UKBizDB.co.uk

GORDON BAXTER (NANTWICH) LIMITED

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

This company is commonly known as Gordon Baxter (nantwich) Limited. The company was founded 49 years ago and was given the registration number 01192131. The firm's registered office is in NANTWICH. You can find them at Meadow Bank Wrenbury Heath Road, Sound, Nantwich, Cheshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:GORDON BAXTER (NANTWICH) LIMITED
Company Number:01192131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1974
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Meadow Bank Wrenbury Heath Road, Sound, Nantwich, Cheshire, United Kingdom, CW5 8BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Bank, Wrenbury Heath Road, Sound, Nantwich, United Kingdom, CW5 8BT

Secretary-Active
Meadow Bank, Wrenbury Heath Road, Sound, Nantwich, United Kingdom, CW5 8BT

Director-Active
Slated House Farm, Meadow Bank, Sound, Nantwich, CW5 8BT

Director01 November 2007Active
Meadow Bank, Sound, Nantwich, CW5 8BT

Director-Active

People with Significant Control

Kathleen Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:Meadow Bank, Wrenbury Heath Road, Nantwich, United Kingdom, CW5 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
William Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Meadow Bank, Wrenbury Heath Road, Nantwich, United Kingdom, CW5 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Gordon Joseph Baxter
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:United Kingdom
Address:Meadow Bank, Wrenbury Heath Road, Nantwich, United Kingdom, CW5 8BT
Nature of control:
  • Ownership of shares 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 (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
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person secretary company with change date.

Download
2019-09-09Address

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

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.