ABOUT PETER BAXTER ASSOCIATES LIMITED
Peter Baxter Associates was founded in March 1995 as Caracrown Consultants Ltd. We moved to Kent in 1998 and have grown organically to offer a range of
The company’s workload increased significantly in 2003, and the current name was adopted in 2004. A soils laboratory was created in 2008, and the company moved to its current modern offices in early 2011. We have been ISO9001 accredited since 2013.
Peter Baxter Associates Ltd, Beaufort House, Sir Thomas Longley Road,
Peter Baxter Associates Laboratories have been reaccredited following a successful audit by UKAS in May. (UKAS Reaccreditation).
KEY FINANCES
Year
2017
Assets
£105.49k
▲ £29.15k (38.18 %)
Cash
£5.69k
▲ £5.61k (6,836.59 %)
Liabilities
£12.85k
▼ £-7.7k (-37.48 %)
Net Worth
£92.64k
▲ £36.86k (66.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Medway
- Company name
- PETER BAXTER ASSOCIATES LIMITED
- Company number
- 03028997
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- peterbaxterassociates.co.uk
- Phones
-
+44 (0)1634 717 974
01634 717 974
- Registered Address
- SUITE 7 BEAUFORT HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,
MEDWAY CITY ESTATE,
ROCHESTER,
KENT,
ME2 4FB
ECONOMIC ACTIVITIES
- 71122
- Engineering related scientific and technical consulting activities
LAST EVENTS
- 13 Mar 2017
- Confirmation statement made on 3 March 2017 with updates
- 07 Sep 2016
- Registration of charge 030289970003, created on 19 August 2016
- 20 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
19 August 2016
- Status
- Outstanding
- Delivered
- 7 September 2016
-
Persons entitled
- Hitachi Capital (UK) PLC
- Description
- Debenture…
-
17 January 2011
- Status
- Outstanding
- Delivered
- 29 January 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Suite 7 beaufort house medway city estate ME2 4FB, with the…
-
23 September 2009
- Status
- Outstanding
- Delivered
- 24 September 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
PETER BAXTER ASSOCIATES LIMITED DIRECTORS
James Michael Richardson
Acting
- Appointed
- 31 March 1999
- Role
- Secretary
- Address
- 11 Fosse Lane, Nailsea, Bristol, Avon, BS48 2AR
- Name
- RICHARDSON, James Michael
Peter John Baxter
Acting
PSC
- Appointed
- 09 March 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 10 Caldew Avenue, Gillingham, Kent, ME8 6TP
- Country Of Residence
- England
- Name
- BAXTER, Peter John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Robert Alistair Macdonald
Resigned
- Appointed
- 09 March 1995
- Resigned
- 31 March 1999
- Role
- Secretary
- Address
- 97 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BD
- Name
- MACDONALD, Robert Alistair
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 03 March 1995
- Resigned
- 09 March 1995
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 03 March 1995
- Resigned
- 09 March 1995
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.