Company Information for PAXTON & WHITFIELD LIMITED
93 JERMYN STREET, LONDON, SW1Y 6JE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PAXTON & WHITFIELD LIMITED | |
Legal Registered Office | |
93 JERMYN STREET LONDON SW1Y 6JE Other companies in SW1Y | |
Company Number | 04179878 | |
---|---|---|
Company ID Number | 04179878 | |
Date formed | 2001-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB800485945 |
Last Datalog update: | 2024-09-09 05:47:14 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND MARY WINDSOR |
||
ANDREW DOUGLAS BROWNSWORD |
||
ROSALIND MARY WINDSOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR JAMES AUGUSTUS CUNYNGHAME |
Director | ||
JEREMY DAVID HANCOCK |
Company Secretary | ||
JEREMY DAVID HANCOCK |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEENSQUARE TRUSTEES LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
THE CHESTER ABODE LIMITED | Director | 2013-12-30 | CURRENT | 2006-01-13 | Active | |
THE ARTHOUSE GLASGOW LIMITED | Director | 2013-12-30 | CURRENT | 2004-06-16 | Active | |
THE COUNTY HOTEL CANTERBURY LIMITED | Director | 2013-12-30 | CURRENT | 2004-12-22 | Active | |
THE MANCHESTER ABODE LIMITED | Director | 2013-12-30 | CURRENT | 2006-01-18 | Active | |
CASTLE STREET MANAGEMENT LIMITED | Director | 2013-12-20 | CURRENT | 2005-12-23 | Active - Proposal to Strike off | |
FOURSQUARE ASSOCIATES LIMITED | Director | 2013-12-20 | CURRENT | 1995-10-20 | Liquidation | |
THE SALISBURY ABODE LIMITED | Director | 2013-12-16 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
QUEENSQUARE FARMING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Active | |
ANDREW BROWNSWORD HOTELS LIMITED | Director | 2003-10-20 | CURRENT | 2003-09-08 | Active | |
THE BATH PRIORY LIMITED | Director | 1998-11-03 | CURRENT | 1994-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Andrew Douglas Brownsword on 2023-01-01 | ||
Director's details changed for Mr James Rutter on 2023-01-01 | ||
CH01 | Director's details changed for Mr Andrew Douglas Brownsword on 2023-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ England to Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ALESSANDRA LUCINDA FELICITIE BROWNSWORD-MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY WINDSOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr James Rutter on 2020-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
SH01 | 07/08/19 STATEMENT OF CAPITAL GBP 4400000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AD02 | Register inspection address changed from C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA United Kingdom to Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ | |
AD03 | Registers moved to registered inspection location of C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA | |
AP03 | Appointment of Mr James Rutter as company secretary on 2019-05-17 | |
TM02 | Termination of appointment of Rosalind Mary Windsor on 2019-05-17 | |
AP01 | DIRECTOR APPOINTED MR JAMES RUTTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSALIND MARY WINDSOR on 2018-07-16 | |
CH01 | Director's details changed for Rosalind Mary Windsor on 2018-07-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 3900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 3900000 | |
SH01 | 11/08/17 STATEMENT OF CAPITAL GBP 3900000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 3400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 15/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY WINDSOR / 17/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 06/09/07--------- £ SI 400000@1=400000 £ IC 3000000/3400000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
88(2)R | AD 26/05/06--------- £ SI 500000@1 | |
88(2)R | AD 18/03/05--------- £ SI 500000@1 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 4 QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED QUEENSQUARE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/10/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 | |
88(2)R | AD 08/01/02--------- £ SI 1999999@1=1999999 £ IC 1/2000000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/5000000 30/1 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 30/10/01 | |
ELRES | S386 DISP APP AUDS 30/10/01 | |
ELRES | S369(4) SHT NOTICE MEET 30/10/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED QUAYSHELFCO 831 LIMITED CERTIFICATE ISSUED ON 03/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46330 - Wholesale of dairy products, eggs and edible oils and fats
|
|
|
|
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 PAXTON & WHITFIELD LIMITED
PAXTON & WHITFIELD LIMITED owns 2 domain names.
cheesemongers.co.uk paxtonandwhitfield.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BATH MINIBAR SERVICES LIMITED | 2009-10-10 | Outstanding |
We have found 1 mortgage charges which are owed to PAXTON & WHITFIELD LIMITED
The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as PAXTON & WHITFIELD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |