icon01/06/1994
Return made up to 20/05/94; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1992-11-30
dot icon14/07/1993
Return made up to 02/06/93; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon20/08/1992
Return made up to 02/06/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1990-11-30
dot icon02/01/1992
Return made up to 02/06/91; no change of members
dot icon17/01/1991
Registered office changed on 17/01/91 from: highcroft house 81 - 85 new road rubery birmingham B45 9JT
dot icon20/06/1990
Full accounts made up to 1989-11-30
dot icon20/06/1990
Return made up to 02/06/90; full list of members
dot icon12/09/1989
Certificate of change of name
dot icon13/04/1989
Wd 03/04/89 ad 01/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1989
Accounting reference date notified as 30/11
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
£ nc 100/10000
dot icon19/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1988
Registered office changed on 19/12/88 from: temple house 20 holywell row london EC2A 4JB
dot icon22/11/1988
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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.43M
-
0.00
165.50K
-
2022
3
1.37M
-
0.00
55.03K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schollar, Charlotte
Director
01/10/2005 - Present
5
Schollar, Michael Andrew
Director
01/09/2020 - Present
1

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+
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 D F BAXTER HOLDINGS LIMITED

D F BAXTER HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/1988 with the registered office located at 7 Compton Street, Ashbourne, Derbyshire DE6 1BX. 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 D F BAXTER HOLDINGS LIMITED?

toggle

D F BAXTER HOLDINGS LIMITED is currently Active. It was registered on 22/11/1988 .

Where is D F BAXTER HOLDINGS LIMITED located?

toggle

D F BAXTER HOLDINGS LIMITED is registered at 7 Compton Street, Ashbourne, Derbyshire DE6 1BX.

What does D F BAXTER HOLDINGS LIMITED do?

toggle

D F BAXTER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for D F BAXTER HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.