Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUXTED CONSTRUCTION LIMITED
Company Information for

BUXTED CONSTRUCTION LIMITED

LOWER LOWLANDS FARM, BUXTED, NR UCKFIELD, EAST SUSSEX, TN22 4PX,
Company Registration Number
02898593
Private Limited Company
Active

Company Overview

About Buxted Construction Ltd
BUXTED CONSTRUCTION LIMITED was founded on 1994-02-15 and has its registered office in Nr Uckfield. The organisation's status is listed as "Active". Buxted Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUXTED CONSTRUCTION LIMITED
 
Legal Registered Office
LOWER LOWLANDS FARM
BUXTED
NR UCKFIELD
EAST SUSSEX
TN22 4PX
Other companies in TN22
 
Filing Information
Company Number 02898593
Company ID Number 02898593
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB621797230  
Last Datalog update: 2024-03-07 03:47:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUXTED CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SARAH RUTHVEN
Company Secretary 1994-02-17
PAUL RICHARD DENNISON
Director 1998-09-01
JAMES NOEL HANIFIN
Director 2005-06-17
JAMES PAUL HANIFIN
Director 1997-05-01
MARIO MARCO PAPAROZZI
Director 2017-01-01
ROBERT MACKAY RUTHVEN
Director 1994-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY WATKINS
Nominated Secretary 1994-02-15 1994-02-17
ANGELA JEAN MCCOLLUM
Nominated Director 1994-02-15 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD DENNISON BUXTED HOMES LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active
JAMES NOEL HANIFIN BRASTED FINANCE LTD Director 2015-02-21 CURRENT 2015-02-21 Active
JAMES NOEL HANIFIN BUXTED HOMES LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active
JAMES PAUL HANIFIN BUXTED HOMES LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active
ROBERT MACKAY RUTHVEN GRIFFIN COURT (HITCHIN) MANAGEMENT COMPANY LIMITED Director 2012-06-06 CURRENT 2007-11-02 Active
ROBERT MACKAY RUTHVEN BUXTED HOMES LIMITED Director 2005-06-24 CURRENT 2005-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-28Director's details changed for Mr Paul Richard Dennison on 2024-02-28
2024-02-28Director's details changed for Mr James Noel Hanifin on 2024-02-28
2024-02-28Director's details changed for Mr James Paul Hanifin on 2024-02-28
2024-02-28Director's details changed for Mr Mario Marco Paparozzi on 2024-02-28
2024-02-02FULL ACCOUNTS MADE UP TO 31/07/23
2023-04-06FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-08CH01Director's details changed for Mr James Noel Hanifin on 2019-10-08
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MR MARIO MARCO PAPAROZZI
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-31SH20Statement by Directors
2017-01-31CAP-SSSolvency Statement dated 22/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 54000
2017-01-31SH19Statement of capital on 2017-01-31 GBP 54,000
2017-01-31RES01ADOPT ARTICLES 22/12/2016
2017-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1354000
2016-02-23AR0115/02/16 FULL LIST
2016-02-23AR0115/02/16 FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-23CH01Director's details changed for Mr James Noel Hanifin on 2015-04-23
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1354000
2015-04-23SH0102/04/15 STATEMENT OF CAPITAL GBP 1354000
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1350000
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1350000
2014-02-19AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-02-21AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-29RES13CONTRACT AUTHORISATION 17/07/2012
2012-08-29RES01ADOPT ARTICLES 29/08/12
2012-08-29SH0117/07/12 STATEMENT OF CAPITAL GBP 1350000
2012-04-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-16AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-02-16AR0115/02/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-02-24AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACKAY RUTHVEN / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL HANIFIN / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NOEL HANIFIN / 14/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SARAH RUTHVEN / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DENNISON / 22/02/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-02-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-02-22363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-03-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-02363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-20363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-02-24363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-02-22363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-21AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-16288aNEW DIRECTOR APPOINTED
1998-03-10363sRETURN MADE UP TO 15/02/98; CHANGE OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-20395PARTICULARS OF MORTGAGE/CHARGE
1997-06-06288aNEW DIRECTOR APPOINTED
1997-03-04363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1997-02-13ORES13RE SHARES 01/02/96
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-03-28363xRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-30363xRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224683 Active Licenced property: ELEY ROAD UNIT 19C EDMONTON LONDON EDMONTON GB N18 3BB. Correspondance address: SHEPHERDS HILL LOWER LOWLANDS FARM BUXTED UCKFIELD BUXTED GB TN22 4PX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUXTED CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2009-12-09 Outstanding BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUXTED CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BUXTED CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUXTED CONSTRUCTION LIMITED
Trademarks
We have not found any records of BUXTED CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUXTED CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-04-08 GBP £90,024 Highways Work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUXTED CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUXTED CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUXTED CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.