Background WavePink WaveYellow Wave

A.W. BAXTER PRODUCE LIMITED (02311316)

A.W. BAXTER PRODUCE LIMITED (02311316) is an active UK company. incorporated on 1 November 1988. with registered office in Preston. The company operates in the Transportation and Storage sector, engaged in freight transport by road. A.W. BAXTER PRODUCE LIMITED has been registered for 37 years. Current directors include BAXTER, Julia Diane, BAXTER, Mark.

Company Number
02311316
Status
active
Type
ltd
Incorporated
1 November 1988
Age
37 years
Address
83 The Marshes Lane, Preston, PR4 6JR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAXTER, Julia Diane, BAXTER, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W. BAXTER PRODUCE LIMITED

A.W. BAXTER PRODUCE LIMITED is an active company incorporated on 1 November 1988 with the registered office located in Preston. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. A.W. BAXTER PRODUCE LIMITED was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02311316

LTD Company

Age

37 Years

Incorporated 1 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ALEXPRINT LIMITED
From: 1 November 1988To: 7 February 1989
Contact
Address

83 The Marshes Lane Mere Brow Preston, PR4 6JR,

Previous Addresses

Ribble Bank Old Hollow Lane Banks Southport Merseyside PR9 8DU
From: 12 November 2010To: 16 September 2019
Ribble Bank, Marsh Lane, Banks, Nr.Southport PR9 8EA
From: 1 November 1988To: 12 November 2010
Timeline

4 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Sept 16
Director Joined
Aug 17
New Owner
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAXTER, Julia Diane

Active
83 The Marshes Lane, PrestonPR4 6JR
Secretary
Appointed 26 Sept 1995

BAXTER, Julia Diane

Active
The Marshes Lane, PrestonPR4 6JR
Born March 1966
Director
Appointed 01 Aug 2017

BAXTER, Mark

Active
83 The Marshes Lane, PrestonPR4 6JR
Born February 1964
Director
Appointed N/A

BAXTER, Dorothy

Resigned
Rose Cottage, BanksPR8 8EB
Secretary
Appointed N/A
Resigned 26 Sept 1995

BAXTER, Alec William

Resigned
C/O A W Baxter Produce Limited, BanksPR9 8EA
Born May 1938
Director
Appointed N/A
Resigned 26 Sept 2016

BAXTER, Dorothy

Resigned
Rose Cottage, BanksPR8 8EB
Born April 1940
Director
Appointed N/A
Resigned 26 Sept 1995

Persons with significant control

2

Mrs Julia Diane Baxter

Active
The Marshes Lane, PrestonPR4 6JR
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Mark Baxter

Active
The Marshes Lane, PrestonPR4 6JR
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Legacy
22 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
11 December 1996
288cChange of Particulars
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
169169
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Resolution
10 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1992
363b363b
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
16 November 1990
225(1)225(1)
Legacy
14 June 1989
88(2)R88(2)R
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
88(2)Return of Allotment of Shares
Legacy
14 April 1989
123Notice of Increase in Nominal Capital
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
288288
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Legacy
6 February 1989
224224
Incorporation Company
1 November 1988
NEWINCIncorporation