Company NameBN Plus Limited
DirectorTony Baxter
Company StatusActive
Company Number07050944
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Previous NameBaxter Denny Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Denny Booths Hall 1 Booths Park
Knutsford
Cheshire
WA16 8QZ
Secretary NameMr Tony Baxter
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBaxter Denny Booths Hall 1 Booths Park
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas Andrew Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Hall 1 Booths Park
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Rachel Elizabeth Roberts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Hall 1 Booths Park
Knutsford
Cheshire
WA16 8QZ
Director NameMr Gerry Baxter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall 1 Booths Park
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressThe Oaks Crewe Road
Hatherton
Nantwich
CW5 7QY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHatherton
WardWybunbury

Shareholders

50 at £0.01Gerry Baxter
50.00%
Ordinary
50 at £0.01Tony Baxter
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
26 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
23 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 September 2022Registered office address changed from Booths Hall 1 Booths Park Knutsford Cheshire WA16 8QZ to The Oaks Crewe Road Hatherton Nantwich CW5 7QY on 23 September 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
22 August 2018Termination of appointment of Gerry Baxter as a director on 21 August 2018 (1 page)
22 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
(3 pages)
4 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Termination of appointment of Rachel Roberts as a director (1 page)
5 July 2010Termination of appointment of Nicholas Roberts as a director (1 page)
5 July 2010Termination of appointment of Nicholas Roberts as a director (1 page)
5 July 2010Termination of appointment of Rachel Roberts as a director (1 page)
10 March 2010Appointment of Mr Gerry Baxter as a director (2 pages)
10 March 2010Appointment of Mr Gerry Baxter as a director (2 pages)
3 March 2010Appointment of Mrs Rachel Elizabeth Roberts as a director (2 pages)
3 March 2010Appointment of Mrs Rachel Elizabeth Roberts as a director (2 pages)
3 March 2010Appointment of Mr Nicholas Andrew Roberts as a director (2 pages)
3 March 2010Appointment of Mr Nicholas Andrew Roberts as a director (2 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)