UKBizDB.co.uk

BAXTERS HIGH BROW PRODUCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baxters High Brow Produce Ltd. The company was founded 21 years ago and was given the registration number 04695231. The firm's registered office is in MERSEYSIDE. You can find them at 1st Floor, 8-12 London Street, Southport, Merseyside, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BAXTERS HIGH BROW PRODUCE LTD
Company Number:04695231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

Secretary19 March 2003Active
1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

Director19 March 2003Active
1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

Director19 March 2003Active
1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

Director19 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 March 2003Active

People with Significant Control

Mr Darren Warwick Baxter
Notified on:09 February 2022
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vivien Baxter
Notified on:31 March 2020
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:1st Floor 8/12, London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Baxter
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin Andrew Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:1st Floor, 8-12 London Street, Merseyside, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Capital

Capital allotment shares.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person secretary company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.