Company NameRichard Baxter Butchers Limited
DirectorsNigel Keith Davies and Paveena Korsanan
Company StatusActive
Company Number04454637
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameNigel Keith Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary NameEmily Louise Briggs
NationalityBritish
StatusCurrent
Appointed31 October 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Director NamePaveena Korsanan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary NameStuart Robinson
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleButcher
Correspondence Address434/504 View Talay Project 2
Building A Thuppraya Road
Nungpreu Banylamung
Chunburi 20260
Thailand
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£807
Cash£1,139
Current Liabilities£19,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 June 2022Change of details for Paveena Korsanan as a person with significant control on 15 June 2022 (2 pages)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
15 June 2022Secretary's details changed for Emily Louise Briggs on 15 June 2022 (1 page)
15 June 2022Director's details changed for Paveena Korsanan on 15 June 2022 (2 pages)
15 June 2022Director's details changed for Nigel Keith Davies on 15 June 2022 (2 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 August 2020Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 6 August 2020 (1 page)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
22 January 2019Notification of Paveena Korsanan as a person with significant control on 1 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Notification of Nigel Keith Davies as a person with significant control on 6 June 2016 (2 pages)
4 July 2017Notification of Nigel Keith Davies as a person with significant control on 6 June 2016 (2 pages)
4 July 2017Notification of Nigel Keith Davies as a person with significant control on 4 July 2017 (2 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Paveena Korsanan on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Paveena Korsanan on 30 June 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Paveena Korsanan as a director (3 pages)
12 January 2012Appointment of Paveena Korsanan as a director (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 November 2010Appointment of Emily Louise Briggs as a secretary (3 pages)
22 November 2010Termination of appointment of Stuart Robinson as a secretary (2 pages)
22 November 2010Termination of appointment of Stuart Robinson as a secretary (2 pages)
22 November 2010Appointment of Emily Louise Briggs as a secretary (3 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 05/06/09; full list of members (3 pages)
8 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 05/06/07; full list of members (2 pages)
9 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 05/06/05; full list of members (6 pages)
8 August 2005Return made up to 05/06/05; full list of members (6 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2004Secretary's particulars changed (1 page)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 August 2003Return made up to 05/06/03; full list of members (6 pages)
1 August 2003Return made up to 05/06/03; full list of members (6 pages)
29 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
5 June 2002Incorporation (16 pages)
5 June 2002Incorporation (16 pages)