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

HOXSTON LTD

11 THE OFFICE VILLAGE, NORTH ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1QJ,
Company Registration Number
03454413
Private Limited Company
Active

Company Overview

About Hoxston Ltd
HOXSTON LTD was founded on 1997-10-23 and has its registered office in Loughborough. The organisation's status is listed as "Active". Hoxston Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOXSTON LTD
 
Legal Registered Office
11 THE OFFICE VILLAGE
NORTH ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1QJ
Other companies in NG12
 
Previous Names
J.P.C. DEVELOPMENTS LIMITED28/04/2016
Filing Information
Company Number 03454413
Company ID Number 03454413
Date formed 1997-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB706659221  
Last Datalog update: 2024-01-08 13:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOXSTON LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROCKHURST DAVIES LIMITED   LYNAM TAX LIMITED   NUTBROWN CONSULTANTS 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.
Companies with same name HOXSTON LTD
The following companies were found which have the same name as HOXSTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOXSTON DEVELOPMENTS LTD C/O Lemans Chartered Accountants Arboretum Street Nottingham NG1 4JA Active Company formed on the 2016-04-29
HOXSTON EDWALTON LIMITED C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ Active Company formed on the 2020-11-12
HOXSTON INVESTMENTS LIMITED C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ Active Company formed on the 2022-01-19

Company Officers of HOXSTON LTD

Current Directors
Officer Role Date Appointed
DAVID LESTER JULIAN CRAWLEY
Director 1997-10-23
PHILIP DAVID CRAWLEY
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANN CRAWLEY
Company Secretary 1997-10-23 2010-10-11
HILARY ANN CRAWLEY
Director 1999-08-19 2010-10-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESTER JULIAN CRAWLEY HOXSTON DEVELOPMENTS LTD Director 2016-04-29 CURRENT 2016-04-29 Active
PHILIP DAVID CRAWLEY MRC CIVILS LIMITED Director 2018-06-11 CURRENT 2018-06-11 In Administration/Administrative Receiver
PHILIP DAVID CRAWLEY HOXSTON DEVELOPMENTS LTD Director 2016-04-29 CURRENT 2016-04-29 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
2023-11-27CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-23Change of details for Mr Philip David Crawley as a person with significant control on 2023-08-22
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-12-05PSC07CESSATION OF DAVID LESTER JULIAN CRAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-05PSC04Change of details for Mr Philip David Crawley as a person with significant control on 2022-01-20
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-10SH0113/08/19 STATEMENT OF CAPITAL GBP 1825000
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034544130003
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 1625000
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28RES15CHANGE OF COMPANY NAME 28/04/16
2016-04-28CERTNMCOMPANY NAME CHANGED J.P.C. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/04/16
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID CRAWLEY / 27/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER JULIAN CRAWLEY / 27/01/2016
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM Orchard House Main Street Cropwell Butler Nottingham Nottinghamshire NG12 3AB
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1625000
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1625000
2014-11-18AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1625000
2013-10-29AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0123/10/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0123/10/11 ANNUAL RETURN FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY CRAWLEY
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY CRAWLEY
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01RES12VARYING SHARE RIGHTS AND NAMES
2011-07-01RES01ADOPT ARTICLES 13/06/2011
2011-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-23AP01DIRECTOR APPOINTED MR PHILIP DAVID CRAWLEY
2011-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24RES01ADOPT ARTICLES 19/01/2011
2011-01-24SH0119/01/11 STATEMENT OF CAPITAL GBP 1625000.00
2010-12-22AR0123/10/10 FULL LIST
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0123/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN CRAWLEY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER JULIAN CRAWLEY / 25/11/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 29 ARBORETUM STREET NOTTINGHAM NG1 4JA
2008-11-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-09363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-01363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-09-02288aNEW DIRECTOR APPOINTED
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-25363(288)SECRETARY RESIGNED
1998-11-25363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-08-17225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-03-1388(2)RAD 23/02/98--------- £ SI 100000@1=100000 £ IC 625001/725001
1997-11-2188(2)RAD 31/10/97-07/11/97 £ SI 625000@1=625000 £ IC 1/625001
1997-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOXSTON LTD 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 HOXSTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF ASSIGNMENT 2010-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HOXSTON LTD

Intangible Assets
Patents
We have not found any records of HOXSTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOXSTON LTD
Trademarks
We have not found any records of HOXSTON LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE OVER THE ASSETS CAR SCOUT LEASING LTD 2012-04-26 Outstanding

We have found 1 mortgage charges which are owed to HOXSTON LTD

Income
Government Income
We have not found government income sources for HOXSTON LTD. 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 (41100 - Development of building projects) as HOXSTON LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOXSTON LTD 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 HOXSTON LTD 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 HOXSTON LTD 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.