UKBizDB.co.uk

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Baxter & Lindley Financial Services Limited. The company was founded 35 years ago and was given the registration number 02307706. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BAXTER & LINDLEY FINANCIAL SERVICES LIMITED
Company Number:02307706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65120 - Non-life insurance
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Corporate Secretary01 March 2019Active
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Director01 March 2019Active
St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Director01 March 2019Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director26 July 2019Active
5, Whytingham Road, Tring, HP23 5JN

Secretary-Active
4 Minall Close, Tring, England, HP23 5BH

Director07 August 1998Active
5 Whytingham Road, Tring, HP23 5JN

Director-Active
St James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Director01 March 2019Active
34 Highfield Road, Tring, HP23 4DX

Director-Active

People with Significant Control

Baxter Holding Company Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:St. James's Place House, Tetbury Road, Cirencester, England, GL7 1FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baxter Financial Limited
Notified on:16 September 2016
Status:Active
Country of residence:England
Address:Ecl House, Lake Street, Leighton Buzzard, England, LU7 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Charles Baxter
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:5 Whytingham Road, Tring, United Kingdom, HP23 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ellen Baxter
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:5 Whytingham Road, Tring, United Kingdom, HP23 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kathryn Margaret Baxter
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:4 Minall Close, Tring, England, HP23 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-01Dissolution

Dissolution application strike off company.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-08-04Capital

Capital statement capital company with date currency figure.

Download
2022-08-04Capital

Legacy.

Download
2022-08-04Insolvency

Legacy.

Download
2022-08-04Resolution

Resolution.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-24Accounts

Legacy.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Other

Legacy.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-19Address

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

Download
2020-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.