Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAXTERSTOREY LIMITED
Company Information for

BAXTERSTOREY LIMITED

300 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
Company Registration Number
01962583
Private Limited Company
Active

Company Overview

About Baxterstorey Ltd
BAXTERSTOREY LIMITED was founded on 1985-11-21 and has its registered office in Reading. The organisation's status is listed as "Active". Baxterstorey Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BAXTERSTOREY LIMITED
 
Legal Registered Office
300 THAMES VALLEY PARK DRIVE
READING
RG6 1PT
Other companies in RG6
 
Previous Names
BAXTER STOREY LIMITED03/02/2006
WILSON STOREY HALLIDAY LIMITED30/12/2004
Filing Information
Company Number 01962583
Company ID Number 01962583
Date formed 1985-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB765321726  
Last Datalog update: 2024-04-06 21:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTERSTOREY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAXTERSTOREY LIMITED
The following companies were found which have the same name as BAXTERSTOREY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAXTERSTOREY SCOTLAND LIMITED 8 FAIRWAYS BUSINESS PARK, DEER PARK AVENUE LIVINGSTON EH54 8AF Active Company formed on the 2009-11-11
BAXTERSTOREY IRELAND LIMITED SECOND FLOOR AVOCA BUILDING FITZMAURICE ROAD RATHCOOLE DUBLIN 24 RATHCOOLE, DUBLIN, IRELAND Active Company formed on the 2006-11-24
BAXTERSTOREY NORWAY AS c/o Profina AS Frognerveien 22 OSLO 0263 Active Company formed on the 2011-03-03

Company Officers of BAXTERSTOREY LIMITED

Current Directors
Officer Role Date Appointed
MARC BRADLEY
Company Secretary 2007-12-14
JOHN DAVID BENNETT
Director 2007-02-07
MARC BRADLEY
Director 2007-11-20
SIMON PAUL ESNER
Director 2003-01-08
SIMON TOBY FENNELL
Director 2012-03-15
DAVID JAMES HAWKES
Director 2014-04-22
CHRISTOPHER NOEL MAHONY
Director 2004-11-24
SARAH JANE MILLER
Director 2012-03-15
ALASTAIR DUNBAR STOREY
Director 2000-12-06
GIFFORD JEREMY WOOD
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MURRAY CRAIG
Director 2015-04-01 2017-02-28
MATTHEW OWEN THOMAS
Director 2008-12-09 2017-01-12
LYNNE GRAHAM
Director 2010-12-31 2014-03-17
RICHARD PROCTOR HOLROYD
Director 2008-01-03 2013-11-15
WILLIAM ROBERT BAXTER
Director 2004-12-13 2010-12-31
RICHARD ANTHONY FLYNN
Director 2008-12-09 2010-06-09
LINDA MARY HALLIDAY
Director 1992-04-21 2009-12-31
MICHAEL JOHN SMITH
Director 2004-12-13 2008-12-09
KEITH JAMES WILSON
Company Secretary 2001-12-21 2007-12-14
KEITH JAMES WILSON
Director 2000-12-06 2007-12-14
ARTHUR VICTOR EDMUNDS
Director 2003-01-08 2004-12-13
JOHN PATERSON
Director 2004-01-02 2004-12-13
KEITH ERNEST WAIN
Director 2003-01-08 2004-12-13
PATRICK WILLIAM HARBOUR
Director 2003-01-08 2004-01-30
TJALKE BOERSMA
Director 2000-12-06 2003-01-08
EPS SECRETARIES LIMITED
Company Secretary 2000-12-06 2001-12-14
NIGEL ROBERT ANKER
Director 1995-10-09 2001-08-03
STIRLING GEORGE HALLIDAY
Company Secretary 1995-04-21 2000-12-06
GEORGE HALLIDAY
Company Secretary 1992-04-21 1995-04-19
GEORGE HALLIDAY
Director 1992-04-21 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC BRADLEY HOLROYD HOWE LIMITED Company Secretary 2007-12-14 CURRENT 1997-02-17 Active
MARC BRADLEY BENUGO (MUSEUM 2004) LIMITED Company Secretary 2007-12-14 CURRENT 2004-06-11 Active
MARC BRADLEY WSH GROUP LIMITED Company Secretary 2007-12-14 CURRENT 2000-08-01 Active
MARC BRADLEY WSLD LIMITED Company Secretary 2007-12-14 CURRENT 2000-10-12 Active
MARC BRADLEY BENUGO LIMITED Company Secretary 2007-12-14 CURRENT 1998-02-05 Active
MARC BRADLEY BAXTER SMITH LIMITED Company Secretary 2007-12-14 CURRENT 2000-02-18 Active
MARC BRADLEY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Company Secretary 2007-12-14 CURRENT 2004-06-22 Active
MARC BRADLEY CATER LINK LIMITED Company Secretary 2007-12-14 CURRENT 1999-03-12 Active
MARC BRADLEY WESTBURY STREET LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-09 Active
JOHN DAVID BENNETT WSH UK & IRELAND LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
JOHN DAVID BENNETT BAXTERSTOREY SCOTLAND LIMITED Director 2012-05-01 CURRENT 2009-11-11 Active
JOHN DAVID BENNETT HOLROYD HOWE LIMITED Director 2011-03-22 CURRENT 1997-02-17 Active
JOHN DAVID BENNETT CATER LINK LIMITED Director 2011-03-22 CURRENT 1999-03-12 Active
MARC BRADLEY RESTAURANTS ETC LIMITED Director 2016-04-08 CURRENT 2007-05-31 In Administration/Administrative Receiver
MARC BRADLEY HIX TOWNHOUSE LIMITED Director 2016-04-08 CURRENT 2013-04-03 Liquidation
MARC BRADLEY WSH & MARK HIX RESTAURANTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
MARC BRADLEY X EST CATERING LIMITED Director 2014-07-31 CURRENT 2000-03-28 Active
MARC BRADLEY TOB RESTAURANTS LIMITED Director 2014-07-31 CURRENT 2007-10-10 Active
MARC BRADLEY SEARCYS 1847 CHAMPAGNE BAR LIMITED Director 2014-07-31 CURRENT 2008-10-27 Active
MARC BRADLEY SEARCY TANSLEY AND COMPANY LIMITED Director 2014-07-31 CURRENT 1937-09-24 Active
MARC BRADLEY WSH AND ST LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MARC BRADLEY WSH INTERNATIONAL INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
MARC BRADLEY WESTBURY STREET HOLDINGS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
MARC BRADLEY BENUGO (MUSEUM 2004) LIMITED Director 2007-12-14 CURRENT 2004-06-11 Active
MARC BRADLEY WSH GROUP LIMITED Director 2007-11-20 CURRENT 2000-08-01 Active
MARC BRADLEY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2007-11-20 CURRENT 2004-06-22 Active
MARC BRADLEY CATER LINK LIMITED Director 2007-11-20 CURRENT 1999-03-12 Active
SIMON PAUL ESNER HOSPITALITY ACTION Director 2017-07-11 CURRENT 2003-09-29 Active
SIMON PAUL ESNER WSH UK & IRELAND LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
SIMON TOBY FENNELL BAXTERSTOREY SCOTLAND LIMITED Director 2012-03-15 CURRENT 2009-11-11 Active
CHRISTOPHER NOEL MAHONY WSH UK & IRELAND LIMITED Director 2013-11-15 CURRENT 2013-10-24 Active
CHRISTOPHER NOEL MAHONY BAXTERSTOREY SCOTLAND LIMITED Director 2011-03-01 CURRENT 2009-11-11 Active
SARAH JANE MILLER TOLWORTH GIRLS' SCHOOL AND SIXTH FORM Director 2016-11-21 CURRENT 2011-07-11 Active
ALASTAIR DUNBAR STOREY WSH & PK RESTAURANTS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Dissolved 2018-03-27
ALASTAIR DUNBAR STOREY WSH INVESTMENTS LIMITED Director 2016-12-05 CURRENT 2016-11-21 Active
ALASTAIR DUNBAR STOREY WSH & GALETTI RESTAURANTS LIMITED Director 2016-08-02 CURRENT 2015-11-26 Active
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (TRAMSHED) LIMITED Director 2016-04-08 CURRENT 2010-10-04 Liquidation
ALASTAIR DUNBAR STOREY RESTAURANTS ETC LIMITED Director 2016-04-08 CURRENT 2007-05-31 In Administration/Administrative Receiver
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (SOHO) LIMITED Director 2016-04-08 CURRENT 2009-04-28 Liquidation
ALASTAIR DUNBAR STOREY RESTAURANTS ETC (BANKSIDE) LIMITED Director 2016-04-08 CURRENT 2013-09-03 Liquidation
ALASTAIR DUNBAR STOREY HIX TOWNHOUSE LIMITED Director 2016-04-08 CURRENT 2013-04-03 Liquidation
ALASTAIR DUNBAR STOREY MARK'S BAR (COVENT GARDEN) LIMITED Director 2016-04-08 CURRENT 2014-04-23 Active - Proposal to Strike off
ALASTAIR DUNBAR STOREY WSH RESTAURANTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH RESTAURANT INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH EVENTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY WSH AND ST LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ALASTAIR DUNBAR STOREY THE NICHOLLS SPINAL INJURY FOUNDATION Director 2014-05-13 CURRENT 2004-12-02 Active
ALASTAIR DUNBAR STOREY WSH HOSPITALITY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
ALASTAIR DUNBAR STOREY WSH UK & IRELAND LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ALASTAIR DUNBAR STOREY WSH INTERNATIONAL INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ALASTAIR DUNBAR STOREY THE GOLD SERVICE FOUNDATION Director 2013-08-12 CURRENT 2013-08-12 Active
ALASTAIR DUNBAR STOREY THE WOODSPEEN RESTAURANT LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ALASTAIR DUNBAR STOREY WESTBURY STREET HOLDINGS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ALASTAIR DUNBAR STOREY BAXTERSTOREY SCOTLAND LIMITED Director 2009-11-12 CURRENT 2009-11-11 Active
ALASTAIR DUNBAR STOREY HOLROYD HOWE LIMITED Director 2007-12-14 CURRENT 1997-02-17 Active
ALASTAIR DUNBAR STOREY BENUGO (MUSEUM 2004) LIMITED Director 2007-12-14 CURRENT 2004-06-11 Active
ALASTAIR DUNBAR STOREY BENUGO LIMITED Director 2007-12-14 CURRENT 1998-02-05 Active
ALASTAIR DUNBAR STOREY WESTBURY STREET LIMITED Director 2007-11-27 CURRENT 2007-11-09 Active
ALASTAIR DUNBAR STOREY BAXTER SMITH LIMITED Director 2004-11-24 CURRENT 2000-02-18 Active
ALASTAIR DUNBAR STOREY PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED Director 2004-08-17 CURRENT 2004-06-22 Active
ALASTAIR DUNBAR STOREY CATER LINK LIMITED Director 2004-03-10 CURRENT 1999-03-12 Active
ALASTAIR DUNBAR STOREY WSLD LIMITED Director 2000-12-05 CURRENT 2000-10-12 Active
ALASTAIR DUNBAR STOREY WSH GROUP LIMITED Director 2000-11-13 CURRENT 2000-08-01 Active
GIFFORD JEREMY WOOD BAXTERSTOREY SCOTLAND LIMITED Director 2009-11-12 CURRENT 2009-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER PEARCE
2023-12-12APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MILLER
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MR SHANE PETER KAVANAGH
2023-02-13DIRECTOR APPOINTED ARRAN GORDON MCDOWELL
2023-02-13DIRECTOR APPOINTED PETER ALAN KENT
2023-02-13DIRECTOR APPOINTED FREDERIC TROTIGNOT
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ESNER
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SANDBACH
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-08-03AP01DIRECTOR APPOINTED MR RONAN BRIAN HARTE
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BENNETT
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-11PSC05Change of details for Westbury Street Limited as a person with significant control on 2019-08-16
2020-01-02AP01DIRECTOR APPOINTED MR RICHARD PETER PEARCE
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/18
2019-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/19 FROM Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019625830019
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAWKES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019625830015
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17
2018-09-08AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peter's Square Manchester M2 3DE
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 3162
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 3162
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRAY CRAIG
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL MAHONY / 24/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ESNER / 24/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOBY FENNELL / 24/01/2017
2017-01-24CH01Director's details changed for Mr Marc Bradley on 2016-11-21
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN THOMAS
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019625830017
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/16
2016-08-31AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-06-16AD02Register inspection address changed from C/O Hierons 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
2016-06-16AD04Register(s) moved to registered office address Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 3162
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-13AUDAUDITOR'S RESIGNATION
2015-07-24AAFULL ACCOUNTS MADE UP TO 26/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 3162
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MURRAY CRAIG
2014-06-11AP01DIRECTOR APPOINTED MR DAVID JAMES HAWKES
2014-06-02AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3162
2014-04-25AR0131/03/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GRAHAM
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019625830016
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019625830015
2013-09-25AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-04-23AR0131/03/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ESNER / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BENNETT / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OWEN THOMAS / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNBAR STOREY / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL MAHONY / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PROCTOR HOLROYD / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC BRADLEY / 07/03/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GIFFORD JEREMY WOOD / 07/03/2013
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARC BRADLEY / 07/03/2013
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE WATERFRONT 300 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNBAR STOREY / 28/11/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-04-05AR0131/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ESNER / 01/03/2012
2012-03-16AP01DIRECTOR APPOINTED SARAH JANE MILLER
2012-03-16AP01DIRECTOR APPOINTED SIMON TOBY FENNELL
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0131/03/11 FULL LIST
2011-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-28AD02SAIL ADDRESS CREATED
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAXTER
2011-03-08RES01ADOPT ARTICLES 18/02/2011
2011-03-08RES13COMPANT BUSINESS 18/02/2011
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-31AP01DIRECTOR APPOINTED MS LYNNE GRAHAM
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLYNN
2010-06-28AAFULL ACCOUNTS MADE UP TO 25/12/09
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OWEN THOMAS / 31/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALLIDAY
2009-11-12AUDAUDITOR'S RESIGNATION
2009-10-30AUDAUDITOR'S RESIGNATION
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLROYD / 05/03/2009
2009-05-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED RICHARD ANTHONY FLYNN
2009-01-27288aDIRECTOR APPOINTED MATTHEW OWEN THOMAS
2009-01-27288aDIRECTOR APPOINTED GIFFORD JEREMY WOOD
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-09-03363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-02-08RES13RE-DESIGNATED 14/01/08
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to BAXTERSTOREY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAXTERSTOREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS DEFINED IN THE PLEDGE)
DEBENTURE 2011-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
SHARE PLEDGE 2011-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
SHARE PLEDGE 2011-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
DEBENTURE AND GUARANTEE 2007-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES(SECURITY TRUSTEE)
DEBENTURE 2001-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2000-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND SECURITY TRUSTEE FOR ITSELFAND EACH OF THE LENDERS
RENT DEPOSIT DEED 2000-05-19 Satisfied ALSTON PENSION TRUST LIMITED
RENT DEPOSIT DEED 1998-08-14 Satisfied LONDON PENSIONS FUND AUTHORITY
RENT DEPOSIT DEED 1996-01-12 Satisfied LUFF DEVELOPMENTS LIMITED
LEGAL CHARGE 1991-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1987-05-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-26
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAXTERSTOREY LIMITED

Intangible Assets
Patents
We have not found any records of BAXTERSTOREY LIMITED registering or being granted any patents
Domain Names

BAXTERSTOREY LIMITED owns 2 domain names.

wshmail.co.uk   porticomail.co.uk  

Trademarks

Trademark applications by BAXTERSTOREY LIMITED

BAXTERSTOREY LIMITED is the Original Applicant for the trademark POP PIES ™ (UK00003114790) through the UKIPO on the 2015-06-24
Trademark class: Catering services; provision of food and drink; hospitality services and arranging of receptions; restaurant services; cafeteria services; advisory and information services related to the aforementioned.
Income
Government Income

Government spend with BAXTERSTOREY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-8 GBP £291 Catering Supplies & Services
Kent County Council 2016-6 GBP £2,511
Suffolk County Council 2016-5 GBP £291 Catering Supplies & Services
Kent County Council 2016-4 GBP £1,870 Equipment, Furniture and Materials and Livestock
Kent County Council 2016-3 GBP £400 External - Rent, Room Hire & Service Charges
Suffolk County Council 2016-2 GBP £404 Catering Supplies & Services
City of Lincoln Council 2015-7 GBP £894 Events
City of London 2015-1 GBP £1,390 Expenses
City of London 2014-12 GBP £1,896 Expenses
City of London 2014-11 GBP £32,296 Expenses
City of London 2014-10 GBP £11,047 Expenses
City of London 2014-7 GBP £2,708 Expenses
City of London 2014-6 GBP £6,259 Catering
City of London 2014-5 GBP £1,886 Catering
London City Hall 2014-4 GBP £403 Caterers Service Charges
City of London 2014-4 GBP £17,074 Catering
City of London 2014-3 GBP £9,144
City of London 2014-2 GBP £17,776
City of London 2014-1 GBP £28,810
City of London 2013-12 GBP £2,495 Expenses
City of London 2013-11 GBP £4,491 Expenses
City of London 2013-10 GBP £504 Expenses
London City Hall 2013-9 GBP £283 Caterers Service Charges
City of London 2013-9 GBP £964 Catering
Gloucestershire County Council 2013-9 GBP £2,779
City of London 2013-8 GBP £24,188 Expenses
City of London 2013-7 GBP £6,772 Catering
Rushcliffe Borough Council 2013-7 GBP £574 Canteen Subsidy
Rushcliffe Borough Council 2013-6 GBP £5,837 Canteen Subsidy
Basingstoke and Deane Borough Council 2013-5 GBP £10,453 Holding a/cs
Wiltshire Council 2013-5 GBP £317 Catering
City of London 2013-5 GBP £3,495 Expenses
Basingstoke and Deane Borough Council 2013-4 GBP £4,744 Holding a/cs
Rushcliffe Borough Council 2013-4 GBP £2,485 Canteen Subsidy
London City Hall 2013-4 GBP £287 Caterers Service Charges
Lewisham Council 2013-4 GBP £1,000
Rushcliffe Borough Council 2013-3 GBP £3,365 Canteen Subsidy
Rushcliffe Borough Council 2013-2 GBP £2,485 Canteen Subsidy
Rushcliffe Borough Council 2013-1 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-12 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-11 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-10 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-9 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-8 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-7 GBP £3,391 Mayor-making
Rushcliffe Borough Council 2012-6 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-5 GBP £4,425 Canteen Subsidy
Lewisham Council 2012-4 GBP £1,000
Rushcliffe Borough Council 2012-3 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-2 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2012-1 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-12 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-11 GBP £2,825 Miscellaneous Expenses
Rushcliffe Borough Council 2011-10 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-9 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-8 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-7 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-6 GBP £3,888 Canteen Subsidy
Rushcliffe Borough Council 2011-5 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-4 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-3 GBP £2,213 Canteen Subsidy
Rushcliffe Borough Council 2011-2 GBP £4,425 Canteen Subsidy
Rushcliffe Borough Council 2011-1 GBP £613 Hospitality
Rushcliffe Borough Council 2010-12 GBP £1,834 Canteen Subsidy
Rushcliffe Borough Council 2010-11 GBP £1,834 Canteen Subsidy
Newcastle City Council 2010-11 GBP £562 CXO Reg & Euro
Rushcliffe Borough Council 2010-10 GBP £1,978 Canteen Subsidy
Rushcliffe Borough Council 2010-9 GBP £1,978 Canteen Subsidy
Rushcliffe Borough Council 2010-8 GBP £2,664 Senior Citizens
Rushcliffe Borough Council 2010-7 GBP £1,978 Canteen Subsidy
Rushcliffe Borough Council 2010-6 GBP £1,978 Canteen Subsidy
Rushcliffe Borough Council 2010-5 GBP £1,978 Canteen Subsidy
Rushcliffe Borough Council 2010-4 GBP £1,978 Canteen Subsidy
City of London 0-0 GBP £500 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Medicines Agency provision of catering services — EMA/2011/34/IS 2012/09/20 EUR 4,000,000

The Agency wishes to appoint a suitably qualified and experienced catering contractor. Between 2012 and 2014 services will be provided at the Agency's current headquarters in Canary Wharf. During 2014 the Agency will relocate to new headquarters within central London. The scope of services is to provide comprehensive catering services for staff, visiting EU delegates, visitors and dignitaries. The current service provision includes a restaurant, coffee/deli bar, delegates' beverage services, tea point servicing and a range of hospitality and event requirements.

Outgoings
Business Rates/Property Tax
Business rates information was found for BAXTERSTOREY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 9 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST MORLEY LEEDS LS27 0SU 12,50005/09/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXTERSTOREY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAXTERSTOREY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.