D.C. BAXTER (MOTORS) LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 9AB
Company number 01500736
Status Active
Incorporation Date 9 June 1980
Company Type Private Limited Company
Address RUSKINGTON SERVICE STATION RECTORY ROAD, RUSKINGTON, SLEAFORD, LINCS, NG34 9AB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 5,000 . The most likely internet sites of D.C. BAXTER (MOTORS) LIMITED are www.dcbaxtermotors.co.uk, and www.d-c-baxter-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Sleaford Rail Station is 3.6 miles; to Heckington Rail Station is 6.1 miles; to Metheringham Rail Station is 6.5 miles; to Ancaster Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C Baxter Motors Limited is a Private Limited Company. The company registration number is 01500736. D C Baxter Motors Limited has been working since 09 June 1980. The present status of the company is Active. The registered address of D C Baxter Motors Limited is Ruskington Service Station Rectory Road Ruskington Sleaford Lincs Ng34 9ab. The company`s financial liabilities are £89.77k. It is £8.84k against last year. The cash in hand is £16.96k. It is £-7.29k against last year. And the total assets are £141.59k, which is £2.97k against last year. BAXTER, Peter is a Secretary of the company. BAXTER, Christopher Peter is a Director of the company. BAXTER, Paul Robert is a Director of the company. BAXTER, Peter is a Director of the company. Secretary BAXTER, James has been resigned. Secretary BAXTER, Kathleen Mary has been resigned. Director BAXTER, James has been resigned. Director BAXTER, Kathleen Mary has been resigned. The company operates in "Maintenance and repair of motor vehicles".


d.c. baxter (motors) Key Finiance

LIABILITIES £89.77k
+10%
CASH £16.96k
-31%
TOTAL ASSETS £141.59k
+2%
All Financial Figures

Current Directors

Secretary
BAXTER, Peter
Appointed Date: 31 December 2007

Director
BAXTER, Christopher Peter
Appointed Date: 07 April 2007
46 years old

Director
BAXTER, Paul Robert
Appointed Date: 07 April 2007
43 years old

Director
BAXTER, Peter

74 years old

Resigned Directors

Secretary
BAXTER, James
Resigned: 31 December 2007
Appointed Date: 10 May 1996

Secretary
BAXTER, Kathleen Mary
Resigned: 08 April 1996

Director
BAXTER, James
Resigned: 31 December 2008
71 years old

Director
BAXTER, Kathleen Mary
Resigned: 07 April 1996
105 years old

Persons With Significant Control

Mr Peter Baxter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Peter Baxter
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Robert Baxter
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.C. BAXTER (MOTORS) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000

...
... and 75 more events
02 Jun 1987
Particulars of mortgage/charge

02 Jun 1987
Particulars of mortgage/charge

23 Jan 1987
Accounts for a small company made up to 30 September 1986

23 Jan 1987
Annual return made up to 31/12/86

23 Jan 1987
Registered office changed on 23/01/87 from: townside lodge lincoln road digby lincoln

D.C. BAXTER (MOTORS) LIMITED Charges

29 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 1989
Deed of charge
Delivered: 28 July 1989
Status: Satisfied on 13 September 2013
Persons entitled: Rural Development Commission (Investment Services)
Description: All that l/h land and property k/a ruskington service…
22 May 1987
Charge by way of legal mortgage
Delivered: 2 June 1987
Status: Satisfied on 13 September 2013
Persons entitled: Lloyds Bank PLC
Description: Ruskington service station, rectory road, ruskington…
22 May 1987
Deed of charge
Delivered: 2 June 1987
Status: Satisfied on 13 September 2013
Persons entitled: Council for Small Industries in Rural Areas (Financial Services)
Description: All the property k/a ruskington service station, rectory…