Company NameBaxtermead Limited
Company StatusDissolved
Company Number01430227
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Gordon Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 15 March 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address48 Underhill Road
South Benfleet
Essex
SS7 1EP
Director NameMr Ernest Plews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 15 March 2022)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazling Dane
Shepherdswell
Dover
Kent
CT15 7LP
Secretary NameMr Ernest Plews
NationalityBritish
StatusClosed
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazling Dane
Shepherdswell
Dover
Kent
CT15 7LP

Contact

Websitewww.baxtermead.com

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

41 at £1E. Plews
24.85%
Ordinary A
41 at £1June Lees
24.85%
Ordinary B
41 at £1June Plews
24.85%
Ordinary B
41 at £1S.g. Lees
24.85%
Ordinary A
1 at £1E. Plews & S.g. Lees
0.61%
Ordinary A

Financials

Year2014
Net Worth£61,145
Cash£151,612
Current Liabilities£179,004

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 July 2007Delivered on: 31 July 2007
Satisfied on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 April 2007Delivered on: 28 April 2007
Satisfied on: 12 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1989Delivered on: 11 September 1989
Satisfied on: 31 December 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
26 July 1989Delivered on: 2 August 1989
Satisfied on: 28 September 1992
Persons entitled:
S.G. Lees
P.F. Fox
E Plews
T.C. Vale

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargees under the terms of a facility letter of even date.
Particulars: Floating charge over the for the time being.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 March 1986Delivered on: 8 April 1986
Satisfied on: 25 November 1986
Persons entitled: John Black Macpherson.

Classification: Debenture
Secured details: £50,000.
Particulars: All of the company's undertaking and all its property and assets. Both present and future, including its uncalled capital for the time being.
Fully Satisfied
31 December 1992Delivered on: 21 January 1993
Persons entitled: Ernest Plews and Stephen Lees

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 30 September 2020 (7 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 165
(6 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 165
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Satisfaction of charge 6 in full (4 pages)
23 July 2015Satisfaction of charge 6 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Register(s) moved to registered office address Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 165
(6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 165
(6 pages)
24 November 2014Register(s) moved to registered office address Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 165
(6 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 165
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Stephen Gordon Lees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ernest Plews on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Gordon Lees on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Director's details changed for Stephen Gordon Lees on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Ernest Plews on 1 October 2009 (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Ernest Plews on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house, gold street saffron walden essex CB10 1EH (1 page)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house, gold street saffron walden essex CB10 1EH (1 page)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2004Return made up to 31/10/04; full list of members (8 pages)
28 October 2004Return made up to 31/10/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 August 2003Registered office changed on 12/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
12 August 2003Registered office changed on 12/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
11 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
12 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 December 1996Nc inc already adjusted 02/12/96 (1 page)
19 December 1996Nc inc already adjusted 02/12/96 (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)