UKBizDB.co.uk

BAXTER CONFIDENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baxter Confidential Limited. The company was founded 12 years ago and was given the registration number 07986974. The firm's registered office is in REDHILL. You can find them at Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAXTER CONFIDENTIAL LIMITED
Company Number:07986974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary14 August 2017Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 April 2019Active
5th Floor, 15 - 19 Cavendish Place, London, England, W1G 0QE

Director14 August 2017Active
Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director06 August 2013Active
28, Hampton Lane, Winchester, United Kingdom, SO22 5LG

Director12 March 2012Active
95, Wrights Way, South Wonston, Winchester, United Kingdom, SO21 3HE

Director12 March 2012Active
Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director06 August 2013Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 October 2019Active
Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director14 August 2017Active

People with Significant Control

Restore Plc
Notified on:14 August 2017
Status:Active
Country of residence:England
Address:Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil John Cowie
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Seth John Cowie
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

Change registered office address company with date old address new address.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Address

Change sail address company with old address new address.

Download
2023-02-21Address

Change sail address company with old address new address.

Download
2022-12-30Officers

Change person secretary company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.