UKBizDB.co.uk

BAXTERSTOREY LIMITED

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

This company is commonly known as Baxterstorey Limited. The company was founded 38 years ago and was given the registration number 01962583. The firm's registered office is in READING. You can find them at 300 Thames Valley Park Drive, , Reading, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BAXTERSTOREY LIMITED
Company Number:01962583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 August 2021Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director20 November 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 July 2021Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director24 November 2004Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director06 December 2000Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director09 December 2008Active
Ridgedale House Lower Sandhurst Road, Finchampstead, Wokingham, RG11 3TH

Secretary-Active
Robins Roost, Old Wokingham Road, Wokingham, RG11 3BX

Secretary21 April 1995Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Secretary21 December 2001Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary06 December 2000Active
Tudor Farm, Part Lane, Riseley, RG7 1RU

Director09 October 1995Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director13 December 2004Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director07 February 2007Active
6 Duncombe Road, Godalming, GU7 1SF

Director06 December 2000Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director30 December 2019Active
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director01 April 2015Active
3 Bluebell Meadow, Winnersh, Wokingham, RG11 5UW

Director08 January 2003Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director08 January 2003Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director15 March 2012Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director09 December 2008Active
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 December 2010Active
Ridgedale House Lower Sandhurst Road, Finchampstead, Wokingham, RG11 3TH

Director-Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director-Active
The Beeches, 64. Dukes Ride, Crowthorne, RG45 6DL

Director08 January 2003Active
Tvp 2, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director22 April 2014Active
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director03 January 2008Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director15 March 2012Active
18 Velder Avenue, Southsea, PO4 8RT

Director02 January 2004Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director30 December 2019Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director30 December 2019Active

People with Significant Control

Westbury Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type group.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.