Get an alert when W.A. BAXTER & SONS (HOLDINGS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-29

Confirmation statement due

2026-09-22 (in 4mo)

Last made up 2025-09-08

Watchouts

None on the register

Cash

£418K

-67.8% vs 2024

Net assets

£96M

-7.2% vs 2024

Employees

1,413

-14.2% vs 2024

Profit before tax

-£7M

+47% vs 2024

Name history

Renamed 2 times since incorporation

  1. W.A. BAXTER & SONS (HOLDINGS) LIMITED 2006-12-21 → present
  2. BAXTERS FOOD GROUP LIMITED 2002-07-31 → 2006-12-21
  3. LOTHIAN FIFTY (891) LIMITED 2002-06-26 → 2002-07-31

Accounts

2-year trend · latest reflected 2025-03-29

Metric Trend 2024-03-302025-03-29
Turnover £376,295,000£387,726,000
Operating profit £15,542,000£22,297,000
Profit before tax -£13,568,000-£7,194,000
Net profit -£13,524,000-£7,745,000
Cash £1,300,000£418,000
Total assets less current liabilities £331,911,000£327,524,000
Net assets £103,261,000£95,793,000
Equity £103,261,000£95,793,000
Average employees 1,6461,413
Wages £79,430,000£65,740,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-302025-03-29
Operating margin 4.1%5.8%
Net margin -3.6%-2.0%
Return on capital employed 4.7%6.8%
Gearing (liabilities / total assets) 73.9%75.7%
Current ratio 2.40x1.69x
Interest cover 0.58x0.77x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“This review has satisfied the Directors that the Group and company have sufficient resources to meet their liabilities and demonstrate compliance with the financial covenants for at least 12 months from the date of the approval of the financial statements. Therefore, the Directors have confirmed that the financial statements should be prepared on a going concern basis.”

Group structure

  1. W.A. BAXTER & SONS (HOLDINGS) LIMITED · parent
    1. Baxters North America Holdings Inc 100% · USA · Holding Company
    2. BNA Holdings Inc 100% · USA · Holding Company
    3. Baxters North America Inc 100% · USA · Manufacture/sale foodstuffs
    4. Bluegrass Holdings LLC 100% · USA · Holding Company
    5. Orexis Fresh Foods Limited 100% · UK · Manufacture/sale foodstuffs
    6. Baxters Food Group Properties Pty Limited 100% · Australia · Property rental
    7. Baxters Foods Australia Pty Limited 100% · Australia · Manufacture/sale foodstuffs
    8. Baxters Polska Sp Z.O.O 100% · Poland · Manufacture/sale foodstuffs
    9. Baxters Food Group Limited 100% · Scotland · Manufacture/sale foodstuffs

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 28 resigned

Name Role Appointed Born Nationality
BAXTER, Andrew Gordon Director 2004-06-15 Nov 1958 British
BAXTER, Audrey Caroline Director 2004-06-15 May 1961 Scottish
DAVIDSON, Ruth Elizabeth Director 2021-07-28 Nov 1978 British
DUFFY, Paul Director 2020-05-28 Dec 1965 British
LEDERER, Peter Julian Director 2015-09-01 Nov 1950 British
MANSON, Alexander Philip Director 2022-08-03 Nov 1961 British
MCNIVEN-BAXTER, Catherine Mhari Director 2024-04-24 Feb 1994 British
STRAIN, Terence Director 2025-07-30 Mar 1960 British
Show 28 resigned officers
Name Role Appointed Resigned
MCKELVIE, Gordon Campbell Secretary 2016-06-21 2026-04-30
MCKELVIE, Gordon Campbell Secretary 2007-01-12 2009-06-01
MCLUCKIE, Peter Alexander Secretary 2009-06-01 2016-06-21
PIA, Paul Dominic Secretary 2004-06-15 2006-06-21
BURNESS Corporate Nominee Secretary 2002-06-26 2004-06-23
BURNESS LLP Corporate Secretary 2006-06-21 2007-01-12
AKEHURST, Jonathan Firth Director 2025-01-29 2025-03-05
DAVIS, Ronald Director 2013-12-01 2023-10-25
DICKSON, Alan Director 2006-08-16 2007-01-12
FIELD, Andrew Director 2006-08-16 2007-01-12
FISHER, Mitchell Director 2007-01-12 2010-07-19
HAGMAN, Eric Director 2013-12-01 2025-10-29
HEPBURN, James Director 2006-08-16 2007-01-12
KING, William Director 2009-12-09 2015-02-20
KING, William Director 2006-08-16 2007-01-12
MAINS, Jeffrey Philip Director 2006-08-16 2007-01-12
MCGILL, Michael Scott Director 2016-09-28 2019-04-19
METCALFE, Heather Margaret Director 2014-02-01 2016-06-06
MURRAY, Edward Davidson Director 2007-03-21 2020-08-05
MUTTON, Andrew Edwin Director 2006-08-16 2007-01-12
RATCLIFFE, David Keith Director 2007-01-12 2014-03-30
SLEVIN, Kieran Martin Joseph Director 2022-08-03 2024-11-29
STEWART, Alastair Director 2009-12-09 2010-07-20
STRAIN, Terence Director 2019-10-30 2023-11-21
SUGDEN, James Edward Director 2014-09-16 2017-12-28
WARE, Trevor David Oliver Director 2007-01-12 2014-01-31
WHEATER, Nicholas John Director 2006-08-16 2007-01-12
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2002-06-26 2004-06-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Audrey Caroline Baxter Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2026-04-30 TM02 officers Termination secretary company with name termination date PDF
2026-03-20 TM01 officers Termination director company with name termination date PDF
2025-12-31 AA accounts Accounts with accounts type group
2025-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-26 AP01 officers Appoint person director company with name date PDF
2025-04-16 TM01 officers Termination director company with name termination date PDF
2025-01-30 AP01 officers Appoint person director company with name date PDF
2025-01-14 AA accounts Accounts with accounts type group
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-29 AP01 officers Appoint person director company with name date PDF
2024-04-22 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-02-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-08 AA accounts Accounts with accounts type group
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-10-30 TM01 officers Termination director company with name termination date PDF
2023-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-29 vs 2024-03-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page