Background WavePink WaveYellow Wave

BAXTER AND PLATTS LIMITED (02176018)

BAXTER AND PLATTS LIMITED (02176018) is an active UK company. incorporated on 9 October 1987. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. BAXTER AND PLATTS LIMITED has been registered for 38 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02176018
Status
active
Type
ltd
Incorporated
9 October 1987
Age
38 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTER AND PLATTS LIMITED

BAXTER AND PLATTS LIMITED is an active company incorporated on 9 October 1987 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. BAXTER AND PLATTS LIMITED was registered 38 years ago.(SIC: 56210)

Status

active

Active since 38 years ago

Company No

02176018

LTD Company

Age

38 Years

Incorporated 9 October 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

18 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 13
Director Joined
May 14
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 19 May 2022

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 25 Nov 2019

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

BAXTER, Fiona Barrett

Resigned
Heath Cottage Marriotts Avenue, Great MissendenHP16 9QW
Secretary
Appointed N/A
Resigned 16 May 1997

HOLLINSHEAD, Russell

Resigned
11 Hamilton Road, LondonW4 1AL
Secretary
Appointed 16 May 1997
Resigned 01 Jul 1998

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 24 Dec 2008

SEDGWICK, Sarah Melanie

Resigned
42 Muncaster Road, LondonSW11 6NU
Secretary
Appointed 01 Jul 1998
Resigned 06 Jan 1999

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 06 Jan 1999
Resigned 29 Sept 2000

ALDRICH, Peter Wilfrid

Resigned
Wellingtonia 25 Stoke Park Road, BristolBS9 1JF
Born November 1955
Director
Appointed 04 Jan 2001
Resigned 05 Dec 2005

ARCHER, Josephine

Resigned
23 Court Close, TwickenhamTW2 5JH
Born June 1958
Director
Appointed 04 Jan 2001
Resigned 22 Nov 2006

BAXTER, William Robert

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1960
Director
Appointed 16 May 1997
Resigned 01 Sept 1999

BAXTER, William Robert

Resigned
Heath Cottage Marriotts Avenue, Great MissendenHP16 9QW
Born August 1960
Director
Appointed N/A
Resigned 16 May 1997

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 05 Dec 2005
Resigned 22 Nov 2006

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 11 Feb 2000
Resigned 10 Jul 2002

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EVERSON, Stuart

Resigned
1 Dalling Square, LondonEC1V 0BB
Born October 1956
Director
Appointed 03 Jan 2006
Resigned 22 Nov 2006

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GARDINER, Caroline

Resigned
145 Upper Chobham Road, CamberleyGU15 1EH
Born June 1963
Director
Appointed 23 Nov 2000
Resigned 05 Sept 2002

GARSIDE, Christopher John

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1964
Director
Appointed 02 Jan 2018
Resigned 25 Nov 2019

GREEN, Michael George

Resigned
188 Eachelhurst Road, Sutton ColdfieldB76 1EW
Born October 1951
Director
Appointed 13 Dec 2004
Resigned 03 Jan 2006

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Born May 1966
Director
Appointed 16 May 1997
Resigned 09 Mar 2000

HOGAN, Dennis Moulton

Resigned
24 Parklands, RuberyB45 9PZ
Born August 1963
Director
Appointed 06 Jan 2014
Resigned 01 Oct 2017

LEEK, Jason Charles

Resigned
31 Deansway, LondonN2 0NF
Born November 1970
Director
Appointed 22 Nov 2006
Resigned 08 May 2013

MAHONY, Christopher Noel

Resigned
Dene Nook, Peacock Walk,, DorkingRH4 2EF
Born December 1966
Director
Appointed 01 Oct 2002
Resigned 25 Nov 2004

MARSHALL, Andrew Robert

Resigned
35 Lakes Lane, BeaconsfieldHP9 2LA
Born March 1971
Director
Appointed 22 Nov 2006
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 11 Feb 2000
Resigned 01 Aug 2002

PLATTS, Robert Anthony

Resigned
Flint Cottage 20 Chequers Lane, Great MissendenHP16 9DR
Born February 1957
Director
Appointed 16 May 1997
Resigned 01 Jul 1998

PLATTS, Robert Anthony

Resigned
Flint Cottage 20 Chequers Lane, Great MissendenHP16 9DR
Born February 1957
Director
Appointed N/A
Resigned 16 May 1997

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

STOREY, Alastair Dunbar

Resigned
The Waterfront, ReadingRG6 1PT
Born January 1953
Director
Appointed 16 May 1997
Resigned 11 Feb 2000

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1961
Director
Appointed 16 May 1997
Resigned 17 Apr 2000

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
5 March 2003
363aAnnual Return
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288cChange of Particulars
Legacy
6 February 2002
363aAnnual Return
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
353353
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
363aAnnual Return
Legacy
28 May 1999
363aAnnual Return
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
288cChange of Particulars
Legacy
25 January 1999
353353
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
12 August 1998
88(2)R88(2)R
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 June 1997
AUDAUD
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
287Change of Registered Office
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
88(3)88(3)
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
122122
Legacy
19 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
16 December 1996
287Change of Registered Office
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
6 October 1988
287Change of Registered Office
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
26 November 1987
PUC 2PUC 2
Legacy
23 November 1987
224224
Legacy
26 October 1987
287Change of Registered Office
Legacy
26 October 1987
288288
Incorporation Company
9 October 1987
NEWINCIncorporation