Baxter Farms Limited BIRCHINGTON


Founded in 1990, Baxter Farms, classified under reg no. 02508542 is an active company. Currently registered at The Office Old Road CT7 0LB, Birchington the company has been in the business for thirty four years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Timothy B., Nicholas B. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 5 June 1991 and Timothy B. has been with the company for the least time - from 26 October 2023. At the moment there is 1 former director listed by the firm - Edwin B., who left the firm on 28 September 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Baxter Farms Limited Address / Contact

Office Address The Office Old Road
Office Address2 Sarre
Town Birchington
Post code CT7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508542
Date of Incorporation Tue, 5th Jun 1990
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Timothy B.

Position: Director

Appointed: 26 October 2023

Nicholas B.

Position: Director

Appointed: 10 April 2003

Michael B.

Position: Director

Appointed: 05 June 1991

Edwin B.

Position: Director

Resigned: 28 September 2023

Nicholas B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 12 August 2014

Trevor B.

Position: Secretary

Appointed: 03 December 2007

Resigned: 01 December 2009

Nicholas B.

Position: Secretary

Appointed: 16 September 2005

Resigned: 03 December 2007

Keith W.

Position: Secretary

Appointed: 15 October 2002

Resigned: 16 September 2005

John G.

Position: Secretary

Appointed: 05 June 1991

Resigned: 15 October 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is G.g. Baxter (Holdings) Limited from Birchington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G.G. Baxter (Holdings) Limited

The Office Old Road, Sarre, Birchington, Kent, CT7 0LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00189631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand824439
Current Assets1 305 9781 332 072
Debtors937 1771 130 720
Net Assets Liabilities3 425 5494 018 652
Other Debtors922 8391 130 653
Property Plant Equipment2 632 3022 556 658
Total Inventories367 977200 913
Other
Accumulated Amortisation Impairment Intangible Assets 152
Accumulated Depreciation Impairment Property Plant Equipment1 440 7491 525 560
Amounts Owed To Group Undertakings783 997826 482
Average Number Employees During Period98
Bank Borrowings Overdrafts1 240 7411 265 461
Corporation Tax Payable29 94522 173
Creditors1 240 7411 265 461
Fixed Assets5 257 3025 962 112
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 780 000
Increase From Amortisation Charge For Year Intangible Assets 152
Increase From Depreciation Charge For Year Property Plant Equipment 84 811
Intangible Assets 454
Intangible Assets Gross Cost 606
Investment Property2 625 0003 405 000
Investment Property Fair Value Model2 625 0003 405 000
Net Current Assets Liabilities-441 984-436 127
Other Creditors752 860790 520
Other Taxation Social Security Payable6 9107 540
Property Plant Equipment Gross Cost4 073 0514 082 218
Provisions For Liabilities Balance Sheet Subtotal149 028241 872
Total Additions Including From Business Combinations Property Plant Equipment 9 167
Total Assets Less Current Liabilities4 815 3185 525 985
Trade Creditors Trade Payables50 19798 840
Trade Debtors Trade Receivables14 33867

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search