Company NamePeter Baxter Motors Limited
Company StatusDissolved
Company Number01019664
CategoryPrivate Limited Company
Incorporation Date3 August 1971(52 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Charles Baxter
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1990(19 years, 2 months after company formation)
Appointment Duration32 years (closed 18 October 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address186 Waltham Road
Grimsby
DN33 2PZ
Director NamePatricia Baxter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(19 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 November 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address84 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4SU
Secretary NamePatricia Baxter
NationalityBritish
StatusResigned
Appointed08 October 1990(19 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Humberston Avenue
Humberston
Grimsby
South Humberside
DN36 4SU

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.5k at £1Mr P.c. Baxter
90.00%
Ordinary
500 at £1Mrs P. Baxter
10.00%
Ordinary

Financials

Year2014
Net Worth£232,069
Cash£274,308
Current Liabilities£42,239

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

26 March 2001Delivered on: 29 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/l property k/a buildings and site at spencer street park street grimsby north east lincolnshire t/no HS252505 and hs 45304. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 November 1988Delivered on: 10 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate on the west side of park street, great grimsby, humberside on the new clee industrial estate fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1984Delivered on: 25 October 1984
Satisfied on: 2 June 1989
Persons entitled: Psa Wholesale Limited

Classification: Consignment charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement of even date.
Particulars: All that the mortgagors interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Fully Satisfied
18 October 1984Delivered on: 25 October 1984
Satisfied on: 2 June 1989
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & specific charge:- a) all the stock of new/used trucks & vehicles b) all other stock of new/used trucks & vehicles now owned by the dealer c) all the dealers future stock of new/used trucks & vehicles held or used in connection with the dealers said business floating charge the book-debts, stock in trade, work in progress, (see doc M22 for further details).
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
29 October 2019Director's details changed for Mr Peter Charles Baxter on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr Peter Charles Baxter as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Patricia Baxter as a secretary on 21 November 2017 (1 page)
23 July 2018Termination of appointment of Patricia Baxter as a director on 21 November 2017 (1 page)
19 July 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Peter Charles Baxter on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Patricia Baxter on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter Charles Baxter on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Patricia Baxter on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
19 October 2007Return made up to 08/10/07; full list of members (2 pages)
19 October 2007Return made up to 08/10/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
24 November 2006Return made up to 08/10/06; full list of members (2 pages)
24 November 2006Return made up to 08/10/06; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 November 2005Return made up to 08/10/05; full list of members (2 pages)
8 November 2005Return made up to 08/10/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
8 December 2004Return made up to 08/10/04; full list of members (7 pages)
8 December 2004Return made up to 08/10/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
26 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 September 2002Registered office changed on 26/09/02 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
26 September 2002Registered office changed on 26/09/02 from: 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
4 October 2000Return made up to 08/10/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 October 2000Return made up to 08/10/00; full list of members (6 pages)
29 September 1999Return made up to 08/10/99; no change of members (6 pages)
29 September 1999Return made up to 08/10/99; no change of members (6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 October 1997Return made up to 08/10/97; no change of members (4 pages)
17 October 1997Return made up to 08/10/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 October 1996Return made up to 08/10/96; full list of members (6 pages)
9 October 1996Return made up to 08/10/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 September 1995Return made up to 08/10/95; no change of members (4 pages)
29 September 1995Return made up to 08/10/95; no change of members (4 pages)