Company NameMorton Baxter Associates Limited
Company StatusActive
Company Number07321179
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Roy Tompkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Matthew Paul Tindall
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleService Charge Accountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Peter Fletcher Tindall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 18 August 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address63a King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr Neil Richard Jackson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 week, 5 days after company formation)
Appointment Duration7 years (resigned 31 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Marc Fortune
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Matthew Paul Tindall
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mortonbaxter.co.uk/
Telephone01565 655331
Telephone regionKnutsford

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Alan Roy Tompkins
80.00%
Ordinary
5 at £1Marc Fortune
5.00%
Ordinary
15 at £1Neil Richard Jackson
15.00%
Ordinary

Financials

Year2014
Net Worth-£41,275
Cash£8,930
Current Liabilities£43,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

12 September 2019Delivered on: 23 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as 3 slaters court, princess street, knutsford, cheshire, WA16 6BW registered with land registry under title number CH385460.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
24 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
8 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
8 November 2019Notification of Rochelle Lea Anselm as a person with significant control on 31 January 2019 (2 pages)
27 September 2019Cessation of Marc Fortune as a person with significant control on 31 January 2019 (1 page)
23 September 2019Registration of charge 073211790002, created on 12 September 2019 (37 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 November 2018Appointment of Mr Matthew Paul Tindall as a director on 20 November 2018 (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
7 November 2018Termination of appointment of Marc Fortune as a director on 16 April 2018 (1 page)
7 November 2018Change of details for Mr Marc Fortune as a person with significant control on 16 April 2018 (2 pages)
7 November 2018Termination of appointment of Matthew Paul Tindall as a director on 16 April 2018 (1 page)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Appointment of Mr Matthew Paul Tindall as a director on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Appointment of Mr Matthew Paul Tindall as a director on 25 September 2017 (2 pages)
31 July 2017Termination of appointment of Neil Richard Jackson as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Neil Richard Jackson as a director on 31 July 2017 (1 page)
12 July 2017Notification of Marc Fortune as a person with significant control on 31 May 2017 (2 pages)
12 July 2017Cessation of Neil Richard Jackson as a person with significant control on 31 May 2017 (1 page)
12 July 2017Cessation of Neil Richard Jackson as a person with significant control on 31 May 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Marc Fortune as a person with significant control on 31 May 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Appointment of Mr Marc Fortune as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Marc Fortune as a director on 20 June 2016 (2 pages)
3 June 2016Registration of charge 073211790001, created on 31 May 2016 (24 pages)
3 June 2016Registration of charge 073211790001, created on 31 May 2016 (24 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
18 August 2014Termination of appointment of Charles Alec Guthrie as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Charles Alec Guthrie as a director on 18 August 2014 (1 page)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Appointment of Mr Alan Roy Tompkins as a director (2 pages)
28 February 2013Appointment of Mr Alan Roy Tompkins as a director (2 pages)
13 February 2013Registered office address changed from 2 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 2 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Charles Alec Cuthrie on 21 July 2011 (2 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Charles Alec Cuthrie on 21 July 2011 (2 pages)
15 August 2011Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 15 August 2011 (1 page)
15 August 2011Director's details changed for Neil Richard Jackson on 21 July 2011 (2 pages)
15 August 2011Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 15 August 2011 (1 page)
15 August 2011Director's details changed for Neil Richard Jackson on 21 July 2011 (2 pages)
16 August 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 August 2010 (2 pages)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
16 August 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 August 2010 (2 pages)
16 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
16 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
11 August 2010Appointment of Neil Richard Jackson as a director (3 pages)
11 August 2010Appointment of Charles Alec Cuthrie as a director (3 pages)
11 August 2010Appointment of Neil Richard Jackson as a director (3 pages)
11 August 2010Appointment of Charles Alec Cuthrie as a director (3 pages)
27 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
27 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
27 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 July 2010Incorporation (49 pages)
21 July 2010Incorporation (49 pages)