Bax Thomas French Ltd ASHFORD


Bax Thomas French started in year 2010 as Private Limited Company with registration number 07288160. The Bax Thomas French company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ashford at Clockhouse Barn. Postal code: TN25 4BJ. Since 2015-02-20 Bax Thomas French Ltd is no longer carrying the name Btf Rural.

At the moment there are 7 directors in the the company, namely Laura C., Fiennes C. and Thomas F. and others. In addition one secretary - Colin H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William H. who worked with the the company until 16 April 2019.

Bax Thomas French Ltd Address / Contact

Office Address Clockhouse Barn
Office Address2 Canterbury Road Challock
Town Ashford
Post code TN25 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07288160
Date of Incorporation Thu, 17th Jun 2010
Industry Real estate agencies
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Colin H.

Position: Secretary

Appointed: 16 April 2019

Laura C.

Position: Director

Appointed: 21 January 2019

Fiennes C.

Position: Director

Appointed: 01 April 2018

Thomas F.

Position: Director

Appointed: 22 January 2015

William H.

Position: Director

Appointed: 22 January 2015

Claire H.

Position: Director

Appointed: 22 January 2015

Richard T.

Position: Director

Appointed: 22 January 2015

Colin H.

Position: Director

Appointed: 22 January 2015

William H.

Position: Secretary

Appointed: 15 January 2016

Resigned: 16 April 2019

Helen S.

Position: Director

Appointed: 01 September 2015

Resigned: 29 March 2019

Anthony F.

Position: Director

Appointed: 22 January 2015

Resigned: 18 August 2021

Michael B.

Position: Director

Appointed: 17 June 2010

Resigned: 31 March 2024

Company previous names

Btf Rural February 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 520 8111 034 950712 139
Current Assets2 085 0591 696 1781 494 588
Debtors564 248661 228782 449
Net Assets Liabilities1 076 541697 806688 233
Other Debtors26 34435 66451 374
Property Plant Equipment60 54036 40414 829
Other
Accrued Liabilities Deferred Income152 21682 34476 448
Accumulated Depreciation Impairment Property Plant Equipment137 078154 889168 838
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss16 00036 000 
Additions Other Than Through Business Combinations Property Plant Equipment 4 6234 970
Average Number Employees During Period333133
Corporation Tax Payable272 313170 694210 186
Creditors1 049 864995 364784 343
Dividends Paid1 220 9901 093 499 
Future Minimum Lease Payments Under Non-cancellable Operating Leases177 996124 43789 633
Increase From Depreciation Charge For Year Property Plant Equipment 28 36026 545
Net Current Assets Liabilities1 035 195700 814710 245
Other Creditors529 754600 486337 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 54912 596
Other Disposals Property Plant Equipment 10 94812 596
Other Taxation Social Security Payable77 38584 768127 320
Payments To Acquire Own Shares-60 00036 000 
Prepayments Accrued Income194 419220 240163 855
Profit Loss1 133 313678 764 
Property Plant Equipment Gross Cost197 618191 293183 667
Provisions19 19439 41236 841
Provisions For Liabilities Balance Sheet Subtotal19 19439 41236 841
Taxation Including Deferred Taxation Balance Sheet Subtotal3 1943 412 
Total Assets Less Current Liabilities1 095 735737 218725 074
Trade Creditors Trade Payables18 19657 07232 645
Trade Debtors Trade Receivables343 485405 324567 220

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2015-01-22: 8.00 GBP
filed on: 9th, June 2025
Free Download (11 pages)

Company search

Advertisements