BAXTER AND PLATTS LIMITED
RUBERY

Hellopages » West Midlands » Birmingham » B45 9PZ
Company number 02176018
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 18,600 . The most likely internet sites of BAXTER AND PLATTS LIMITED are www.baxterandplatts.co.uk, and www.baxter-and-platts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Baxter and Platts Limited is a Private Limited Company. The company registration number is 02176018. Baxter and Platts Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Baxter and Platts Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary BAXTER, Fiona Barrett has been resigned. Secretary HOLLINSHEAD, Russell has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary SEDGWICK, Sarah Melanie has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director ALDRICH, Peter Wilfrid has been resigned. Director ARCHER, Josephine has been resigned. Director BAXTER, William Robert has been resigned. Director BAXTER, William Robert has been resigned. Director COPNER, Christopher Charles James has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director EVERSON, Stuart has been resigned. Director GARDINER, Caroline has been resigned. Director GREEN, Michael George has been resigned. Director HILL, Andrew David has been resigned. Director LEEK, Jason Charles has been resigned. Director MAHONY, Christopher Noel has been resigned. Director MARSHALL, Andrew Robert has been resigned. Director MASON, Timothy Charles has been resigned. Director MORTIMER, David Grant has been resigned. Director PLATTS, Robert Anthony has been resigned. Director PLATTS, Robert Anthony has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STOREY, Alastair Dunbar has been resigned. Director WILSON, Keith James has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
BAXTER, Fiona Barrett
Resigned: 16 May 1997

Secretary
HOLLINSHEAD, Russell
Resigned: 01 July 1998
Appointed Date: 16 May 1997

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 29 September 2000

Secretary
SEDGWICK, Sarah Melanie
Resigned: 06 January 1999
Appointed Date: 01 July 1998

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 06 January 1999

Director
ALDRICH, Peter Wilfrid
Resigned: 05 December 2005
Appointed Date: 04 January 2001
70 years old

Director
ARCHER, Josephine
Resigned: 22 November 2006
Appointed Date: 04 January 2001
67 years old

Director
BAXTER, William Robert
Resigned: 01 September 1999
Appointed Date: 16 May 1997
65 years old

Director
BAXTER, William Robert
Resigned: 16 May 1997
65 years old

Director
COPNER, Christopher Charles James
Resigned: 22 November 2006
Appointed Date: 05 December 2005
69 years old

Director
DAVENPORT, Donald Andrew
Resigned: 10 July 2002
Appointed Date: 11 February 2000
82 years old

Director
EVERSON, Stuart
Resigned: 22 November 2006
Appointed Date: 03 January 2006
69 years old

Director
GARDINER, Caroline
Resigned: 05 September 2002
Appointed Date: 23 November 2000
62 years old

Director
GREEN, Michael George
Resigned: 03 January 2006
Appointed Date: 13 December 2004
74 years old

Director
HILL, Andrew David
Resigned: 09 March 2000
Appointed Date: 16 May 1997
59 years old

Director
LEEK, Jason Charles
Resigned: 08 May 2013
Appointed Date: 22 November 2006
55 years old

Director
MAHONY, Christopher Noel
Resigned: 25 November 2004
Appointed Date: 01 October 2002
59 years old

Director
MARSHALL, Andrew Robert
Resigned: 24 December 2008
Appointed Date: 22 November 2006
54 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 11 October 2007
67 years old

Director
MORTIMER, David Grant
Resigned: 01 August 2002
Appointed Date: 11 February 2000
72 years old

Director
PLATTS, Robert Anthony
Resigned: 01 July 1998
Appointed Date: 16 May 1997
69 years old

Director
PLATTS, Robert Anthony
Resigned: 16 May 1997
69 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
61 years old

Director
STOREY, Alastair Dunbar
Resigned: 11 February 2000
Appointed Date: 16 May 1997
73 years old

Director
WILSON, Keith James
Resigned: 17 April 2000
Appointed Date: 16 May 1997
64 years old

Persons With Significant Control

Compass Food Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAXTER AND PLATTS LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 18,600

04 Jun 2015
Full accounts made up to 30 September 2014
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18,600

...
... and 141 more events
26 Nov 1987
Wd 11/11/87 ad 24/10/87--------- £ si 998@1=998 £ ic 2/1000

23 Nov 1987
Accounting reference date notified as 30/09

26 Oct 1987
Registered office changed on 26/10/87 from: 84 temple chambers temple ave london EC4Y ohp

26 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1987
Incorporation

BAXTER AND PLATTS LIMITED Charges

16 February 1988
Debenture
Delivered: 4 March 1988
Status: Satisfied on 7 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…