BAXTERS HIGH BROW PRODUCE LTD
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0UE

Company number 04695231
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 1ST FLOOR, 8-12 LONDON STREET, SOUTHPORT, MERSEYSIDE, PR9 0UE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 150 . The most likely internet sites of BAXTERS HIGH BROW PRODUCE LTD are www.baxtershighbrowproduce.co.uk, and www.baxters-high-brow-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Baxters High Brow Produce Ltd is a Private Limited Company. The company registration number is 04695231. Baxters High Brow Produce Ltd has been working since 12 March 2003. The present status of the company is Active. The registered address of Baxters High Brow Produce Ltd is 1st Floor 8 12 London Street Southport Merseyside Pr9 0ue. . BAXTER, Vivien is a Secretary of the company. BAXTER, Darren Warwick is a Director of the company. BAXTER, David John is a Director of the company. BAXTER, Vivien is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BAXTER, Vivien
Appointed Date: 19 March 2003

Director
BAXTER, Darren Warwick
Appointed Date: 19 March 2003
55 years old

Director
BAXTER, David John
Appointed Date: 19 March 2003
78 years old

Director
BAXTER, Vivien
Appointed Date: 19 March 2003
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2003
Appointed Date: 12 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

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

Mr David John Baxter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAXTERS HIGH BROW PRODUCE LTD Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150

02 Feb 2016
Particulars of variation of rights attached to shares
02 Feb 2016
Statement of company's objects
...
... and 40 more events
09 Apr 2003
Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100
09 Apr 2003
New director appointed
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
12 Mar 2003
Incorporation

BAXTERS HIGH BROW PRODUCE LTD Charges

7 March 2012
Mortgage deed
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part hesketh lodge at shore road, hesketh bank…
31 March 2008
Mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at geroges lane, banks t/no…
1 March 2007
Mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at georges lane banks t/no lan 13304. together…
9 June 2003
Debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…