Company NameDavid Baxter Holdings Limited
DirectorsDavid John Baxter and Madeleine Faye Bacon
Company StatusActive
Company Number03841691
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 6 months ago)
Previous NameFaltern Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Baxter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20c High Street
Billericay
CM12 9BQ
Secretary NameMadeleine Faye Bacon
NationalityBritish
StatusCurrent
Appointed19 October 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address12 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NameMrs Madeleine Faye Bacon
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThird Floor Priory Place
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Shareholders

267 at £1Mr David John Baxter
99.63%
Ordinary
1 at £1Madeleine Faye Bacon
0.37%
Ordinary

Financials

Year2014
Net Worth£455,212
Cash£18
Current Liabilities£130,120

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (6 months ago)
Next Return Due29 September 2024 (6 months, 1 week from now)

Charges

4 November 2022Delivered on: 14 November 2022
Persons entitled: Morewoods (Billericay) Limited

Classification: A registered charge
Particulars: F/H property k/a 6 high street billericay t/no EX656044 and f/h property k/a 20 high street billericay t/no 460020.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
14 November 2022Registration of charge 038416910001, created on 4 November 2022
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 1 September 2021 (11 pages)
18 November 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
4 October 2021Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page)
29 September 2021Change of details for Mr David John Baxter as a person with significant control on 8 July 2021 (2 pages)
27 September 2021Director's details changed for Mr David John Baxter on 8 July 2021 (2 pages)
27 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 September 2021Director's details changed for Mr David John Baxter on 8 July 2021 (2 pages)
27 September 2021Change of details for Mr David John Baxter as a person with significant control on 8 July 2021 (2 pages)
21 June 2021Registered office address changed from 20B High Street Billericay Essex CM12 9BQ to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 21 June 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Appointment of Mrs Madeleine Faye Bacon as a director on 6 November 2017 (2 pages)
13 November 2017Appointment of Mrs Madeleine Faye Bacon as a director on 6 November 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (3 pages)
15 August 2017Notification of David John Baxter as a person with significant control on 24 October 2016 (4 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (3 pages)
15 August 2017Notification of David John Baxter as a person with significant control on 24 October 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Secretary's details changed for Madeleine Faye Bacon on 22 September 2016 (1 page)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Secretary's details changed for Madeleine Faye Bacon on 22 September 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 268
(4 pages)
26 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 268
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 268
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 268
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 268
(4 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 268
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (1 page)
20 September 2012Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (2 pages)
20 September 2012Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (2 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 January 2009Return made up to 15/09/08; full list of members (3 pages)
16 January 2009Return made up to 15/09/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Return made up to 15/09/07; full list of members (5 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Return made up to 15/09/07; full list of members (5 pages)
31 October 2007Registered office changed on 31/10/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
31 October 2007Registered office changed on 31/10/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 15/09/06; full list of members (5 pages)
29 November 2006Return made up to 15/09/06; full list of members (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2003Return made up to 15/09/03; full list of members (6 pages)
18 October 2003Return made up to 15/09/03; full list of members (6 pages)
18 February 2003Return made up to 15/09/02; full list of members (6 pages)
18 February 2003Return made up to 15/09/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
20 August 2002Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 October 2001Return made up to 15/09/01; full list of members (6 pages)
1 October 2001Return made up to 15/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
6 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 December 1999Ad 29/10/99--------- £ si 266@1=266 £ ic 2/268 (2 pages)
22 December 1999Particulars of contract relating to shares (4 pages)
22 December 1999Ad 29/10/99--------- £ si 266@1=266 £ ic 2/268 (2 pages)
22 December 1999Particulars of contract relating to shares (4 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 October 1999Registered office changed on 26/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 October 1999Company name changed faltern LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed faltern LIMITED\certificate issued on 08/10/99 (2 pages)
5 October 1999Nc inc already adjusted 30/09/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999Nc inc already adjusted 30/09/99 (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Incorporation (18 pages)
15 September 1999Incorporation (18 pages)