Company NameW.B.Baxter Limited
Company StatusActive
Company Number00277519
CategoryPrivate Limited Company
Incorporation Date3 July 1933(90 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Howard Graham Lee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Director NameMr Stephen Howard Saunders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Downalong
Bushey Heath
Hertfordshire
WD23 1HZ
Secretary NameMr Howard Graham Lee
NationalityBritish
StatusCurrent
Appointed14 January 1998(64 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Director NameDavid Paul Stingemore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(68 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address62 Brookside
Hertford
Hertfordshire
SG13 7LL
Director NameMr Henry Baxter
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressFlat 4 Ashwood Lodge 1 Hounsden Road
Winchmore Hill
London
N21 1ND
Director NameMr Sidney Lee
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address40 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMr Michael Anthony Trory
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address105 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr Howard Graham Lee
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address10 Bower Vale
Epping
Essex
CM16 7AS
Secretary NameBrenda Estella Baxter
NationalityBritish
StatusResigned
Appointed28 April 1994(60 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 1998)
RoleSecretary
Correspondence AddressFlat 4 Ashwood Lodge
1 Houndsden Road Winchmore Hill
London
N21 1ND
Director NameMrs Jillian Fletcher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(63 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 September 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Meads
Runsell View
Danbury
Chelmsford Essex
CM3 4PE

Contact

Websitewww.wbbaxter.co.uk/
Telephone020 85545500
Telephone regionLondon

Location

Registered Address263 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2013
Net Worth£495,842
Cash£680,692
Current Liabilities£752,042

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

16 July 1996Delivered on: 26 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account numbered 80403786 and earmarked or designated by reference to the company.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
10 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
10 October 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
10 October 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,095
(6 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,095
(6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,095
(6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,095
(6 pages)
2 October 2014Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page)
2 October 2014Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page)
2 October 2014Termination of appointment of Jillian Fletcher as a director on 4 September 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,095
(7 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,095
(7 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
31 October 2011Director's details changed for Mr Stephen Howard Saunders on 22 October 2011 (2 pages)
31 October 2011Director's details changed for David Paul Stingemore on 22 October 2011 (2 pages)
31 October 2011Director's details changed for Howard Graham Lee on 22 October 2011 (2 pages)
31 October 2011Director's details changed for Jillian Fletcher on 22 October 2011 (2 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
31 October 2011Director's details changed for David Paul Stingemore on 22 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Stephen Howard Saunders on 22 October 2011 (2 pages)
31 October 2011Director's details changed for Jillian Fletcher on 22 October 2011 (2 pages)
31 October 2011Director's details changed for Howard Graham Lee on 22 October 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
11 December 2007Return made up to 22/10/07; full list of members (3 pages)
11 December 2007Return made up to 22/10/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Location of register of members (1 page)
5 December 2006Full accounts made up to 30 June 2006 (20 pages)
5 December 2006Full accounts made up to 30 June 2006 (20 pages)
24 November 2006Return made up to 22/10/06; full list of members (8 pages)
24 November 2006Return made up to 22/10/06; full list of members (8 pages)
22 November 2005Full accounts made up to 30 June 2005 (18 pages)
22 November 2005Full accounts made up to 30 June 2005 (18 pages)
31 October 2005Return made up to 22/10/05; full list of members (8 pages)
31 October 2005Return made up to 22/10/05; full list of members (8 pages)
28 October 2004Full accounts made up to 30 June 2004 (19 pages)
28 October 2004Full accounts made up to 30 June 2004 (19 pages)
22 October 2004Return made up to 22/10/04; full list of members (8 pages)
22 October 2004Return made up to 22/10/04; full list of members (8 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2004Memorandum and Articles of Association (6 pages)
20 April 2004Resolutions
  • RES13 ‐ Div 18/03/04
(1 page)
20 April 2004Memorandum and Articles of Association (6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Location of register of members (1 page)
20 January 2004Return made up to 22/10/03; full list of members (8 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 22/10/03; full list of members (8 pages)
20 January 2004Location of register of members (1 page)
4 November 2003Full accounts made up to 30 June 2003 (19 pages)
4 November 2003Full accounts made up to 30 June 2003 (19 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
25 November 2002Full accounts made up to 30 June 2002 (18 pages)
25 November 2002Full accounts made up to 30 June 2002 (18 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
7 March 2002Auditor's resignation (1 page)
7 March 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 30 June 2001 (19 pages)
4 February 2002Full accounts made up to 30 June 2001 (19 pages)
3 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2000Full accounts made up to 30 June 2000 (18 pages)
3 November 2000Full accounts made up to 30 June 2000 (18 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 November 1999Full accounts made up to 30 June 1999 (19 pages)
5 November 1999Full accounts made up to 30 June 1999 (19 pages)
27 October 1999Return made up to 22/10/99; full list of members (9 pages)
27 October 1999Return made up to 22/10/99; full list of members (9 pages)
23 December 1998Full accounts made up to 30 June 1998 (19 pages)
23 December 1998Full accounts made up to 30 June 1998 (19 pages)
26 November 1998Return made up to 22/10/98; no change of members (5 pages)
26 November 1998Return made up to 22/10/98; no change of members (5 pages)
3 February 1998Return made up to 22/10/97; full list of members (7 pages)
3 February 1998Return made up to 22/10/97; full list of members (7 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
7 January 1998Full accounts made up to 30 June 1997 (21 pages)
7 January 1998Full accounts made up to 30 June 1997 (21 pages)
19 December 1996Full accounts made up to 30 June 1996 (20 pages)
19 December 1996Full accounts made up to 30 June 1996 (20 pages)
3 November 1996Return made up to 22/10/96; full list of members (6 pages)
3 November 1996Return made up to 22/10/96; full list of members (6 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 1995Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 1995Full accounts made up to 30 June 1995 (20 pages)
13 November 1995Full accounts made up to 30 June 1995 (20 pages)
19 July 1995£ ic 6480/6095 13/06/95 £ sr 385@1=385 (1 page)
19 July 1995£ ic 6480/6095 13/06/95 £ sr 385@1=385 (1 page)
27 June 1995Director resigned (2 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 June 1995Director resigned (2 pages)
29 June 1987Memorandum and Articles of Association (15 pages)
29 June 1987Memorandum and Articles of Association (15 pages)