Company NameBaxter & Fraulo Limited
Company StatusDissolved
Company Number01176587
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Suzanne Jane Brandt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(17 years, 8 months after company formation)
Appointment Duration31 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank 26 Wellington Road
Enfield
Middlesex
EN1 2PE
Director NameLesley Anne Davies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(17 years, 8 months after company formation)
Appointment Duration31 years (closed 04 April 2023)
RoleSecretary & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North
London
N20 9AU
Director NameMrs Liza Adele Pocock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(17 years, 8 months after company formation)
Appointment Duration31 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 York Road
Winchmore Hill
London
N21 2JL
Secretary NameMrs Suzanne Jane Brandt
NationalityBritish
StatusClosed
Appointed28 March 1992(17 years, 8 months after company formation)
Appointment Duration31 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank 26 Wellington Road
Enfield
Middlesex
EN1 2PE
Director NameSheila Patricia Fraulo
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queen Anne's Grove
Enfield
Middlesex
EN1 2JR
Director NameMr Christopher Pocock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(23 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 York Road
London
N21 2JL

Contact

Websitehallmarkfraulo.co.uk
Email address[email protected]
Telephone020 77393377
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

502 at £0.1Suzanne Jane Fraulo
50.20%
A
222 at £0.1Lesley Anne Davies
22.20%
C
222 at £0.1Liza Adele Pocock
22.20%
B
18 at £0.1Lesley Anne Davies
1.80%
D
18 at £0.1Liza Adele Pocock
1.80%
D
18 at £0.1Suzanne Jane Brandt
1.80%
D

Financials

Year2014
Net Worth£370,610
Cash£146,694
Current Liabilities£13,338

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 December 1997Delivered on: 8 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 55 and 56 hillgrove business park, nazeing road, nazeing, essex formerly k/a marshgate works.
Outstanding
12 March 1997Delivered on: 21 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Satisfaction of charge 1 in full (4 pages)
22 January 2021Satisfaction of charge 2 in full (4 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(8 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(8 pages)
29 March 2016Registered office address changed from Units 55/56 Hillgrove Bus Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Units 55/56 Hillgrove Bus Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 March 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 October 2015Termination of appointment of Sheila Patricia Fraulo as a director on 30 April 2015 (1 page)
26 October 2015Termination of appointment of Sheila Patricia Fraulo as a director on 30 April 2015 (1 page)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(9 pages)
13 April 2015Termination of appointment of Christopher Pocock as a director on 10 July 2014 (1 page)
13 April 2015Termination of appointment of Christopher Pocock as a director on 10 July 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 April 2012Secretary's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages)
2 April 2012Director's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for Mrs Suzanne Jane Brandt on 28 March 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Director's details changed for Sheila Patricia Fraulo on 28 March 2011 (2 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
11 April 2011Director's details changed for Sheila Patricia Fraulo on 28 March 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Christopher Pocock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lesley Anne Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Christopher Pocock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Liza Adele Pocock on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sheila Patricia Fraulo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Christopher Pocock on 6 April 2010 (2 pages)
25 February 2010Secretary's details changed for Suzanne Jane Fraulo on 25 February 2010 (1 page)
25 February 2010Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Suzanne Jane Fraulo on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Suzanne Jane Fraulo on 25 February 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 28/03/09; full list of members (5 pages)
7 April 2009Return made up to 28/03/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 28/03/08; full list of members (5 pages)
12 May 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Director's change of particulars / liza pocock / 20/03/2007 (1 page)
16 April 2008Director's change of particulars / liza pocock / 20/03/2007 (1 page)
2 April 2008Director's change of particulars / christopher pocock / 28/03/2007 (1 page)
2 April 2008Director's change of particulars / christopher pocock / 28/03/2007 (1 page)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Memorandum and Articles of Association (10 pages)
24 July 2007Memorandum and Articles of Association (10 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 June 2007S-div 20/04/07 (2 pages)
5 June 2007S-div 20/04/07 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Return made up to 28/03/05; full list of members (9 pages)
25 April 2005Return made up to 28/03/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 May 2004Return made up to 28/03/04; full list of members (9 pages)
20 May 2004Return made up to 28/03/04; full list of members (9 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 April 2003Return made up to 28/03/03; full list of members (9 pages)
15 April 2003Return made up to 28/03/03; full list of members (9 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (8 pages)
8 April 2002Return made up to 28/03/02; full list of members (8 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2000Full accounts made up to 30 April 2000 (12 pages)
28 September 2000Full accounts made up to 30 April 2000 (12 pages)
18 April 2000Return made up to 28/03/00; full list of members (8 pages)
18 April 2000Return made up to 28/03/00; full list of members (8 pages)
19 October 1999Full accounts made up to 30 April 1999 (12 pages)
19 October 1999Full accounts made up to 30 April 1999 (12 pages)
21 April 1999Registered office changed on 21/04/99 from: 6/8 minerva st london E2 9EH (1 page)
21 April 1999Return made up to 28/03/99; full list of members (8 pages)
21 April 1999Return made up to 28/03/99; full list of members (8 pages)
21 April 1999Registered office changed on 21/04/99 from: 6/8 minerva st london E2 9EH (1 page)
13 November 1998Full accounts made up to 30 April 1998 (12 pages)
13 November 1998Full accounts made up to 30 April 1998 (12 pages)
27 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 30 April 1997 (13 pages)
27 October 1997Full accounts made up to 30 April 1997 (13 pages)
27 May 1997Return made up to 28/03/97; no change of members (4 pages)
27 May 1997Return made up to 28/03/97; no change of members (4 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
27 November 1996Full accounts made up to 30 April 1996 (12 pages)
27 November 1996Full accounts made up to 30 April 1996 (12 pages)
23 May 1996Return made up to 28/03/96; full list of members (6 pages)
23 May 1996Return made up to 28/03/96; full list of members (6 pages)
12 December 1995Full accounts made up to 30 April 1995 (12 pages)
12 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 April 1995Return made up to 28/03/95; no change of members (4 pages)
4 April 1995Return made up to 28/03/95; no change of members (4 pages)