Alan Baxter Partnership LLP MAIDSTONE


Alan Baxter Partnership LLP started in year 2006 as Limited Liability Partnership with registration number OC319497. The Alan Baxter Partnership LLP company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Maidstone at The Clock Building Pympes Court. Postal code: ME15 0HZ.

As of 1 June 2024, our data shows no information about any ex officers on these positions.

Alan Baxter Partnership LLP Address / Contact

Office Address The Clock Building Pympes Court
Office Address2 Busbridge Road Loose
Town Maidstone
Post code ME15 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC319497
Date of Incorporation Thu, 4th May 2006
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Adrian L.

Position: LLP Designated Member

Appointed: 01 May 2017

Simon R.

Position: LLP Designated Member

Appointed: 01 May 2017

Ian R.

Position: LLP Designated Member

Appointed: 04 May 2006

Michael L.

Position: LLP Designated Member

Appointed: 04 May 2006

Resigned: 01 May 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Ian R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Simon R. This PSC has significiant influence or control over the company,. Moving on, there is Adrian L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ian R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon R.

Notified on 1 May 2017
Nature of control: significiant influence or control

Adrian L.

Notified on 1 May 2017
Nature of control: significiant influence or control

Michael L.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  3 216 35 93751 4214393 068
Current Assets 230 409283 870291 306315 469366 386322 632320 122
Debtors240 448241 746280 654291 306279 532314 965322 193317 054
Other Debtors60 27250 42056 66062 47173 82993 052133 892135 584
Property Plant Equipment19 54517 85526 59920 69815 49211 73413 51111 309
Other
Accumulated Amortisation Impairment Intangible Assets85 50485 50485 50485 50485 50485 50485 504 
Accumulated Depreciation Impairment Property Plant Equipment28 69334 32436 65134 70040 65141 07549 51937 221
Average Number Employees During Period 17231920222623
Bank Borrowings Overdrafts21 57230 262 32 397  12 57118 488
Creditors173 943190 950204 662225 574212 610251 655205 306206 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 4059 26413 1324 0529 846 20 334
Disposals Property Plant Equipment 5 4059 26413 1324 0523 494 20 334
Fixed Assets19 54517 85526 59920 69815 49211 73413 51111 309
Increase From Depreciation Charge For Year Property Plant Equipment 11 03611 59111 45010 00310 2708 4448 036
Intangible Assets Gross Cost85 50485 50485 50485 50485 50485 50485 504 
Net Current Assets Liabilities66 50550 79679 20865 732102 859114 731117 326113 822
Other Creditors36 02038 90849 45047 72538 42542 36938 60225 860
Other Taxation Social Security Payable95 534110 805135 984129 567152 810179 656136 632142 553
Property Plant Equipment Gross Cost48 23852 17962 98055 39856 14352 80963 03048 530
Total Additions Including From Business Combinations Property Plant Equipment 9 34620 3355 5504 7976 51210 2215 834
Trade Creditors Trade Payables20 81710 97519 22815 88521 37529 63017 50219 399
Trade Debtors Trade Receivables180 176179 989223 994228 835205 703221 913188 301181 470

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements