ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.G. Baxter (Holdings) Limited

G.G. Baxter (Holdings) Limited is an active company incorporated on 30 April 1923 with the registered office located in Birchington, Kent. G.G. Baxter (Holdings) Limited was registered 102 years ago.
Status
Active
Active since incorporation
Company No
00189631
Private limited company
Age
102 years
Incorporated 30 April 1923
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
The Office Old Road
Sarre
Birchington
Kent
CT7 0LB
England
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
Telephone
01843847228
Email
Unreported
People
Officers
3
Shareholders
9
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1974
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Nov 1943
Mr Iain David Morris
PSC • British • Lives in England • Born in Apr 1977
Mr Nicholas Anthony Hugh Rooke
PSC • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baxter Farms Limited
Nicholas William Edwin Baxter and Timothy Alexander Baxter are mutual people.
Active
Sarre Properties Limited
Nicholas William Edwin Baxter is a mutual person.
Active
Ineffable Music Limited
Timothy Alexander Baxter is a mutual person.
Active
Baxter Developments (Kent) Limited
Nicholas William Edwin Baxter is a mutual person.
Active
Baxter Investments (Kent) Limited
Nicholas William Edwin Baxter is a mutual person.
Active
Black Barn Investments Limited
Timothy Alexander Baxter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£66.86K
Decreased by £35.08K (-34%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.51M
Decreased by £1.77K (-0%)
Total Liabilities
-£155.89K
Increased by £14.67K (+10%)
Net Assets
£4.35M
Decreased by £16.43K (-0%)
Debt Ratio (%)
3%
Increased by 0.33% (+10%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 20 Oct 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Inspection Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Edwin Anthony Baxter Resigned
2 Years 1 Month Ago on 28 Sep 2023
Edwin Anthony Baxter (PSC) Resigned
4 Years Ago on 26 Oct 2021
Michael Robert Baxter (PSC) Resigned
4 Years Ago on 22 Oct 2021
Nicholas Anthony Hugh Rooke (PSC) Appointed
4 Years Ago on 22 Oct 2021
Iain David Morris (PSC) Appointed
4 Years Ago on 22 Oct 2021
Get Credit Report
Discover G.G. Baxter (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 20 Oct 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 16 Apr 2025
Notification of Iain David Morris as a person with significant control on 22 October 2021
Submitted on 16 Apr 2025
Notification of Nicholas Anthony Hugh Rooke as a person with significant control on 22 October 2021
Submitted on 16 Apr 2025
Cessation of Edwin Anthony Baxter as a person with significant control on 26 October 2021
Submitted on 16 Apr 2025
Cessation of Michael Robert Baxter as a person with significant control on 22 October 2021
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Oct 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 17 May 2024
Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
Submitted on 11 Apr 2024
Appointment of Mr Timothy Alexander Baxter as a director on 26 October 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year