About

Registered Number: 04661093
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15b South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, Leicestershire, LE67 1FB

 

James Baxter Haulage Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Baxter, James, Baxter, Rachel Ann, Baxter, Sandra in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, James 10 February 2003 - 1
BAXTER, Rachel Ann 10 February 2003 - 1
BAXTER, Sandra 10 February 2003 15 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 21 April 2020
SH01 - Return of Allotment of shares 31 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 May 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 May 2010
AD01 - Change of registered office address 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2009
AA - Annual Accounts 15 September 2009
395 - Particulars of a mortgage or charge 11 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 10 August 2004
225 - Change of Accounting Reference Date 22 July 2004
363s - Annual Return 12 February 2004
395 - Particulars of a mortgage or charge 16 April 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Debenture 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.