D F Baxter Holdings Limited

General information

Name:

D F Baxter Holdings Ltd

Office Address:

7 Compton Street DE6 1BX Ashbourne

Number: 02320420

Incorporation date: 1988-11-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D F Baxter Holdings is a company located at DE6 1BX Ashbourne at 7 Compton Street. The enterprise has been operating since 1988 and is established under the registration number 02320420. The enterprise has been operating on the British market for 36 years now and its official status is active. This enterprise's classified under the NACE and SIC code 70100 which stands for Activities of head offices. 2022-03-31 is the last time company accounts were reported.

Because of the company's number of employees, it became vital to choose additional company leaders: Michael S., Charlotte S. and Geraldine B. who have been collaborating since 2020-09-01 for the benefit of the following company. Additionally, the director's tasks are regularly aided with by a secretary - Geraldine B..

Charlotte S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Geraldine B.

Role: Secretary

Latest update: 19 May 2024

Michael S.

Role: Director

Appointed: 01 September 2020

Latest update: 19 May 2024

Charlotte S.

Role: Director

Appointed: 01 October 2005

Latest update: 19 May 2024

Geraldine B.

Role: Director

Appointed: 02 June 1992

Latest update: 19 May 2024

People with significant control

Charlotte S.
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Geraldine B.
Notified on 18 January 2017
Ceased on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 April 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 March 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2013

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2014

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2015

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2016

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
35
Company Age

Closest Companies - by postcode