Company NameJohn Baxter & Company (Newcastle) Limited
DirectorsJudith Ann Woodford and John Donald Woodford
Company StatusActive
Company Number00151164
CategoryPrivate Limited Company
Incorporation Date12 August 1918(104 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Ann Woodford
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(72 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMrs Judith Ann Woodford
NationalityBritish
StatusCurrent
Appointed06 May 1991(72 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Donald Woodford
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(74 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Nancy Suzanne Baxter
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(72 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressAlnbrae 12 Riverside Road
Alnmouth
Alnwick
Northumberland
NE66 2SD

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

158 at £1Mr John Donald Woodford
7.90%
Ordinary
75 at £1Executors Of N.s. Baxter & Mrs Judith Ann Woodford & Jennifer Bridget Tyrrell
3.75%
Ordinary
500 at £1Jw Dowdeswell 1999 Dist Settlement & Mrs Judith Anne Woodford & Mr J.p. Woodford
25.00%
Ordinary
413 at £1Mrs J.a. Woodford & Mr J.d. Woodford
20.65%
Ordinary
314 at £1John Paul Woodford
15.70%
Ordinary
314 at £1Samantha Jane Woodford
15.70%
Ordinary
225 at £1Mrs Judith Ann Woodford
11.25%
Ordinary
1 at £1Mrs Margaret Grace Gale
0.05%
Ordinary

Financials

Year2014
Net Worth£1,622,073
Cash£105,178
Current Liabilities£5,832

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2022 (1 year, 1 month ago)
Next Return Due20 May 2023 (overdue)

Charges

20 December 1984Delivered on: 28 December 1984
Satisfied on: 3 October 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
5 May 2020Director's details changed for Mrs Judith Ann Woodford on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr John Donald Woodford on 5 May 2020 (2 pages)
5 May 2020Secretary's details changed for Mrs Judith Ann Woodford on 5 May 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr John Donald Woodford on 14 May 2019 (2 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(6 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(6 pages)
13 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,000
(6 pages)
13 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,000
(6 pages)
13 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,000
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2009Return made up to 06/05/09; full list of members (6 pages)
2 June 2009Return made up to 06/05/09; full list of members (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 July 2008Return made up to 06/05/08; full list of members (6 pages)
4 July 2008Return made up to 06/05/08; full list of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 July 2007Return made up to 06/05/07; full list of members (7 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 06/05/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 June 2006Return made up to 06/05/06; full list of members (7 pages)
30 June 2006Return made up to 06/05/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 06/05/05; full list of members (6 pages)
8 July 2005Return made up to 06/05/05; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 06/05/04; full list of members (6 pages)
24 May 2004Return made up to 06/05/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
25 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
7 June 2003Return made up to 06/05/03; full list of members (8 pages)
7 June 2003Return made up to 06/05/03; full list of members (8 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 June 2002Return made up to 06/05/02; full list of members (7 pages)
24 June 2002Return made up to 06/05/02; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
12 June 2001Return made up to 06/05/01; full list of members (6 pages)
12 June 2001Return made up to 06/05/01; full list of members (6 pages)
16 June 2000Return made up to 06/05/00; full list of members (6 pages)
16 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Return made up to 06/05/99; full list of members (7 pages)
22 June 1999Return made up to 06/05/99; full list of members (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
19 May 1998Return made up to 06/05/98; full list of members (6 pages)
19 May 1998Return made up to 06/05/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
6 June 1997Return made up to 06/05/97; full list of members (6 pages)
6 June 1997Return made up to 06/05/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 06/05/96; full list of members (6 pages)
17 May 1996Return made up to 06/05/96; full list of members (6 pages)
14 May 1996Registered office changed on 14/05/96 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page)
14 May 1996Registered office changed on 14/05/96 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page)
3 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
22 May 1995Return made up to 06/05/95; no change of members (4 pages)
22 May 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 August 1918Certificate of incorporation (1 page)
12 August 1918Certificate of incorporation (1 page)