About

Registered Number: 01298444
Date of Incorporation: 14/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Established in 1977, D.F. Baxter (Engineering) Ltd has its registered office in Redditch in Worcestershire, it's status is listed as "Active". Pegg, Michael Harold is the current director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGG, Michael Harold N/A 27 April 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 April 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 14 November 2019
CS01 - N/A 04 October 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 24 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA01 - Change of accounting reference date 15 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 04 October 2017
PSC09 - N/A 04 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 November 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 October 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AA - Annual Accounts 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 19 November 2007
363s - Annual Return 05 October 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 22 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 25 February 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2001
169 - Return by a company purchasing its own shares 16 November 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 29 December 1999
395 - Particulars of a mortgage or charge 27 November 1999
395 - Particulars of a mortgage or charge 05 November 1999
363s - Annual Return 19 October 1999
AAMD - Amended Accounts 25 January 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 30 October 1998
287 - Change in situation or address of Registered Office 23 June 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 18 November 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 20 December 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 31 May 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 19 December 1993
363a - Annual Return 01 March 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 26 April 1992
363b - Annual Return 26 April 1992
AA - Annual Accounts 13 February 1991
363 - Annual Return 28 January 1991
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
287 - Change in situation or address of Registered Office 08 August 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 22 March 1990
288 - N/A 25 January 1990
287 - Change in situation or address of Registered Office 22 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 06 November 1989
88(2)P - N/A 02 November 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
363 - Annual Return 28 September 1988
AA - Annual Accounts 28 September 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 10 January 1987
MISC - Miscellaneous document 14 February 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 May 2002 Outstanding

N/A

Legal mortgage 22 November 1999 Outstanding

N/A

Legal mortgage (own account) 02 November 1999 Outstanding

N/A

Legal charge 01 June 1995 Outstanding

N/A

Legal charge 01 June 1995 Outstanding

N/A

Debenture 26 May 1995 Outstanding

N/A

Legal charge 21 September 1990 Fully Satisfied

N/A

Legal charge 21 September 1990 Fully Satisfied

N/A

Legal charge 21 September 1990 Outstanding

N/A

Mortgage 22 January 1988 Outstanding

N/A

Mortgage 22 February 1985 Outstanding

N/A

Single debenture 07 September 1982 Fully Satisfied

N/A

Mortgage 09 February 1981 Outstanding

N/A

Mortgage 09 January 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.