Baxters High Brow Produce Ltd was founded on 12 March 2003 and are based in Merseyside, it's status is listed as "Active". The current directors of the business are listed as Baxter, Darren Warwick, Baxter, David John, Baxter, Vivien at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Darren Warwick | 19 March 2003 | - | 1 |
BAXTER, David John | 19 March 2003 | - | 1 |
BAXTER, Vivien | 19 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
SH01 - Return of Allotment of shares | 27 November 2019 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 21 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CH03 - Change of particulars for secretary | 15 March 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
RESOLUTIONS - N/A | 02 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 February 2016 | |
CC04 - Statement of companies objects | 02 February 2016 | |
SH01 - Return of Allotment of shares | 01 February 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 01 April 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
CH03 - Change of particulars for secretary | 12 March 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
CH01 - Change of particulars for director | 12 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 14 July 2007 | |
363a - Annual Return | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
AA - Annual Accounts | 03 March 2007 | |
AA - Annual Accounts | 28 September 2006 | |
AAMD - Amended Accounts | 21 September 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 18 March 2005 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
363s - Annual Return | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 07 March 2012 | Outstanding |
N/A |
Mortgage | 31 March 2008 | Outstanding |
N/A |
Mortgage | 13 July 2007 | Outstanding |
N/A |
Mortgage | 01 March 2007 | Outstanding |
N/A |
Debenture | 09 June 2003 | Outstanding |
N/A |