Company NameBaxter Personnel Limited
DirectorAndrew John Harrow
Company StatusActive
Company Number02595523
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew John Harrow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address7 Pioneer Court
Morton Palms Business Park
Darlington
County Durham
DL1 4WD
Director NameMrs Lynn Mary Hallimond
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 month after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Darlington
County Durham
DL3 9NF
Director NameMichael Hugh Hallimond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleProduction Worker
Correspondence Address3 Paulinus Road
Newton Aycliffe
County Durham
DL5 7AJ
Secretary NameLynn Mary Hallimond
NationalityBritish
StatusResigned
Appointed29 April 1991(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address16 Shafto Way
Newton Aycliffe
County Durham
DL5 5QP
Secretary NameRichard James Baxter
NationalityBritish
StatusResigned
Appointed11 November 1993(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 August 2010)
RoleSecretary
Correspondence Address5 Highbury Road
Darlington
Co Durham
DL3 9NF
Director NameMrs Nicola Jane Adgar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Abbey Road
Darlington
County Durham
DL3 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.baxterpersonnel.co.uk/
Telephone01325 382626
Telephone regionDarlington

Location

Registered Address7 Pioneer Court
Morton Palms Business Park
Darlington
County Durham
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

2.3k at £1Andrew John Harrow
74.98%
Ordinary A
750 at £1Nicola Jane Baxter
24.99%
Ordinary A
1 at £1Andrew John Harrow
0.03%
Ordinary B

Financials

Year2014
Net Worth£4,398
Cash£97,136
Current Liabilities£527,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

1 November 2019Delivered on: 4 November 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
3 October 2013Delivered on: 7 October 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 1991Delivered on: 18 June 1991
Satisfied on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
31 March 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
29 March 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Unaudited abridged accounts made up to 30 June 2020 (13 pages)
1 September 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 February 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 November 2019Registration of charge 025955230003, created on 1 November 2019 (25 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,001
(4 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,001
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,001
(4 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,001
(4 pages)
10 April 2015Registered office address changed from 27-28 Blackwellgate Darlington County Durham DL1 5HX to 7 Pioneer Court Morton Palms Business Park Darlington County Durham DL1 4WD on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 27-28 Blackwellgate Darlington County Durham DL1 5HX to 7 Pioneer Court Morton Palms Business Park Darlington County Durham DL1 4WD on 10 April 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,001
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,001
(4 pages)
14 November 2013Director's details changed for Mr Andrew John Harrow on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Andrew John Harrow on 14 November 2013 (2 pages)
7 October 2013Registration of charge 025955230002 (23 pages)
7 October 2013Registration of charge 025955230002 (23 pages)
1 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,001
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,001
(3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Richard Baxter as a secretary (1 page)
28 October 2010Termination of appointment of Nicola Adgar as a director (1 page)
28 October 2010Termination of appointment of Lynn Hallimond as a director (1 page)
28 October 2010Termination of appointment of Lynn Hallimond as a director (1 page)
28 October 2010Termination of appointment of Nicola Adgar as a director (1 page)
28 October 2010Termination of appointment of Richard Baxter as a secretary (1 page)
28 October 2010Appointment of Mr Andrew John Harrow as a director (2 pages)
28 October 2010Appointment of Mr Andrew John Harrow as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Secretary's details changed for Richard James Baxter on 25 March 2010 (1 page)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Richard James Baxter on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mrs Lynn Mary Hallimond on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicola Jane Adgar on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Lynn Mary Hallimond on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicola Jane Adgar on 25 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Director's change of particulars / lynn hallimond / 28/02/2009 (1 page)
18 May 2009Director's change of particulars / lynn hallimond / 28/02/2009 (1 page)
18 May 2009Return made up to 26/03/09; full list of members (4 pages)
18 May 2009Secretary's change of particulars / richard baxter / 28/02/2009 (1 page)
18 May 2009Return made up to 26/03/09; full list of members (4 pages)
18 May 2009Secretary's change of particulars / richard baxter / 28/02/2009 (1 page)
22 July 2008Return made up to 26/03/08; full list of members (4 pages)
22 July 2008Return made up to 26/03/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 26/03/06; full list of members (8 pages)
12 April 2006Return made up to 26/03/06; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 26/03/00; full list of members (6 pages)
6 April 2000Return made up to 26/03/00; full list of members (6 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1997Return made up to 26/03/97; full list of members (6 pages)
19 March 1997Return made up to 26/03/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
9 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Return made up to 26/03/95; full list of members (6 pages)
28 March 1995Return made up to 26/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 June 1991Company name changed\certificate issued on 25/06/91 (2 pages)
25 June 1991Company name changed baxter personel LIMITED\certificate issued on 26/06/91 (2 pages)
26 March 1991Incorporation (9 pages)