Baxter Charles Limited SOLIHULL


Baxter Charles started in year 2011 as Private Limited Company with registration number 07666955. The Baxter Charles company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Solihull at Carleton House. Postal code: B90 3AD. Since 2012/06/20 Baxter Charles Limited is no longer carrying the name Stamford Bond.

The firm has 2 directors, namely Joanne B., Martin B.. Of them, Joanne B., Martin B. have been with the company the longest, being appointed on 22 June 2012. Currenlty, the firm lists one former director, whose name is Timothy L. and who left the the firm on 3 July 2012. In addition, there is one former secretary - Timothy L. who worked with the the firm until 7 January 2013.

Baxter Charles Limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07666955
Date of Incorporation Mon, 13th Jun 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Joanne B.

Position: Director

Appointed: 22 June 2012

Martin B.

Position: Director

Appointed: 22 June 2012

Timothy L.

Position: Director

Appointed: 13 June 2011

Resigned: 03 July 2012

Timothy L.

Position: Secretary

Appointed: 13 June 2011

Resigned: 07 January 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Joanne B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin B. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stamford Bond June 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 005115 121       
Balance Sheet
Current Assets226 662162 477207 359128 398300 875102 289387 578398 523377 615
Net Assets Liabilities 115 121172 891115 621250 00448 340308 235379 067 
Cash Bank In Hand216 442148 437       
Debtors10 22014 040       
Tangible Fixed Assets1 9392 376       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve149 905115 021       
Shareholder Funds150 005115 121       
Other
Average Number Employees During Period   222222
Creditors 49 73235 90913 87252 70954 75579 94219 7852 285
Fixed Assets 2 3761 4411 0951 83880659932951
Net Current Assets Liabilities148 066112 745171 450114 526248 16647 534307 636378 738 
Total Assets Less Current Liabilities150 005115 121172 891115 621250 00448 340308 235379 067 
Creditors Due Within One Year78 59649 732       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, September 2023
Free Download (4 pages)

Company search