Baxter And Platts Limited RUBERY


Baxter And Platts started in year 1987 as Private Limited Company with registration number 02176018. The Baxter And Platts company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ.

The firm has 3 directors, namely Jodi L., Gareth S. and Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 25 November 2019 and Jodi L. has been with the company for the least time - from 19 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baxter And Platts Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176018
Date of Incorporation Fri, 9th Oct 1987
Industry Event catering activities
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jodi L.

Position: Director

Appointed: 19 May 2022

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 25 November 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Christopher G.

Position: Director

Appointed: 02 January 2018

Resigned: 25 November 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Dennis H.

Position: Director

Appointed: 06 January 2014

Resigned: 01 October 2017

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Andrew M.

Position: Director

Appointed: 22 November 2006

Resigned: 24 December 2008

Jason L.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2013

Stuart E.

Position: Director

Appointed: 03 January 2006

Resigned: 22 November 2006

Christopher C.

Position: Director

Appointed: 05 December 2005

Resigned: 22 November 2006

Michael G.

Position: Director

Appointed: 13 December 2004

Resigned: 03 January 2006

Christopher M.

Position: Director

Appointed: 01 October 2002

Resigned: 25 November 2004

Peter A.

Position: Director

Appointed: 04 January 2001

Resigned: 05 December 2005

Josephine A.

Position: Director

Appointed: 04 January 2001

Resigned: 22 November 2006

Caroline G.

Position: Director

Appointed: 23 November 2000

Resigned: 05 September 2002

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

Donald D.

Position: Director

Appointed: 11 February 2000

Resigned: 10 July 2002

David M.

Position: Director

Appointed: 11 February 2000

Resigned: 01 August 2002

Helen T.

Position: Secretary

Appointed: 06 January 1999

Resigned: 29 September 2000

Sarah S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 06 January 1999

Keith W.

Position: Director

Appointed: 16 May 1997

Resigned: 17 April 2000

Alastair S.

Position: Director

Appointed: 16 May 1997

Resigned: 11 February 2000

Andrew H.

Position: Director

Appointed: 16 May 1997

Resigned: 09 March 2000

Robert P.

Position: Director

Appointed: 16 May 1997

Resigned: 01 July 1998

William B.

Position: Director

Appointed: 16 May 1997

Resigned: 01 September 1999

Russell H.

Position: Secretary

Appointed: 16 May 1997

Resigned: 01 July 1998

William B.

Position: Director

Appointed: 31 May 1992

Resigned: 16 May 1997

Robert P.

Position: Director

Appointed: 31 May 1992

Resigned: 16 May 1997

Fiona B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 16 May 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Compass Food Services Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Food Services Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 420158
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (17 pages)

Company search

Advertisements