Company NameBaxter Building Ltd
Company StatusActive
Company Number07224233
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Edward Paul Hutley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameMr Nicholas Alan Blunden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Richard Steven Burgess
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Margarita Hutley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Baxter Avenue
Southend-On-Sea
SS2 6HZ

Location

Registered Address80 Baxter Avenue
Southend-On-Sea
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Edward Paul Hutley
33.33%
Ordinary
1 at £1Barry Brook
16.67%
Ordinary
1 at £1Mr Nicholas Alan Blunden
16.67%
Ordinary
1 at £1Mrs Margarita Hutley
16.67%
Ordinary
1 at £1Richard Burgess
16.67%
Ordinary

Financials

Year2014
Net Worth£126,820
Cash£51,157
Current Liabilities£619,116

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

17 November 2010Delivered on: 19 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of baxter avenue southend on sea essex t/no EX109681 EX252160 and EX850718 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 October 2010Delivered on: 29 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
3 May 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
6 May 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
19 April 2021Director's details changed for Mr Nicholas Alan Blunden on 19 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Richard Steven Burgess on 19 April 2021 (2 pages)
10 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page)
8 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 April 2020Director's details changed for Mr Richard Steven Burgess on 17 April 2020 (2 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
17 April 2020Director's details changed for Mr Nicholas Alan Blunden on 17 April 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 May 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 December 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 13 December 2017 (1 page)
7 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6
(7 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6
(7 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 July 2015Director's details changed for Mr Mark Edward Paul Hutley on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Margarita Hutley on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Mark Edward Paul Hutley on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Margarita Hutley on 16 July 2015 (2 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6
(7 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6
(7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
21 May 2013Director's details changed for Mr Nicholas Alan Blunden on 11 January 2013 (2 pages)
21 May 2013Director's details changed for Mr Nicholas Alan Blunden on 11 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4
(4 pages)
22 September 2010Appointment of Margarita Hutley as a director (3 pages)
22 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4
(4 pages)
22 September 2010Appointment of Margarita Hutley as a director (3 pages)
15 April 2010Incorporation (24 pages)
15 April 2010Incorporation (24 pages)