Company NameBaxters Retail  Stores Limited
DirectorsStuart Reddish and Billy Stone Burrows
Company StatusActive
Company Number06564318
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Reddish
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor North Suite, Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Billy Stone Burrows
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(15 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Crookes
Sheffield
S10 1UA
Director NameMrs Elaine Baxter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cockshutt Drive
Beauchief
Sheffield
South Yorkshire
S8 7DW
Director NameMr Muir Baxter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Halifax Road
Grenoside
Sheffield
South Yrks
S35 8PB
Secretary NameMr Muir Baxter
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Halifax Road
Grenoside
Sheffield
South Yrks
S35 8PB

Contact

Telephone0114 2455710
Telephone regionSheffield

Location

Registered AddressGround Floor North Suite, Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Stuart Reddish
75.00%
Ordinary
250 at £1Muir Baxter
25.00%
Ordinary

Financials

Year2014
Net Worth£7,528
Cash£4,303
Current Liabilities£27,197

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

15 March 2018Delivered on: 16 March 2018
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 December 2023Registered office address changed from C/O Voice & Co 14 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 5 December 2023 (1 page)
3 October 2023Appointment of Mr Billy Stone Burrows as a director on 2 October 2023 (2 pages)
28 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 October 2020Director's details changed for Mr Stuart Reddish on 5 October 2020 (2 pages)
7 May 2020Satisfaction of charge 065643180001 in full (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
16 March 2018Registration of charge 065643180001, created on 15 March 2018 (23 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Termination of appointment of Elaine Baxter as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Muir Baxter as a secretary on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Termination of appointment of Muir Baxter as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Elaine Baxter as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Stuart Reddish as a director on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Termination of appointment of Muir Baxter as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Muir Baxter as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Stuart Reddish as a director on 30 June 2015 (2 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Mrs Elaine Baxter on 14 April 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Elaine Baxter on 14 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Muir Baxter on 14 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Muir Baxter on 14 April 2010 (2 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page)
19 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
19 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 July 2009Return made up to 14/04/09; full list of members (4 pages)
1 July 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2008Incorporation (15 pages)
14 April 2008Incorporation (15 pages)