D.F. BAXTER (ENGINEERING) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 01298444
Status Active
Incorporation Date 14 February 1977
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of D.F. BAXTER (ENGINEERING) LIMITED are www.dfbaxterengineering.co.uk, and www.d-f-baxter-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. D F Baxter Engineering Limited is a Private Limited Company. The company registration number is 01298444. D F Baxter Engineering Limited has been working since 14 February 1977. The present status of the company is Active. The registered address of D F Baxter Engineering Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. . BAXTER, Geraldine is a Secretary of the company. BAXTER, Geraldine is a Director of the company. Director BAXTER, David Frederick has been resigned. Director PEGG, Michael Harold has been resigned. The company operates in "Machining".


Current Directors


Director
BAXTER, Geraldine
Appointed Date: 22 October 2014
75 years old

Resigned Directors

Director
BAXTER, David Frederick
Resigned: 18 January 2015
78 years old

Director
PEGG, Michael Harold
Resigned: 27 April 2001
79 years old

D.F. BAXTER (ENGINEERING) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 25 September 2016 with updates
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 86 more events
03 Sep 1987
Full accounts made up to 28 February 1987

03 Sep 1987
Return made up to 31/07/87; full list of members

05 Feb 1987
Full accounts made up to 28 February 1986

10 Jan 1987
Return made up to 11/12/86; full list of members

14 Feb 1977
Certificate of incorporation

D.F. BAXTER (ENGINEERING) LIMITED Charges

7 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The properties k/a 17 bird street and 4 sandford street…
22 November 1999
Legal mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as unit 7K claymore, tame valley…
2 November 1999
Legal mortgage (own account)
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land on east and west side of lovell,lichfield road…
1 June 1995
Legal charge
Delivered: 17 June 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate and k/a 14 aldergate tamworth…
1 June 1995
Legal charge
Delivered: 17 June 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land known as plot 23 lovell, lichfield road…
26 May 1995
Debenture
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 6 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 6 December 2001
Persons entitled: Barclays Bank PLC
Description: Plot 23 lovell, lichfield road industrial estate tamworth…
21 September 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of coton lane k/a unit 2A mariner…
22 January 1988
Mortgage
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 2, plot 23 lichfield road ind. Est tamworth staffs…
22 February 1985
Mortgage
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property unit 9 tamworth enterprise park mariner…
7 September 1982
Single debenture
Delivered: 11 September 1982
Status: Satisfied on 8 March 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
9 February 1981
Mortgage
Delivered: 11 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land to south east of coton lane tamworth title no…
9 January 1980
Mortgage
Delivered: 15 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands or premises being an industrial site at coton…