BAXTERS FOOD GROUP LIMITED

12 CHARLOTTE SQUARE, EDINBURGH, EH2 4DJ

Previous name: W.A. BAXTER & SONS LIMITED (changed on 21-Dec-2006)

Company Number: SC023572
Incorporation date: 07-Nov-1945
Status: Active
Entity type: Private Limited Company

SIC codes:
10320 Manufacture of fruit and vegetable juice
10390 Other processing and preserving of fruit and vegetables
10850 Manufacture of prepared meals and dishes
10890 Manufacture of other food products not elsewhere classified


SUMMARY

This company is 78.4 years old and is currently active. It is controlled by W.A. Baxter & Sons (Holdings) Limited. The company has positive equity (net assets) of GBP 93.2 million which has increased from GBP 56.5 million in the previous year. The latest reported revenue figure is GBP 302 millionThe company has 3 active officers (directors or partners) who are or were officers of 22 other companies, 9 (40.9%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: GROUP (01-Apr-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Mar-2019 GBP 302,047,000 19,233,000 9,768,000 3,602,000 6,097,000
31-Mar-2018 GBP 8,801,000
22-Dec-2017 GBP 296,719,000 19,390,000 10,741,000 2,668,000 6,130,000
28-Sep-2016 GBP 248,640,000 14,911,000 7,902,000 197,000 7,220,000
30-May-2015 GBP 226,346,000 4,798,000 793,000 6,697,000 536,000 157,000
31-May-2014 GBP 160,689,000 1,367,000 2,580,000 123,000 7,696,000
01-Jun-2013 GBP 156,993,000 9,891,000 31,000 2,609,000 1,202,000 583,000
02-Jun-2012 GBP 136,759,000 8,871,000 34,000 1,888,000 2,395,000 4,606,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Mar-2019 GBP 16,462,000 100,276,000 70,183,000 637,000 70,428,000 93,224,000
31-Mar-2018 GBP 4,162,000 106,079,000 51,124,000 637,000 39,027,000 56,529,000
22-Dec-2017 GBP 12,550,000 95,759,000 72,189,000 637,000 48,267,000 75,134,000
28-Sep-2016 GBP 8,549,000 87,066,000 85,905,000 637,000 54,364,000 76,338,000
30-May-2015 GBP 14,219,000 87,981,000 70,868,000 107,185,000 637,000 42,100,000 67,660,000
31-May-2014 GBP 4,357,000 53,278,000 47,257,000 22,870,000 637,000 49,647,000 69,863,000
01-Jun-2013 GBP 950,000 50,706,000 48,148,000 22,878,000 637,000 56,679,000 77,407,000
02-Jun-2012 GBP 576,000 48,813,000 38,101,000 23,612,000 637,000 55,359,000 76,466,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Gordon Campbell MCKELVIE 21 Aug 2019 29 Mar 2024 1 - 0
Resigned Lucy Jill STRACHAN 19 Oct 2015 21 Aug 2019 0 - 1
Resigned Peter Alexander MCLUCKIE 14 Feb 2007 19 Oct 2015 British 0 - 13
Resigned BURNESS LLP 12 Jan 2007 14 Feb 2007 229 - 1075
Resigned Gordon Campbell MCKELVIE 21 Jun 2006 12 Jan 2007 0 - 36
Resigned Paul Dominic PIA 08 Apr 2002 21 Jun 2006 2 - 72
Resigned Ian ANDERSON 10 Aug 1998 07 Apr 2002 3 - 8
Resigned William Innes HENDERSON 10 Aug 1998 0 - 13

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Kieran Martin Joseph SLEVIN 23 Sep 2022 Director Irish 2 - 00 (0.0%)
Resigned Terence STRAIN 30 Oct 2019 21 Nov 2023 Finance Director British 0 - 30 (0.0%)
Resigned Michael Scott MCGILL 28 Sep 2016 19 Apr 2019 Company Director British 239 - 11991 (25.4%)
Resigned Peter Alexander MCLUCKIE 18 Feb 2016 21 Jun 2016 Company Director British 0 - 104 (40.0%)
Resigned Ronald DAVIS 18 Feb 2016 05 Aug 2020 Company Director American 0 - 20 (0.0%)
Resigned Heather Margaret METCALFE 01 Feb 2014 06 Jun 2016 Certified Chartered Accountant British 4 - 41 (12.5%)
Resigned Alastair STEWART 09 Dec 2009 20 Jul 2010 Company Director British 8 - 41 (8.3%)
Resigned Kerr ARTHUR 23 Jan 2008 07 Dec 2009 Company Director British 0 - 10 (0.0%)
Resigned James WATSON 20 Aug 2007 30 May 2008 Director British 0 - 10 (0.0%)
Resigned Andrew Edwin MUTTON 12 Jan 2007 07 Dec 2009 Director English 3 - 30 (0.0%)
Resigned Andrew FIELD 12 Jan 2007 31 Oct 2007 Director British 0 - 20 (0.0%)
Resigned Alan DICKSON 12 Jan 2007 23 Jan 2009 Director British 0 - 62 (33.3%)
Resigned William KING 12 Jan 2007 20 Feb 2015 Director British 0 - 41 (25.0%)
Resigned Nicholas John WHEATER 12 Jan 2007 18 Feb 2016 Director British 0 - 51 (20.0%)
Resigned James HEPBURN 12 Jan 2007 09 Jun 2008 Director British 0 - 63 (50.0%)
Resigned George SEWELL 21 Sep 2005 31 Mar 2006 Company Director British 0 - 154 (26.7%)
Resigned David Keith RATCLIFFE 22 Sep 2004 12 Jan 2007 Director British 0 - 20 (0.0%)
Resigned Norman Graeme Scott SOUTAR 23 Jun 2004 16 Aug 2006 Group Managing Director British 0 - 246 (25.0%)
Resigned Mitchell FISHER 29 Mar 2001 12 Jan 2007 Consultant British 0 - 53 (60.0%)
Resigned Ronald Gordon LAGDEN 17 Apr 1999 22 Sep 2004 Director British 0 - 92 (22.2%)
Resigned John Boyd CARMICHAEL 01 Sep 1998 31 Dec 2002 Consultant British 0 - 40 (0.0%)
Resigned Trevor David Oliver WARE 27 Jun 1997 12 Jan 2007 Director British 1 - 71 (12.5%)
Resigned Robert Michael BAXTER 18 Dec 1996 31 Jul 2000 Director British 0 - 42 (50.0%)
Resigned Joseph Harry George BARNES 25 Oct 1993 08 Apr 1998 Director British 0 - 112 (18.2%)
Resigned David KING 05 Nov 1992 22 Sep 2004 Company Director British 0 - 61 (16.7%)
Resigned William Gordon BAXTER 11 Dec 1991 29 Sep 2003 Director British 0 - 1811 (61.1%)
Active Audrey Caroline BAXTER 12 Dec 1990 Director Scottish 3 - 2110 (41.7%)
Active Andrew Gordon BAXTER 20 Apr 1989 Company Director British 2 - 138 (53.3%)
Resigned William BRAND 20 Apr 1989 03 Mar 1995 Marketing Manager British 0 - 51 (20.0%)
Resigned Ronald Gordon LAGDEN 22 Sep 2004 Director British 0 - 92 (22.2%)
Resigned Robert Henderson SMITH 11 Jan 1994 Director British 0 - 42 (50.0%)
Resigned James Finlay WEIR 18 Mar 1999 Production Manager British 0 - 42 (50.0%)
Resigned Euphemia Ellen BAXTER 18 Jun 2004 Director British 0 - 21 (50.0%)
Resigned Peter Tester MAIN 09 Jul 1991 Director British 0 - 30 (0.0%)
Resigned Jan LEWANDO 23 Sep 1998 Director British 0 - 10 (0.0%)
Resigned William Innes HENDERSON 10 Aug 1998 Co Secy British 0 - 138 (61.5%)
Resigned Margaret BAXTER 31 Jul 1992 British 0 - 10 (0.0%)
Resigned George Ian Adam BAXTER 14 May 2001 Director British 0 - 75 (71.4%)
Resigned William Gordon BAXTER 29 Sep 2003 Director British 0 - 1811 (61.1%)
Number of active directors: 3
Average tenure of active directors: 23.3 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 31.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BAXTERS (EARLS COLNE) LIMITED (02794821) - Dissolved
GALATIAL ACE PLC (03188780) - Dissolved
ANNINGTON HOMES LIMITED (03232682) - Active
GARNER'S FOODS LIMITED (03265938) - Active
THE NATIONAL ANGLING MUSEUM (06457807) - Active
BAXTERS (COLCHESTER) LIMITED (09263765) - Active - Proposal to Strike off
BAXTERS FOOD GROUP LIMITED (SC023572) - Active
BAXTERS FOODSERVICE LTD. (SC045343) - Active - Proposal to Strike off
FONDS DE CUISINE LTD. (SC045693) - Active - Proposal to Strike off
GORDON AND ENA BAXTER LIMITED (SC045900) - Dissolved
GEB RETAIL (BLACKFORD) LIMITED (SC054823) - Dissolved
BAXTERS SCOTTISH SEAFOODS LTD (SC067825) - Dissolved
BAXTERS OF SPEYSIDE LIMITED (SC068798) - Active
SCOTTISH EVENT CAMPUS LIMITED (SC082081) - Active
HIE MORAY (SC123409) - Active
QUALITY SCOTLAND FOUNDATION (SC132366) - Active
QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST (SC139244) - Dissolved
FIRSTGROUP PLC (SC157176) - Active
THE NATIONAL STADIUM PLC (SC158083) - Active
W.A. BAXTER & SONS (HOLDINGS) LIMITED (SC233302) - Active
AUDREY BAXTER LIMITED (SC308308) - Active
AUDREY BAXTER SIGNATURE LIMITED (SC308309) - Active - Proposal to Strike off
AUDREY BAXTER SIGNATURE RANGE LIMITED (SC308310) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-112015-01-112014-01-112013-01-112012-01-11
W.A. BAXTER AND SONS (HOLDINGS) LIMITEDORDINARY636,548
100%
636,548
100%
636,548
100%
636,548
100%
636,548
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BAXTERS FOOD GROUP LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 52 34% 93% 76636
2022-10-01 2023-03-31 57 47% 94% 70258
2022-04-01 2022-09-30 60 50% 94% 63492
2021-10-01 2022-03-31 48 33% 90% 57377
2021-04-01 2021-09-30 48 35% 88% 50586
2020-10-01 2021-03-31 49 37% 86% 43826
2020-04-01 2020-09-30 51 39% 86% 37741
2019-10-01 2020-03-31 48 30% 50% 30675
2019-03-31 2019-09-30 45 24% 53% 23333
2018-10-01 2019-03-30 % % 15494
2018-10-01 2019-03-30 51 38% 71% 15506
2018-04-01 2018-09-30 48 31% 60% 8324


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 10320 Manufacture of fruit and vegetable juice)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BAXTERS FOOD GROUP LIMITED 12 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4DJ SC023572 2018-03-31 337,916,000 8,801,000 10390-Other processing and preserving of fruit and vegetables
10850-Manufacture of prepared meals and dishes
10890-Manufacture of other food products not elsewhere classified
ORCHARD HOUSE FOODS LIMITED 11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB 01897751 2017-06-30 130,699,000 1,028,000
FRUITAPEEL (JUICE) LTD UNIT 2 LLANTRISANT BUSINESS PARK, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LF 09214290 2018-03-31 5,216,250 0
ALKALIZE ME LTD 4 LEEGATE, LONDON, ENGLAND, SE12 8SS 10487976 2018-11-30 18,500 0
THE HOLY GRAIN COMPANY LTD. 15 SHELDON CLOSE, LONDON, LEE, UNITED KINGDOM, SE12 8UP 09703599 2018-07-31 0 0 10710-Manufacture of bread; manufacture of fresh pastry goods and cakes

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
BAXTERS FOOD GROUP LIMITED 1.0% 3.7% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 1.8% 3.8% 7.0% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public