ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harper Baxter Limited

Harper Baxter Limited is a liquidation company incorporated on 31 May 2018 with the registered office located in Sale, Greater Manchester. Harper Baxter Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
11389856
Private limited company
Age
7 years
Incorporated 31 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Kbl Advisory Stamford House
Northenden Road
Sale
M33 2DH
England
Address changed on 27 Jun 2025 (2 months ago)
Previous address was Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Sales Professional • British • Lives in UK • Born in Nov 1985
Director • Sales Professional • British • Lives in UK • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VFVM Ltd
Mr Christopher James Mills is a mutual person.
Active
Truman Porter Limited
Mr Christopher James Mills is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£993
Decreased by £5.49K (-85%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£50.25K
Decreased by £4.61K (-8%)
Total Liabilities
-£50.19K
Decreased by £4.84K (-9%)
Net Assets
£63
Increased by £230 (-138%)
Debt Ratio (%)
100%
Decreased by 0.43% (-0%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 15 Jul 2025
Registered Address Changed
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Andrew Mills (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Andrew Mills Resigned
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Get Credit Report
Discover Harper Baxter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Jul 2025
Statement of affairs
Submitted on 15 Jul 2025
Appointment of a voluntary liquidator
Submitted on 15 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Registered office address changed from Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to C/O Kbl Advisory Stamford House Northenden Road Sale M33 2DH on 27 June 2025
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Cessation of Andrew Mills as a person with significant control on 31 July 2024
Submitted on 9 Dec 2024
Confirmation statement made on 9 December 2024 with updates
Submitted on 9 Dec 2024
Termination of appointment of Andrew Mills as a director on 31 July 2024
Submitted on 3 Oct 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year