Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. BUXTON (GROUP) LIMITED
Company Information for

A. BUXTON (GROUP) LIMITED

18 FORTESCUE DRIVE, CHESTERTON, BICESTER, OX26 1UT,
Company Registration Number
03120775
Private Limited Company
Active

Company Overview

About A. Buxton (group) Ltd
A. BUXTON (GROUP) LIMITED was founded on 1995-11-01 and has its registered office in Bicester. The organisation's status is listed as "Active". A. Buxton (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A. BUXTON (GROUP) LIMITED
 
Legal Registered Office
18 FORTESCUE DRIVE
CHESTERTON
BICESTER
OX26 1UT
Other companies in NG19
 
Filing Information
Company Number 03120775
Company ID Number 03120775
Date formed 1995-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. BUXTON (GROUP) LIMITED
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 A. BUXTON (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
TSM CO SECRETARIAL SERVICES
Company Secretary 1996-12-01
JANE LISA HAYLES
Director 2016-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HALSEY
Director 2001-04-05 2016-02-20
DEREK CLARKE
Director 2002-04-05 2014-04-11
JANE LISA HAYLES
Director 1996-12-01 2001-06-30
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1995-11-01 1996-04-23
CO FORM (NOMINEES) LIMITED
Nominated Director 1995-11-01 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TSM CO SECRETARIAL SERVICES A BUXTON (SERVICES & MAINTENANCE) LTD Company Secretary 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-09-27
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL ENGINEERING LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Dissolved 2013-09-17
TSM CO SECRETARIAL SERVICES A BUXTON LIMITED Company Secretary 2002-03-22 CURRENT 2002-03-22 Active
TSM CO SECRETARIAL SERVICES A BUXTON (NORTHERN) LTD Company Secretary 2000-10-01 CURRENT 1999-09-02 Active - Proposal to Strike off
TSM CO SECRETARIAL SERVICES HALCYON STEELWORLD LIMITED Company Secretary 2000-07-10 CURRENT 2000-05-26 Dissolved 2015-12-22
TSM CO SECRETARIAL SERVICES J L HAYLES LIMITED Company Secretary 1999-05-01 CURRENT 1999-04-22 Dissolved 2017-01-17
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL LIMITED Company Secretary 1997-08-01 CURRENT 1997-04-02 Dissolved 2015-04-28
TSM CO SECRETARIAL SERVICES CHINA HAND LIMITED Company Secretary 1997-04-02 CURRENT 1997-04-02 Active
TSM CO SECRETARIAL SERVICES STEELWORLD FABRICATIONS HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1989-04-04 Dissolved 2017-02-28
TSM CO SECRETARIAL SERVICES A BUXTON (SOUTHERN) LTD Company Secretary 1995-10-01 CURRENT 1989-09-29 Dissolved 2016-11-15
TSM CO SECRETARIAL SERVICES DAISEYS LIMITED Company Secretary 1995-09-22 CURRENT 1995-09-20 Dissolved 2017-02-21
TSM CO SECRETARIAL SERVICES HALCYON STEEL LIMITED Company Secretary 1995-06-01 CURRENT 1989-04-04 Dissolved 2016-09-20
TSM CO SECRETARIAL SERVICES HALCYON CO MANAGEMENT SERVICES LIMITED Company Secretary 1995-01-31 CURRENT 1983-03-15 Dissolved 2016-09-20
JANE LISA HAYLES TSM CO SECRETARIAL SERVICES LIMITED Director 2016-03-29 CURRENT 1980-03-12 Active
JANE LISA HAYLES HALCYON INTERNATIONAL LIMITED Director 2016-03-22 CURRENT 1994-01-10 Active
JANE LISA HAYLES A BUXTON (SOUTHERN) LTD Director 2016-03-01 CURRENT 1989-09-29 Dissolved 2016-11-15
JANE LISA HAYLES J L HAYLES LIMITED Director 2016-02-20 CURRENT 1999-04-22 Dissolved 2017-01-17
JANE LISA HAYLES A BUXTON (NORTHERN) LTD Director 2016-02-20 CURRENT 1999-09-02 Active - Proposal to Strike off
JANE LISA HAYLES A BUXTON LIMITED Director 2016-02-20 CURRENT 2002-03-22 Active
JANE LISA HAYLES CHINA HAND LIMITED Director 2016-02-20 CURRENT 1997-04-02 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
2024-04-24CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Halcyon House PO Box 408 Bicester Oxfordshire OX26 7HS
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-18CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-16AP01DIRECTOR APPOINTED MRS JANE LISA HAYLES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HALSEY
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15AR0101/04/16 ANNUAL RETURN FULL LIST
2016-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 20/02/2016
2016-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 20/02/2016
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Unit 7B Long Stoop Way Forest Town Mansfield Nottinghamshire NG19 0FQ
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR TSM CO SECRETARIAL SERVICES on 2014-04-14
2014-04-24CH01Director's details changed for Mr Robert John Halsey on 2014-04-14
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CLARKE
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr Robert John Halsey on 2013-04-01
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-15AR0101/04/13 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-11AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH04SECRETARY'S DETAILS CHNAGED FOR TSM CO SECRETARIAL SERVICES on 2012-04-01
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALSEY / 01/04/2012
2012-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2012 FROM HALCYON HOUSE, UNIT 9, GLEBE FARM, TURWESTON BRACKLEY NORTHAMPTONSHIRE NN13 5JE
2011-04-11AR0101/04/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-14AR0101/04/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 02/10/2009
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-05-17363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-01353LOCATION OF REGISTER OF MEMBERS
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-01288cSECRETARY'S PARTICULARS CHANGED
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: HALCYON HOUSE 32 HEYFORD PARK CAMP ROAD UPPER HEYFORD OXFORDSHIRE OX25 5HE
2005-03-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23123NC INC ALREADY ADJUSTED 30/09/02
2005-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-23RES04£ NC 100/50000 30/09/
2005-02-2388(2)RAD 30/09/02--------- £ SI 49998@1
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: HALCYON HOUSE 25 MANORSFIELD ROAD BICESTER OXFORDSHIRE OX26 6EH
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-25363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-01288bDIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-08-23225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-05CERTNMCOMPANY NAME CHANGED THE IMPORTING BEER COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 05/04/02
2001-11-06363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-10-27363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: HALCYON HOUSE 2A MANORSFIELD ROAD BICESTER OXFORDSHIRE OX6 7LJ
2000-07-14CERTNMCOMPANY NAME CHANGED FOOD & BEVERAGE GROUP LIMITED CERTIFICATE ISSUED ON 17/07/00
1999-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/99
1999-11-19363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-10-30363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-10-16CERTNMCOMPANY NAME CHANGED FOOD & BEVERAGE COMPANY LIMITED CERTIFICATE ISSUED ON 19/10/98
1998-01-13363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A. BUXTON (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 A. BUXTON (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. BUXTON (GROUP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 A. BUXTON (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of A. BUXTON (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. BUXTON (GROUP) LIMITED
Trademarks
We have not found any records of A. BUXTON (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. BUXTON (GROUP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A. BUXTON (GROUP) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A. BUXTON (GROUP) 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 A. BUXTON (GROUP) 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 A. BUXTON (GROUP) 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.