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

BAXTER COMMUNICATIONS LIMITED

19 COLE AVENUE, CHADWELL ST. MARY, GRAYS, RM16 4JN,
Company Registration Number
01127388
Private Limited Company
Active

Company Overview

About Baxter Communications Ltd
BAXTER COMMUNICATIONS LIMITED was founded on 1973-08-08 and has its registered office in Grays. The organisation's status is listed as "Active". Baxter Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAXTER COMMUNICATIONS LIMITED
 
Legal Registered Office
19 COLE AVENUE
CHADWELL ST. MARY
GRAYS
RM16 4JN
Other companies in DA14
 
Filing Information
Company Number 01127388
Company ID Number 01127388
Date formed 1973-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219076757  
Last Datalog update: 2024-03-06 14:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTER COMMUNICATIONS 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 BAXTER COMMUNICATIONS LIMITED
The following companies were found which have the same name as BAXTER COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAXTER COMMUNICATIONS LIMITED UNIT 123 MILLENNIUM TRADE PARK BALLYCOOLIN DUBLIN 15 Dissolved Company formed on the 1994-01-13
BAXTER COMMUNICATIONS, LLC 6383 WILDERNESS TRACE - WEST CHESTER OH 45069 Active Company formed on the 2007-09-21
BAXTER COMMUNICATIONS, INC. 1682 SON GAZER DR VIERA FL 32955 Inactive Company formed on the 1997-09-09
BAXTER COMMUNICATIONS GROUP, LLC 7 VILLAGE KNOLL PL THE WOODLANDS TX 77381 Forfeited Company formed on the 2009-08-26
BAXTER COMMUNICATIONS L.L.C. 27102 YELLOW ROSE LN MAGNOLIA TX 77354 Active Company formed on the 2018-02-26
BAXTER COMMUNICATIONS "LLC" 8640 RIDGEMAR ORLANDO FL 32818 Inactive Company formed on the 2019-01-29

Company Officers of BAXTER COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES CULLEN
Director 2004-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN ALMOND
Director 2004-11-01 2017-06-05
GARY DARREN FOSTER
Director 2008-04-01 2017-06-05
NATALIE ELIZABETH CULLEN
Director 2004-11-01 2010-03-31
NICOLA LIANNE CULLEN
Director 2005-11-01 2010-03-31
NEIL BUCKLAND
Company Secretary 2004-11-01 2009-03-25
BRIAN ARTHUR CHARD
Director 2002-07-12 2008-01-31
BRIAN ARTHUR CHARD
Company Secretary 2002-07-12 2004-11-01
ROBIN WALLACE FELL
Director 2002-07-23 2004-09-13
PAUL JAMES CULLEN
Director 2002-07-12 2002-09-28
JULIE ELAINE BAXTER
Company Secretary 1992-01-13 2002-07-12
CHRISTOPHER ROGER BAXTER
Director 1992-01-13 2002-07-12
JULIE ELAINE BAXTER
Director 1992-01-13 2002-07-12

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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-08-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-10-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-15CH01Director's details changed for Paul James Cullen on 2019-01-15
2018-07-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12SH20Statement by Directors
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2184
2018-02-12SH19Statement of capital on 2018-02-12 GBP 2,184
2018-02-12CAP-SSSolvency Statement dated 30/04/17
2018-02-12RES13Resolutions passed:
  • Cancel share premium a/c 30/04/2017
  • Resolution of reduction in issued share capital
2018-02-12RES06REDUCE ISSUED CAPITAL 30/04/2017
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES CULLEN
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 2184
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Suite 4 Cray Building Foots Cray High Street Sidcup Kent DA14 5HL
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALMOND
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY FOSTER
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2184
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-10SH20Statement by Directors
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2184
2016-10-10SH19Statement of capital on 2016-10-10 GBP 2,184
2016-10-10CAP-SSSolvency Statement dated 01/05/15
2016-10-10RES13Resolutions passed:
  • Reduction of share premium account 01/05/2015
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2184
2016-03-21AR0113/01/16 ANNUAL RETURN FULL LIST
2015-07-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2184
2015-04-28SH0115/04/15 STATEMENT OF CAPITAL GBP 2184
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2089
2015-02-02AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-02SH0130/04/14 STATEMENT OF CAPITAL GBP 2089
2014-08-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1954
2014-02-10AR0113/01/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREN FOSTER / 10/02/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CULLEN / 10/02/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ALMOND / 10/02/2014
2013-10-24SH0125/03/13 STATEMENT OF CAPITAL GBP 1989
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10MEM/ARTSARTICLES OF ASSOCIATION
2013-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10RES04NC INC ALREADY ADJUSTED 25/03/2013
2013-04-08AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2013-04-08SH0125/03/13 STATEMENT OF CAPITAL GBP 1954
2013-02-05AR0113/01/13 FULL LIST
2012-02-27AR0113/01/12 FULL LIST
2012-01-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CULLEN / 26/04/2011
2011-03-23AR0116/02/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CULLEN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CULLEN
2011-03-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-15AR0113/01/11 FULL LIST
2010-06-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-25AR0113/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREN FOSTER / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CULLEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LIANNE CULLEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ELIZABETH CULLEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CULLEN / 15/01/2010
2009-06-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY NEIL BUCKLAND
2009-03-24288aDIRECTOR APPOINTED GARY DARREN FOSTER
2009-03-24288aDIRECTOR APPOINTED NICOLA LIANNE CULLEN
2009-03-24288aDIRECTOR APPOINTED CAROL ANN CULLEN
2009-03-24288aDIRECTOR APPOINTED NATALIE ELIZABETH CULLEN
2009-03-24RES01ALTER MEM AND ARTS 01/11/2004
2009-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-24123NC INC ALREADY ADJUSTED 01/11/04
2009-03-24RES04GBP NC 4000/4500 01/11/2004
2009-03-2488(2)CAPITALS NOT ROLLED UP
2009-03-2488(2)CAPITALS NOT ROLLED UP
2009-03-2488(2)CAPITALS NOT ROLLED UP
2009-01-20363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CHARD
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ
2007-01-16363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-24363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 130 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LQ
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-19363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-11-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-09-17288bDIRECTOR RESIGNED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-12363aRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-09363aRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: SUITE 5 AUDLEY HOUSE 8-10 NORTH AUDLEY STREET LONDON W1K 6WF
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 85-87 NORWOOD HIGH ST LONDON SE27 9JS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BAXTER COMMUNICATIONS 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 BAXTER COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAXTER COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 142,154
Creditors Due Within One Year 2011-10-31 £ 53,682
Provisions For Liabilities Charges 2013-04-30 £ 1,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BAXTER COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,804
Called Up Share Capital 2011-10-31 £ 1,804
Cash Bank In Hand 2013-04-30 £ 105,319
Cash Bank In Hand 2011-10-31 £ 24,997
Current Assets 2013-04-30 £ 141,407
Current Assets 2011-10-31 £ 49,319
Debtors 2013-04-30 £ 21,810
Debtors 2011-10-31 £ 24,322
Shareholder Funds 2013-04-30 £ 2,598
Shareholder Funds 2011-10-31 £ 2,257
Stocks Inventory 2013-04-30 £ 14,278
Tangible Fixed Assets 2013-04-30 £ 4,545
Tangible Fixed Assets 2011-10-31 £ 6,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAXTER COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXTER COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BAXTER COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAXTER COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-01-23 GBP £8,950
Royal Borough of Greenwich 2013-09-23 GBP £627
Wandsworth Council 2013-02-06 GBP £1,783
London Borough of Wandsworth 2013-02-06 GBP £1,783 SUBCONTRACTORS
Wandsworth Council 2012-09-14 GBP £1,145
London Borough of Wandsworth 2012-09-14 GBP £1,145 SUBCONTRACTORS
Royal Borough of Greenwich 2012-06-21 GBP £4,219

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.

Outgoings
Business Rates/Property Tax
No properties were found where BAXTER COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXTER COMMUNICATIONS 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 BAXTER COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1