About

Registered Number: 04695231
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.