Baxters Supplies Limited WIGAN


Baxters Supplies started in year 2015 as Private Limited Company with registration number 09377960. The Baxters Supplies company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wigan at 266 Bolton Road. Postal code: WN2 1PR.

The company has 2 directors, namely Sally B., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 31 December 2016 and Sally B. has been with the company for the least time - from 29 December 2017. As of 10 May 2024, there were 2 ex directors - Julia B., Brian B. and others listed below. There were no ex secretaries.

This company operates within the WN2 1PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1140215 . It is located at Station House Farm, Chorley Road, Bolton with a total of 3 cars.

Baxters Supplies Limited Address / Contact

Office Address 266 Bolton Road
Office Address2 Aspull
Town Wigan
Post code WN2 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377960
Date of Incorporation Wed, 7th Jan 2015
Industry Collection of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 9 years old
Account next due date Wed, 30th Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sally B.

Position: Director

Appointed: 29 December 2017

Andrew B.

Position: Director

Appointed: 31 December 2016

Julia B.

Position: Director

Appointed: 07 January 2015

Resigned: 31 December 2016

Brian B.

Position: Director

Appointed: 07 January 2015

Resigned: 31 December 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Baxter Grab & Tipper Hire Limited from Wigan, England. The abovementioned PSC is classified as "a limited", 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. Another entity in the PSC register is Sally B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Baxter Grab & Tipper Hire Limited

266 Bolton Road, Aspull, Wigan, Greater Manchester, WN2 1PR, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10342468
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally B.

Notified on 1 March 2017
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 1 March 2017
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 31 December 2016
Ceased on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100       
Balance Sheet
Cash Bank On Hand10016 555105 740178 397126 719162 234151 888269 614
Current Assets10036 774270 947363 326361 536461 011384 719577 846
Debtors 20 219165 207184 929234 817298 777232 831308 232
Net Assets Liabilities10029 614208 185423 141658 332777 965630 914845 266
Other Debtors 9 5279 147119 693125 06015 97961 62470 311
Property Plant Equipment 31 500216 375389 080447 338544 699807 950801 479
Cash Bank In Hand100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 50078 125151 264236 824318 090403 880430 593
Additions Other Than Through Business Combinations Property Plant Equipment      415 340142 942
Amounts Owed By Related Parties     126 461  
Amounts Owed To Group Undertakings      23 53923 539
Average Number Employees During Period 2244579
Bank Borrowings Overdrafts      34 83724 946
Creditors 37 280111 49768 64130 13727 575147 44761 136
Increase From Depreciation Charge For Year Property Plant Equipment 10 50072 12576 88985 560102 478122 992114 720
Net Current Assets Liabilities100-506130 460146 251172 492343 039146 665280 730
Other Creditors 21 94628 39112 1519 8618 159112 61036 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 20288 007
Other Disposals Property Plant Equipment      66 300122 700
Other Taxation Social Security Payable 15 33455 69796 73261 87327 90742 503119 972
Property Plant Equipment Gross Cost 42 000294 500540 344684 162862 7891 211 8301 232 072
Provisions For Liabilities Balance Sheet Subtotal 1 38027 15343 54957 12782 198176 254175 807
Total Assets Less Current Liabilities10030 994346 835535 331619 830887 738954 6151 082 209
Trade Creditors Trade Payables  18 43072 17278 88329 34587 08649 356
Trade Debtors Trade Receivables 10 692156 06065 236109 757156 337171 207237 921
Accrued Liabilities 1 500      
Corporation Tax Payable 6 099      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 5003 750 21 212  
Disposals Property Plant Equipment  18 00015 000 34 500  
Finance Lease Liabilities Present Value Total  149 46668 64130 13727 575  
Increase Decrease In Property Plant Equipment  195 000  187 500  
Number Shares Allotted100       
Par Value Share1       
Prepayments 9 527      
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 42 000270 500260 844143 818213 127  
Amounts Owed By Group Undertakings    112 576126 461  

Transport Operator Data

Station House Farm
Address Chorley Road , Westhoughton
City Bolton
Post code BL5 3NF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-07
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements