Company NameMoore'S, Baxter And Marsh Limited
Company StatusDissolved
Company Number02541726
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 7 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr William Howarth Baxter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(1 year after company formation)
Appointment Duration32 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Michael Christopher Baxter
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(17 years, 4 months after company formation)
Appointment Duration16 years (closed 30 January 2024)
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMr Michael Christopher Baxter
NationalityBritish
StatusClosed
Appointed09 May 2008(17 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressRickard Luckin Limited 1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Susan Mary Baxter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2024)
RoleDirector Of Learning
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Christine Baxter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 21 October 2003)
RoleManager
Correspondence Address30 Louvaine Avenue
Wickford
Essex
SS12 0DP
Secretary NameMrs Christine Baxter
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 21 October 2003)
RoleCompany Director
Correspondence Address30 Louvaine Avenue
Wickford
Essex
SS12 0DP
Secretary NameMrs Marilyn Susan Overton
NationalityBritish
StatusResigned
Appointed17 March 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Louvaine Avenue
Wickford
Essex
SS12 0DR

Contact

Telephone01702 553716
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr William Howarth Baxter
75.00%
Ordinary
5 at £1Mr Michael Christopher Baxter
5.00%
Ordinary
5 at £1Mrs Susan Mary Baxter
5.00%
Ordinary
15 at £1Mrs Marilyn Susan Overton
15.00%
Ordinary

Financials

Year2014
Net Worth£44,270
Cash£20,846
Current Liabilities£13,527

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

29 July 1997Delivered on: 4 August 1997
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 4 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a kiosk b st johns way corringham town centre corringham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 January 2021Change of details for Mr William Howarth Baxter as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Director's details changed for Mr William Howarth Baxter on 25 January 2021 (2 pages)
25 January 2021Secretary's details changed for Mr Michael Christopher Baxter on 25 January 2021 (1 page)
25 January 2021Director's details changed for Mr Michael Christopher Baxter on 25 January 2021 (2 pages)
25 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 25 January 2021 (1 page)
25 January 2021Director's details changed for Mrs Susan Mary Baxter on 25 January 2021 (2 pages)
9 October 2020Change of details for Mr William Howarth Baxter as a person with significant control on 8 October 2020 (2 pages)
9 October 2020Director's details changed for Mr William Howarth Baxter on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Mrs Susan Mary Baxter on 8 October 2020 (2 pages)
8 October 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
8 October 2020Director's details changed for Mr Michael Christopher Baxter on 8 October 2020 (2 pages)
8 October 2020Secretary's details changed for Mr Michael Christopher Baxter on 8 October 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
7 July 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
24 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 21/08/09; full list of members (4 pages)
8 September 2009Return made up to 21/08/09; full list of members (4 pages)
17 August 2009Director appointed mrs susan mary baxter (1 page)
17 August 2009Director appointed mrs susan mary baxter (1 page)
9 December 2008Return made up to 21/09/08; no change of members (3 pages)
9 December 2008Return made up to 21/09/08; no change of members (3 pages)
25 November 2008Appointment terminated secretary marilyn overton (1 page)
25 November 2008Appointment terminated secretary marilyn overton (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Secretary appointed mr michael christopher baxter (1 page)
20 May 2008Secretary appointed mr michael christopher baxter (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
23 October 2007Return made up to 21/09/07; full list of members (2 pages)
23 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Return made up to 21/09/05; full list of members (2 pages)
16 November 2005Return made up to 21/09/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2004Return made up to 21/09/04; full list of members (7 pages)
5 October 2004Return made up to 21/09/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2002Return made up to 21/09/02; full list of members (7 pages)
24 September 2002Return made up to 21/09/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 November 2001Return made up to 21/09/01; full list of members (6 pages)
7 November 2001Return made up to 21/09/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Return made up to 21/09/00; full list of members (6 pages)
13 October 2000Return made up to 21/09/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Return made up to 21/09/99; no change of members (4 pages)
7 October 1999Return made up to 21/09/99; no change of members (4 pages)
16 October 1998Return made up to 21/09/98; change of members (6 pages)
16 October 1998Return made up to 21/09/98; change of members (6 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1997Return made up to 21/09/97; full list of members (6 pages)
2 October 1997Return made up to 21/09/97; full list of members (6 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 September 1995Return made up to 21/09/95; no change of members (4 pages)
28 September 1995Return made up to 21/09/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)