Baxters Food Group Limited EDINBURGH


Baxters Food Group started in year 1945 as Private Limited Company with registration number SC023572. The Baxters Food Group company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Edinburgh at 12 Charlotte Square. Postal code: EH2 4DJ. Since 2006/12/21 Baxters Food Group Limited is no longer carrying the name W.a. Baxter & Sons.

Currently there are 3 directors in the the firm, namely Kieran S., Audrey B. and Andrew B.. In addition one secretary - Gordon M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baxters Food Group Limited Address / Contact

Office Address 12 Charlotte Square
Town Edinburgh
Post code EH2 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC023572
Date of Incorporation Wed, 7th Nov 1945
Industry Other processing and preserving of fruit and vegetables
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kieran S.

Position: Director

Appointed: 23 September 2022

Gordon M.

Position: Secretary

Appointed: 21 August 2019

Audrey B.

Position: Director

Appointed: 12 December 1990

Andrew B.

Position: Director

Appointed: 20 April 1989

Terence S.

Position: Director

Appointed: 30 October 2019

Resigned: 21 November 2023

Michael M.

Position: Director

Appointed: 28 September 2016

Resigned: 19 April 2019

Ronald D.

Position: Director

Appointed: 18 February 2016

Resigned: 05 August 2020

Peter M.

Position: Director

Appointed: 18 February 2016

Resigned: 21 June 2016

Lucy S.

Position: Secretary

Appointed: 19 October 2015

Resigned: 21 August 2019

Heather M.

Position: Director

Appointed: 01 February 2014

Resigned: 06 June 2016

Alastair S.

Position: Director

Appointed: 09 December 2009

Resigned: 20 July 2010

Kerr A.

Position: Director

Appointed: 23 January 2008

Resigned: 07 December 2009

James W.

Position: Director

Appointed: 20 August 2007

Resigned: 30 May 2008

Peter M.

Position: Secretary

Appointed: 14 February 2007

Resigned: 19 October 2015

Burness Llp

Position: Corporate Secretary

Appointed: 12 January 2007

Resigned: 14 February 2007

Nicholas W.

Position: Director

Appointed: 12 January 2007

Resigned: 18 February 2016

James H.

Position: Director

Appointed: 12 January 2007

Resigned: 09 June 2008

William K.

Position: Director

Appointed: 12 January 2007

Resigned: 20 February 2015

Alan D.

Position: Director

Appointed: 12 January 2007

Resigned: 23 January 2009

Andrew F.

Position: Director

Appointed: 12 January 2007

Resigned: 31 October 2007

Andrew M.

Position: Director

Appointed: 12 January 2007

Resigned: 07 December 2009

Gordon M.

Position: Secretary

Appointed: 21 June 2006

Resigned: 12 January 2007

George S.

Position: Director

Appointed: 21 September 2005

Resigned: 31 March 2006

David R.

Position: Director

Appointed: 22 September 2004

Resigned: 12 January 2007

Norman S.

Position: Director

Appointed: 23 June 2004

Resigned: 16 August 2006

Paul P.

Position: Secretary

Appointed: 08 April 2002

Resigned: 21 June 2006

Mitchell F.

Position: Director

Appointed: 29 March 2001

Resigned: 12 January 2007

John C.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2002

Ian A.

Position: Secretary

Appointed: 10 August 1998

Resigned: 07 April 2002

Trevor W.

Position: Director

Appointed: 27 June 1997

Resigned: 12 January 2007

Robert B.

Position: Director

Appointed: 18 December 1996

Resigned: 31 July 2000

Joseph B.

Position: Director

Appointed: 25 October 1993

Resigned: 08 April 1998

David K.

Position: Director

Appointed: 05 November 1992

Resigned: 22 September 2004

William B.

Position: Director

Appointed: 20 April 1989

Resigned: 03 March 1995

Euphemia B.

Position: Director

Appointed: 06 January 1989

Resigned: 18 June 2004

William B.

Position: Director

Appointed: 06 January 1989

Resigned: 29 September 2003

Margaret B.

Position: Director

Appointed: 06 January 1989

Resigned: 31 July 1992

Ronald L.

Position: Director

Appointed: 06 January 1989

Resigned: 22 September 2004

Jan L.

Position: Director

Appointed: 06 January 1989

Resigned: 23 September 1998

Peter M.

Position: Director

Appointed: 06 January 1989

Resigned: 09 July 1991

George B.

Position: Director

Appointed: 06 January 1989

Resigned: 14 May 2001

Robert S.

Position: Director

Appointed: 06 January 1989

Resigned: 11 January 1994

James W.

Position: Director

Appointed: 06 January 1989

Resigned: 18 March 1999

William H.

Position: Director

Appointed: 06 January 1989

Resigned: 10 August 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is W.a. Baxter & Sons (Holdings) Limited from Fochabers, Scotland. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

W.A. Baxter & Sons (Holdings) Limited

Highfield House Highfield House, Fochabers, IV32 7LD, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc233302
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

W.a. Baxter & Sons December 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/01
filed on: 8th, January 2024
Free Download (82 pages)

Company search

Advertisements