Company NameBrokers Direct.net Ltd
DirectorsKatherine Baxter and Ashley Baxter
Company StatusActive
Company NumberSC264224
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Katherine Baxter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Harbour Square Kip Village
Inverkip
Inverclyde
PA16 0EG
Scotland
Secretary NameMs Carolyn Baxter
NationalityBritish
StatusCurrent
Appointed05 March 2004(3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address12 Harbour Square
Inverkip
Greenock
Renfrewshire
PA16 0EG
Scotland
Director NameMs Ashley Baxter
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleInternet Marketing
Country of ResidenceScotland
Correspondence AddressFlat 0/2 106
Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameJohn Clark Baxter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2005)
RoleCompany Director
Correspondence Address12 Harbour Square
Kip Marina Village
Inverkip
PA16 0EG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebrokersdirect.co.uk/
Email address[email protected]
Telephone0800 3112023
Telephone regionFreephone

Location

Registered Address12 Harbour Square Kip Village
Inverkip
Inverclyde
PA16 0EG
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

100 at £1Katherine Baxter
69.93%
Ordinary
43 at £1Ashley Baxter
30.07%
Ordinary

Financials

Year2014
Turnover£87,890
Net Worth£123,822
Cash£82,340
Current Liabilities£23,313

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 143
(5 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 143
(5 pages)
9 March 2016Secretary's details changed for Ms Carolyn Baxter on 23 April 2015 (1 page)
9 March 2016Secretary's details changed for Ms Carolyn Baxter on 23 April 2015 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 143
(5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 143
(5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 143
(5 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 143
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 143
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 143
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Secretary's details changed for Ms Carolyn Baxter on 7 March 2013 (2 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Secretary's details changed for Ms Carolyn Baxter on 7 March 2013 (2 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 March 2012Director's details changed for Ashley Baxter on 6 March 2012 (3 pages)
7 March 2012Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Ashley Baxter on 6 March 2012 (3 pages)
7 March 2012Director's details changed for Ashley Baxter on 6 March 2012 (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Ashley Baxter on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Ashley Baxter on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ashley Baxter on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 August 2009Director appointed ashley baxter (1 page)
10 August 2009Director appointed ashley baxter (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
2 April 2009Return made up to 02/03/09; full list of members (3 pages)
2 April 2009Return made up to 02/03/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
27 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
26 May 2005Registered office changed on 26/05/05 from: 12 kilman court kilmun argyle PA23 8SF (1 page)
26 May 2005Registered office changed on 26/05/05 from: 12 kilman court kilmun argyle PA23 8SF (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)