Company NameBaxter Nominees Limited
Company StatusDissolved
Company Number01120622
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameCalebhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David McDonald Cheek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(17 years, 8 months after company formation)
Appointment Duration30 years, 7 months (closed 05 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMr David McDonald Cheek
NationalityBritish
StatusClosed
Appointed28 February 1991(17 years, 8 months after company formation)
Appointment Duration30 years, 7 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Derek Michael Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameMichael Vincent Keane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 09 April 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr David John Walsh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2015(41 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitebaxter.co.uk

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Mrs Denise Cheek
34.00%
Ordinary
33 at £1Mrs Georgina Keane
33.00%
Ordinary
33 at £1Mrs Maria Walsh
33.00%
Ordinary

Financials

Year2014
Net Worth£13,836
Cash£9,148
Current Liabilities£20,145

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
20 October 2015Appointment of Mr David John Walsh as a director on 9 April 2015 (2 pages)
20 October 2015Appointment of Mr David John Walsh as a director on 9 April 2015 (2 pages)
20 October 2015Appointment of Mr David John Walsh as a director on 9 April 2015 (2 pages)
14 August 2015Termination of appointment of Michael Vincent Keane as a director on 9 April 2015 (1 page)
14 August 2015Termination of appointment of Michael Vincent Keane as a director on 9 April 2015 (1 page)
14 August 2015Termination of appointment of Michael Vincent Keane as a director on 9 April 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Secretary's details changed for Mr David Mcdonald Cheek on 13 January 2010 (1 page)
16 April 2010Director's details changed for Michael Vincent Keane on 13 January 2010 (2 pages)
16 April 2010Director's details changed for Mr David Mcdonald Cheek on 13 January 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Mr David Mcdonald Cheek on 13 January 2010 (1 page)
16 April 2010Director's details changed for Michael Vincent Keane on 13 January 2010 (2 pages)
16 April 2010Director's details changed for Mr David Mcdonald Cheek on 13 January 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Return made up to 28/02/06; full list of members (5 pages)
24 February 2006Return made up to 28/02/06; full list of members (5 pages)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2002Return made up to 28/02/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 28/02/02; full list of members (5 pages)
4 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 February 2001Return made up to 28/02/01; full list of members (5 pages)
27 February 2001Return made up to 28/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 March 2000Return made up to 28/02/00; full list of members (5 pages)
1 March 2000Return made up to 28/02/00; full list of members (5 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
8 March 1999Return made up to 28/02/99; full list of members (5 pages)
8 March 1999Return made up to 28/02/99; full list of members (5 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 March 1998Return made up to 28/02/98; full list of members (5 pages)
17 March 1998Return made up to 28/02/98; full list of members (5 pages)
16 May 1997Full accounts made up to 30 September 1996 (9 pages)
16 May 1997Full accounts made up to 30 September 1996 (9 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Return made up to 28/02/97; full list of members (5 pages)
26 February 1997Return made up to 28/02/97; full list of members (5 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1996Full accounts made up to 30 September 1995 (8 pages)
22 August 1996Full accounts made up to 30 September 1995 (8 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Return made up to 28/02/96; full list of members (5 pages)
13 June 1996Return made up to 28/02/96; full list of members (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
23 April 1995Return made up to 28/02/95; change of members (10 pages)
23 April 1995Return made up to 28/02/95; change of members (10 pages)