Morton Palms Business Park
Darlington
County Durham
DL1 4WD
Director Name | Mrs Lynn Mary Hallimond |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Darlington County Durham DL3 9NF |
Director Name | Michael Hugh Hallimond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1993) |
Role | Production Worker |
Correspondence Address | 3 Paulinus Road Newton Aycliffe County Durham DL5 7AJ |
Secretary Name | Lynn Mary Hallimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 16 Shafto Way Newton Aycliffe County Durham DL5 5QP |
Secretary Name | Richard James Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 August 2010) |
Role | Secretary |
Correspondence Address | 5 Highbury Road Darlington Co Durham DL3 9NF |
Director Name | Mrs Nicola Jane Adgar |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abbey Road Darlington County Durham DL3 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.baxterpersonnel.co.uk/ |
---|---|
Telephone | 01325 382626 |
Telephone region | Darlington |
Registered Address | 7 Pioneer Court Morton Palms Business Park Darlington County Durham DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
2.3k at £1 | Andrew John Harrow 74.98% Ordinary A |
---|---|
750 at £1 | Nicola Jane Baxter 24.99% Ordinary A |
1 at £1 | Andrew John Harrow 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,398 |
Cash | £97,136 |
Current Liabilities | £527,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
1 November 2019 | Delivered 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 2013 | Delivered 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 1991 | Delivered 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 |
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
29 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (13 pages) |
1 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 February 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
4 November 2019 | Registration of charge 025955230003, created on 1 November 2019 (25 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 November 2013 | Director's details changed for Mr Andrew John Harrow on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Andrew John Harrow on 14 November 2013 (2 pages) |
7 October 2013 | Registration of charge 025955230002 (23 pages) |
7 October 2013 | Registration of charge 025955230002 (23 pages) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Richard Baxter as a secretary (1 page) |
28 October 2010 | Termination of appointment of Nicola Adgar as a director (1 page) |
28 October 2010 | Termination of appointment of Lynn Hallimond as a director (1 page) |
28 October 2010 | Termination of appointment of Lynn Hallimond as a director (1 page) |
28 October 2010 | Termination of appointment of Nicola Adgar as a director (1 page) |
28 October 2010 | Termination of appointment of Richard Baxter as a secretary (1 page) |
28 October 2010 | Appointment of Mr Andrew John Harrow as a director (2 pages) |
28 October 2010 | Appointment of Mr Andrew John Harrow as a director (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Secretary's details changed for Richard James Baxter on 25 March 2010 (1 page) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Richard James Baxter on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mrs Lynn Mary Hallimond on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicola Jane Adgar on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Lynn Mary Hallimond on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicola Jane Adgar on 25 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Director's change of particulars / lynn hallimond / 28/02/2009 (1 page) |
18 May 2009 | Director's change of particulars / lynn hallimond / 28/02/2009 (1 page) |
18 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
18 May 2009 | Secretary's change of particulars / richard baxter / 28/02/2009 (1 page) |
18 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
18 May 2009 | Secretary's change of particulars / richard baxter / 28/02/2009 (1 page) |
22 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 26/03/07; full list of members
|
9 May 2007 | Return made up to 26/03/07; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 26/03/05; full list of members
|
10 May 2005 | Return made up to 26/03/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 26/03/04; full list of members
|
14 May 2004 | Return made up to 26/03/04; full list of members
|
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members
|
22 April 2003 | Return made up to 26/03/03; full list of members
|
14 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Return made up to 26/03/02; full list of members
|
16 May 2002 | Return made up to 26/03/02; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 26/03/96; full list of members
|
9 April 1996 | Return made up to 26/03/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 June 1991 | Company name changed\certificate issued on 25/06/91 (2 pages) |
25 June 1991 | Company name changed baxter personel LIMITED\certificate issued on 26/06/91 (2 pages) |
26 March 1991 | Incorporation (9 pages) |