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

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

St. James's Place House, 1 Tetbury Road, Cirencester, GLOUCESTERSHIRE, GL7 1FP,
Company Registration Number
02307706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baxter & Lindley Financial Services Ltd
BAXTER & LINDLEY FINANCIAL SERVICES LIMITED was founded on 1988-10-20 and has its registered office in Cirencester. The organisation's status is listed as "Active - Proposal to Strike off". Baxter & Lindley Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAXTER & LINDLEY FINANCIAL SERVICES LIMITED
 
Legal Registered Office
St. James's Place House
1 Tetbury Road
Cirencester
GLOUCESTERSHIRE
GL7 1FP
Other companies in LU7
 
Previous Names
BAXTER & LINDLEY CLIENT SOLUTIONS LIMITED09/01/2018
BAXTER & LINDLEY FINANCIAL SERVICES LIMITED08/11/2016
Filing Information
Company Number 02307706
Company ID Number 02307706
Date formed 1988-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-23 06:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTER & LINDLEY FINANCIAL SERVICES 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.

Company Officers of BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARGARET BAXTER
Director 1998-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELLEN BAXTER
Company Secretary 1992-03-30 2016-09-16
MALCOLM CHARLES BAXTER
Director 1992-03-30 2016-09-16
MALCOLM LINDLEY
Director 1992-03-30 2016-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARGARET BAXTER LEGACY PROTECTION LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KATHRYN MARGARET BAXTER BAXTER HOLDING COMPANY LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04SH19Statement of capital on 2022-08-04 GBP 1.00
2022-08-04SH20Statement by Directors
2022-08-04CAP-SSSolvency Statement dated 28/07/22
2022-08-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Mrs Nicola Smythe on 2021-07-08
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-13PSC05Change of details for Tring Financial Management Limited as a person with significant control on 2020-11-12
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHRISTOPHER GALVIN
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-26PSC02Notification of Tring Financial Management Limited as a person with significant control on 2020-06-26
2020-06-26PSC07CESSATION OF BAXTER FINANCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26PSC05Change to person with significant control
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-24CH01Director's details changed for Mrs Nicola Smythe on 2019-09-24
2019-09-17AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-07AP01DIRECTOR APPOINTED MR TIMOTHY PETER THOMPSON WILLIAMS
2019-05-08RP04AP01Second filing of director appointment of Brian Christopher Galvin
2019-05-08RP04AP04Second filing of company secretary appointment St. Jame'splace Corporate Secretary Limited
2019-05-08RP04TM01Second filing for the termination of Kathryn Margaret Baxter
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-20RES01ADOPT ARTICLES 20/03/19
2019-03-12AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN
2019-03-11AP01DIRECTOR APPOINTED MISS CHRISTINA WESTWOOD
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET BAXTER
2019-03-08AA01Previous accounting period shortened from 30/04/19 TO 28/02/19
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
2019-03-08AP04Appointment of St. James's Place Corporate Secretary Limited as company secretary on 2019-02-28
2019-03-08AP01DIRECTOR APPOINTED NICOLA SMYTHE
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-09RES15CHANGE OF COMPANY NAME 20/06/20
2018-01-09CERTNMCOMPANY NAME CHANGED BAXTER & LINDLEY CLIENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/01/18
2018-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-09CH01Director's details changed for Ms Kathryn Margaret Baxter on 2015-03-30
2016-11-08RES15CHANGE OF COMPANY NAME 17/09/19
2016-11-08CERTNMCOMPANY NAME CHANGED BAXTER & LINDLEY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/11/16
2016-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAXTER
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BAXTER
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0130/03/16 FULL LIST
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0130/03/15 FULL LIST
2015-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0130/03/14 FULL LIST
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MARGARET BAXTER / 20/07/2012
2013-05-14AR0130/03/13 FULL LIST
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-10AR0130/03/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MARGARET BAXTER / 24/01/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-05AR0130/03/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-19AR0130/03/10 FULL LIST
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-14363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM EVERETT COLLINS & LOOSLEY ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT
2008-09-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-16363sRETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-19363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-10363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/04
2004-04-08363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-30363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-22363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-02-06288cDIRECTOR'S PARTICULARS CHANGED
1998-11-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-07287REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 5 WHYTINGHAM ROAD TRING HERTFORDSHIRE HP23 5JN
1998-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13288aNEW DIRECTOR APPOINTED
1998-04-06363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-08363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-14363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-22363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-09-15AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-04-21363sRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1994-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/93
1994-01-13395PARTICULARS OF MORTGAGE/CHARGE
1993-09-14AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-19363sRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1993-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-04395PARTICULARS OF MORTGAGE/CHARGE
1992-12-17AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-06-09363aRETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
1991-11-08AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

Licences & Regulatory approval
We could not find any licences issued to BAXTER & LINDLEY FINANCIAL SERVICES 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 & LINDLEY FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-11 Outstanding HSBC BANK PLC
ASSIGNMENT 1994-01-11 Satisfied ROYSCOT TRUST PLC
FIXED AND FLOATING CHARGE 1993-01-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-02-28

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 BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BAXTER & LINDLEY FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXTER & LINDLEY FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of BAXTER & LINDLEY FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXTER & LINDLEY FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAXTER & LINDLEY FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAXTER & LINDLEY FINANCIAL SERVICES 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 & LINDLEY FINANCIAL SERVICES 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 & LINDLEY FINANCIAL SERVICES 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.