D F BAXTER HOLDINGS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 02320420
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D F BAXTER HOLDINGS LIMITED are www.dfbaxterholdings.co.uk, and www.d-f-baxter-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eleven months. D F Baxter Holdings Limited is a Private Limited Company. The company registration number is 02320420. D F Baxter Holdings Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of D F Baxter Holdings Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. The company`s financial liabilities are £926.17k. It is £-314.67k against last year. The cash in hand is £483.2k. It is £472.75k against last year. And the total assets are £1154.92k, which is £460.52k against last year. BAXTER, Geraldine is a Secretary of the company. BAXTER, Charlotte is a Director of the company. BAXTER, Geraldine is a Director of the company. Director BAXTER, David Frederick has been resigned. The company operates in "Activities of head offices".


d f baxter holdings Key Finiance

LIABILITIES £926.17k
-26%
CASH £483.2k
+4522%
TOTAL ASSETS £1154.92k
+66%
All Financial Figures

Current Directors


Director
BAXTER, Charlotte
Appointed Date: 01 October 2005
40 years old

Director
BAXTER, Geraldine

75 years old

Resigned Directors

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

Persons With Significant Control

Mrs Geraldine Baxter
Notified on: 18 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

D F BAXTER HOLDINGS LIMITED Events

02 May 2017
Confirmation statement made on 4 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Total exemption small company accounts made up to 31 March 2015
23 Apr 2016
Compulsory strike-off action has been discontinued
20 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

...
... and 76 more events
05 Jan 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jan 1989
£ nc 100/10000

19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Registered office changed on 19/12/88 from: temple house 20 holywell row london EC2A 4JB

22 Nov 1988
Incorporation

D F BAXTER HOLDINGS LIMITED Charges

30 October 2012
Third party legal charge
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, David Frederick Baxter and Geraldine Baxter as Trustees of the D.F. Baxter Holdings Limited Small Self Administered Scheme
Description: 8, 9 and 10 aldergate tamworth first fixed charge each…
19 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Satisfied on 19 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units c & d unit 25 lichfield road industrial estate…
16 June 2005
Legal mortgage
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 mariner, lichfield industrial estate, tamworth…
17 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a hill view mill lane fillongley north…
19 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a unit 13 lichfield road industrial estate…
16 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as meltex house mariner lichfield road…
31 August 1999
Legal mortgage
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as meltex house, mariner, lichfield road…
24 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 8,9 and 10 aldergate tamworth staffordshire…
24 November 1997
Debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at oldbury court gungate tamworth t/n…