Company NamePartnership Trustee Limited
DirectorsDagmar French and James Robert Brooks
Company StatusActive
Company Number03222053
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Previous NameBAXI Partnership Corporate Trustee Limited

Business Activity

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

Directors

Director NameMs Dagmar French
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed23 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr James Robert Brooks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(26 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2003)
RolePaper Maker
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameOlive Watson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2000)
RoleAdministrator
Correspondence Address34 Margaret Road
Penwortham
Preston
Lancashire
PR1 9QT
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Secretary NameMr Laurence King
NationalityBritish
StatusResigned
Appointed11 July 1996(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed20 May 1997(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NamePeter Jeffrey Rothwell
NationalityBritish
StatusResigned
Appointed29 September 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2001)
RoleCS
Correspondence Address7 Riefield
Harpers Lane
Bolton
Lancashire
BL1 6TA
Director NameThomas Cairns Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressKnockandon
Shannochie
Isle Of Arran
KA27 8SH
Scotland
Secretary NameDavid Edward Erdal
NationalityBritish
StatusResigned
Appointed03 July 2001(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameMr Kenneth David Temple
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bath Road
Chiswick
London
W4 1LH
Director NameAnn Christine Tyler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage
Lower Green Road
Speldhurst
Kent
TN3 0NB
Secretary NameGladys Smith Kirk
NationalityBritish
StatusResigned
Appointed16 May 2007(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address25 Prestonhall Road
Glenrothes
KY7 5RL
Scotland
Director NameMr John Grant Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaglingarten Farm St Catherines
Cairndow
Argyll
PA25 8AZ
Scotland
Director NameMr James Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Holm Road
Crossford
South Lanarkshire
ML8 5RG
Scotland
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 20 St Thomas Street
London
SE1 9RS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebaxendaleownership.co.uk
Telephone020 35989982
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Baxi Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 November 2022Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022 (1 page)
27 July 2022Appointment of Mr James Robert Brooks as a director on 20 July 2022 (2 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 June 2022Appointment of Ms Dagmar French as a director on 23 June 2022 (2 pages)
23 June 2022Termination of appointment of Ewan Stuart Hall as a director on 23 June 2022 (1 page)
15 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 January 2020Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020 (1 page)
2 December 2019Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 March 2019Registered office address changed from Baxendale Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019 (1 page)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
29 March 2016Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 November 2014Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL to Baxendale Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page)
28 November 2014Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL to Baxendale Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
23 January 2014Termination of appointment of John Alexander as a director (1 page)
23 January 2014Termination of appointment of John Alexander as a director (1 page)
23 January 2014Appointment of Mr Ewan Stuart Hall as a director (2 pages)
23 January 2014Appointment of Mr Ewan Stuart Hall as a director (2 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 August 2013Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of James Murray as a director (2 pages)
9 July 2012Termination of appointment of James Murray as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Appointment of James Murray as a director (3 pages)
3 May 2011Appointment of James Murray as a director (3 pages)
18 April 2011Termination of appointment of Kenneth Temple as a director (1 page)
18 April 2011Termination of appointment of Ann Tyler as a director (1 page)
18 April 2011Termination of appointment of Ann Tyler as a director (1 page)
18 April 2011Termination of appointment of Kenneth Temple as a director (1 page)
15 April 2011Appointment of Mr John Grant Alexander as a director (2 pages)
15 April 2011Appointment of Mr John Grant Alexander as a director (2 pages)
14 April 2011Company name changed baxi partnership corporate trustee LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Company name changed baxi partnership corporate trustee LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
10 December 2008Return made up to 09/07/08; full list of members (3 pages)
10 December 2008Return made up to 09/07/08; full list of members (3 pages)
4 November 2008Appointment terminated director thomas campbell (1 page)
4 November 2008Appointment terminated director thomas campbell (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 09/07/07; full list of members (3 pages)
19 July 2007Return made up to 09/07/07; full list of members (3 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 09/07/06; full list of members (3 pages)
24 July 2006Return made up to 09/07/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 September 2005Return made up to 09/07/05; full list of members (3 pages)
7 September 2005Return made up to 09/07/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Return made up to 09/07/04; full list of members (6 pages)
16 August 2004Return made up to 09/07/04; full list of members (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Return made up to 09/07/03; full list of members (5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Return made up to 09/07/03; full list of members (5 pages)
12 August 2003New director appointed (2 pages)
16 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 September 2002Return made up to 09/07/02; full list of members (5 pages)
2 September 2002Return made up to 09/07/02; full list of members (5 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 August 2001Registered office changed on 14/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page)
14 August 2001Registered office changed on 14/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page)
17 July 2001Return made up to 09/07/01; change of members (5 pages)
17 July 2001Return made up to 09/07/01; change of members (5 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
23 November 1999Accounts for a dormant company made up to 27 March 1999 (5 pages)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 July 1999Return made up to 09/07/99; no change of members (5 pages)
16 July 1999Return made up to 09/07/99; no change of members (5 pages)
23 February 1999Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page)
23 February 1999Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page)
25 September 1998Return made up to 09/07/98; no change of members (5 pages)
25 September 1998Return made up to 09/07/98; no change of members (5 pages)
10 August 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
10 August 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
31 January 1998Memorandum and Articles of Association (6 pages)
31 January 1998Memorandum and Articles of Association (6 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
4 December 1997Accounts for a dormant company made up to 29 March 1997 (4 pages)
4 December 1997Accounts for a dormant company made up to 29 March 1997 (4 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1997Return made up to 09/07/97; full list of members (6 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Return made up to 09/07/97; full list of members (6 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
28 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 August 1996New director appointed (3 pages)
9 August 1996New secretary appointed;new director appointed (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (3 pages)
9 August 1996New secretary appointed;new director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page)
9 July 1996Incorporation (22 pages)
9 July 1996Incorporation (22 pages)