• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Baxter Healthcare LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Berkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Baxter Healthcare LTD
  • Address
    ******************
  • SIC Codes
    21100
  • SIC Description
    Manufacture of basic pharmaceutical products
  • Company Number
    00461365
  • Listing UID
    71591
Google Advert
Location
  • 5 Whitewalls Cl, Compton, Newbury RG20 6QG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.518451
  • Longitude
    -1.250337
  • Easting
    452113.0
  • Northing
    180214.0
  • Opportunities
    27
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU106138
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, April 11, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MACIEJ SMIALEK, Michal
    Appointed On: April 10, 2019
    Occupation: N/A
    Role: director
    Address: Baxter Ssc Ltd, Block 2, Deansgrange Business Park, Blackrock, Dublin A94f 9p3, Ireland
    PATTNI, Rajan Harish
    Appointed On: August 30, 2024
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Spur A, 2nd Floor, Reading International Business Park, Reading, RG2 6DH, England
    REES, Natasha Patricia Zilma
    Appointed On: December 7, 2023
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Spur A, 2nd Floor, Reading International Business Park, Reading, RG2 6DH, England
    CAGE, Colin James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Silverdale Bardwell Road, Stanton, Bury St Edmunds, Suffolk, IP31 2EA
    Resigned On: September 18, 2001
    GODDEN, Mark Edwin
    Appointed On: September 18, 2001
    Occupation: N/A
    Role: secretary
    Address: Baxter Healthcare Limited, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: August 3, 2012
    KIDD, Janet Louise
    Appointed On: August 3, 2012
    Occupation: N/A
    Role: secretary
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: July 17, 2013
    ADEY, John Fuller
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old Malt House, Aldbourne, Marlborough, Wiltshire, SN8 2DW
    Resigned On: December 31, 1992
    BAILEY, Andrew George
    Appointed On: October 31, 2002
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: March 9, 2004
    BODDY, Malcolm Edward
    Appointed On: October 10, 1991
    Occupation: N/A
    Role: director
    Address: 43 Bentley Road, Cambridge, Cambridgeshire, CB2 2AW
    Resigned On: July 30, 1993
    BRAHAM, Geoffrey Ernest
    Appointed On: December 2, 1996
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: January 29, 2016
    CAMPBELL, Robert
    Appointed On: May 21, 1993
    Occupation: N/A
    Role: director
    Address: 6 Cranborne Gardens, Chandlers Ford, Eastleigh, Hampshire, SO53 1TA
    Resigned On: February 21, 2002
    CHARD, Christopher Arthur Mark
    Appointed On: May 21, 1993
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: July 8, 2004
    DAVEY, William David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Orchard Gardens Sutton Road, Cookham, Maidenhead, Berkshire, SL6 9QP
    Resigned On: December 31, 1998
    GANTZ, Wilbur Harry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 930 Pontiac Road, Wilmetts 60091 Illinois, FOREIGN, Usa
    Resigned On: August 13, 1992
    GARAY, Jon
    Appointed On: January 29, 2016
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: April 10, 2019
    GOLDNEY, Andrew Neil
    Appointed On: June 29, 2015
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: December 7, 2023
    KEENAN, Harry Patrick
    Appointed On: July 16, 2004
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: January 31, 2014
    KIM, Julie So-Young
    Appointed On: January 17, 2014
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: June 29, 2015
    MARKEY, Alan James
    Appointed On: June 29, 2015
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: December 23, 2016
    ODWYER, Donald Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wisteria Lodge Catslip, Nettlebed, Oxfordshire, RG9 5BL
    Resigned On: October 10, 1991
    PETITT, Mark Ronald
    Appointed On: October 31, 2002
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Limited, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: September 30, 2004
    SCOTT, Nigel Robert
    Appointed On: June 19, 2003
    Occupation: N/A
    Role: director
    Address: 26 The Thorns, Marlborough, Wiltshire, SN8 1DY
    Resigned On: January 23, 2004
    TARRAS-WAHLBERG, Bo Anders Caspersson
    Appointed On: January 29, 2016
    Occupation: N/A
    Role: director
    Address: Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: August 30, 2024
    TATE, Thomas Alan
    Appointed On: February 15, 1996
    Occupation: N/A
    Role: director
    Address: Genval, Rear Stillorgan Grove, Stillorgan, County Dublin, IRISH
    Resigned On: July 31, 1998
    UTTS, James Edgar
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: director
    Address: 40 Quail Drive, Lake Forest, Illinois 60045, Usa
    Resigned On: February 21, 2002
    WHITE, Tony Lee
    Appointed On: August 13, 1992
    Occupation: N/A
    Role: director
    Address: 575 Stable Lane, Lake Forest, Illionis 60045, FOREIGN, Usa
    Resigned On: October 4, 1995
    WILLIAMS, Richard Huw, Dr
    Appointed On: January 23, 2004
    Occupation: N/A
    Role: director
    Address: Baxter Healthcare Ltd, Caxton Way, Thetford, Norfolk, IP24 3SE
    Resigned On: December 21, 2006
    WILMOT, William Maurice
    Appointed On: February 21, 2002
    Occupation: N/A
    Role: director
    Address: Higher South Langston, Kingston, Kingsbridge, Devon, TQ7 4ES
    Resigned On: June 19, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BAXTER HEALTHCARE LIMITED
    Company Number
    00461365
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 6, 2026
    Next Due
    February 20, 2027
    Next Made Up To
    February 6, 2027
    Overdue
    No
    Date Of Creation
    November 18, 1948
    ETag
    a08640be2017be21b6a8afca34054d98120d620b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 13, 2015
    Previous Company Names
    Ceased On
    February 1, 1988
    Effective From
    November 18, 1948
    Name
    TRAVENOL LABORATORIES LIMITED
    Registered Office Address
    Address Line 1
    Caxton Way
    Address Line 2
    Thetford
    Locality
    Norfolk
    Post Code
    IP24 3SE
    Type
    ltd

    You May Also Be Interested In

    Pharmvit LTD Verified listing

    • Pharmvit LTD, 177, Bilton Road, Perivale, Greenford, UB6 7HQ
    • Ealing
    • Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    AAH Pharmaceuticals Limited Verified listing

    • Sapphire Court, Walsgrave Triangle, Coventry, CV22TX
    • Coventry
    • Manufacture of basic pharmaceutical products, Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Ortholese Limited Verified listing

    • Unit 32, Westbury Close, Townsend Industrial Estate, Houghton Regis, Bedfordshire, LU5 5BL
    • Central Bedfordshire
    • Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    Vital Life Nutraceuticals LTD Verified listing

    • Mahre Business Centre, Higher Audley Street, Blackburn, BB1 1DH
    • Blackburn with Darwen
    • Manufacture of fruit and vegetable juice, Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    GE Healthcare LTD Verified listing

    • The Grove Centre, White Lion Road, Amersham, HP7 9LL
    • Buckinghamshire
    • Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    TCS Biosciences LTD Verified listing

    • Main Site, Botyl Road, Botolph Claydon, Buckingham, MK18 2LR
    • Buckinghamshire
    • Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link