Company NameRobertson Baxter Limited
Company StatusActive
Company Number05847483
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NamesZephyr Strategies Limited and Robertson Baxter Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Michael Baxter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP
Director NameMr Gregory Peter Robertson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP
Secretary NameMr Stephen Michael Baxter
NationalityBritish
StatusCurrent
Appointed04 August 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP
Director NameMr Edward Dymott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Westgate
Almondbury
Huddersfield
West Yorkshire
HD5 8XF
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Director NameMr Keith Samuel Hare
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP

Contact

Websiterobertsonbaxter.com
Telephone01484 608095
Telephone regionHuddersfield

Location

Registered AddressBeck House Abbey Road
Shepley
Huddersfield
HD8 8EP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

250 at £0.1Gregory Peter Robertson
26.32%
Ordinary
250 at £0.1Stephen Michael Baxter
26.32%
Ordinary
225 at £0.1Emma Charlotte Baxter
23.68%
Ordinary
225 at £0.1Sadie Louise Robertson
23.68%
Ordinary

Financials

Year2014
Net Worth£113,675
Cash£152,219
Current Liabilities£171,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

6 August 2014Delivered on: 7 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 June 2019Secretary's details changed for Mr Stephen Michael Baxter on 12 June 2019 (1 page)
5 June 2019Director's details changed for Mr Keith Samuel Hare on 4 June 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Registered office address changed from The Mill 150 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JQ to Beck House Abbey Road Shepley Huddersfield HD8 8EP on 11 October 2018 (1 page)
22 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
21 June 2018Cessation of Stephen Michael Baxter as a person with significant control on 7 June 2017 (1 page)
21 June 2018Cessation of Greg Robertson as a person with significant control on 7 June 2017 (1 page)
21 June 2018Notification of a person with significant control statement (2 pages)
14 May 2018Appointment of Mr Keith Samuel Hare as a director on 7 June 2017 (2 pages)
26 February 2018Change of share class name or designation (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
20 June 2017Change of share class name or designation (2 pages)
20 June 2017Change of share class name or designation (2 pages)
15 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
15 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Part of the property or undertaking has been released and no longer forms part of charge 058474830001 (1 page)
3 August 2016Part of the property or undertaking has been released and no longer forms part of charge 058474830001 (1 page)
15 June 2016Director's details changed for Mr Stephen Michael Baxter on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 95
(4 pages)
15 June 2016Director's details changed for Gregory Peter Robertson on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stephen Michael Baxter on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 95
(4 pages)
15 June 2016Director's details changed for Gregory Peter Robertson on 15 June 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 95
(6 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 95
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 95
(4 pages)
8 September 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 95
(4 pages)
8 September 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 95
(4 pages)
7 August 2014Registration of charge 058474830001, created on 6 August 2014 (20 pages)
7 August 2014Registration of charge 058474830001, created on 6 August 2014 (20 pages)
7 August 2014Registration of charge 058474830001, created on 6 August 2014 (20 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (6 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (6 pages)
8 May 2014Termination of appointment of Michael Woodhead as a director (1 page)
8 May 2014Termination of appointment of Michael Woodhead as a director (1 page)
6 March 2014Company name changed robertson baxter financial services LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Company name changed robertson baxter financial services LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(7 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Gregory Peter Robertson on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Stephen Michael Baxter on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Michael Baxter on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Gregory Peter Robertson on 14 June 2010 (2 pages)
19 March 2010Sub-division of shares on 2 March 2010 (5 pages)
19 March 2010Resolutions
  • RES13 ‐ Subdivision 02/03/2010
(2 pages)
19 March 2010Resolutions
  • RES13 ‐ Subdivision 02/03/2010
(2 pages)
19 March 2010Sub-division of shares on 2 March 2010 (5 pages)
19 March 2010Sub-division of shares on 2 March 2010 (5 pages)
28 July 2009Return made up to 14/06/09; full list of members (5 pages)
28 July 2009Return made up to 14/06/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Memorandum and Articles of Association (12 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2009Memorandum and Articles of Association (12 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Director and secretary's change of particulars / stephen baxter / 26/10/2007 (2 pages)
23 June 2008Director and secretary's change of particulars / stephen baxter / 26/10/2007 (2 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 October 2007Registered office changed on 08/10/07 from: springfield mills norman road denby dale huddersfield w yorkshire HD8 8TH (1 page)
8 October 2007Registered office changed on 08/10/07 from: springfield mills norman road denby dale huddersfield w yorkshire HD8 8TH (1 page)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
30 March 2007Registered office changed on 30/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
30 March 2007Registered office changed on 30/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 September 2006New secretary appointed;new director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New secretary appointed;new director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Company name changed zephyr strategies LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed zephyr strategies LIMITED\certificate issued on 01/09/06 (2 pages)
15 June 2006Incorporation (14 pages)
15 June 2006Incorporation (14 pages)