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

PAXTON LIMITED

C/O HUNTS PHARMACY, 205 PLUMSTEAD ROAD, NORWICH, NR1 4AB,
Company Registration Number
06030210
Private Limited Company
Active

Company Overview

About Paxton Ltd
PAXTON LIMITED was founded on 2006-12-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Paxton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAXTON LIMITED
 
Legal Registered Office
C/O HUNTS PHARMACY
205 PLUMSTEAD ROAD
NORWICH
NR1 4AB
Other companies in CH41
 
Filing Information
Company Number 06030210
Company ID Number 06030210
Date formed 2006-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB904308843  
Last Datalog update: 2024-01-07 10:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAXTON 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 PAXTON LIMITED
The following companies were found which have the same name as PAXTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Paxton Enterprises, Inc. 2053 S. Nucla Way Aurora CO 80013 Delinquent Company formed on the 2006-11-01
PAXTON (WA) PTY LTD Active Company formed on the 2016-11-30
PAXTON (WA) PTY LTD WA 6153 External administration (in receivership/liquidation Company formed on the 2016-11-30
PAXTON & ASSOCIATES LIMITED 2 VICTORIA ROAD HARPENDEN HERTS. AL5 4EA Active Company formed on the 1993-06-22
PAXTON & ASSOCIATES, LLC 1890 SOUTH 14TH ST. FERNANDINA BEACH FL 32034 Active Company formed on the 2007-01-25
PAXTON & ASSOCIATES INTERNATIONAL, INC. 4000 HOLLYWOOD BLVD SUITE 485 SOUTH HOLLYWOOD FL 33021 Inactive Company formed on the 2002-02-15
PAXTON & BUHL LIMITED Dissolved Company formed on the 1980-03-11
PAXTON & BROWN LTD 18 HARFORD CLOSE BRISTOL BS9 2QD Active Company formed on the 2017-08-02
PAXTON & CROFT LLC Active Company formed on the 2015-07-20
Paxton & Co. LLC 4537 South Drexel Boulevard apt 503 Chicago IL 60653 Active Company formed on the 2021-08-31
PAXTON & FORD DEVELOPMENTS LTD 23 HANOVER SQUARE MAYFAIR LONDON ENGLAND W1S 1JB Dissolved Company formed on the 2014-07-03
PAXTON & GILANI PTY LTD Active Company formed on the 2019-09-20
PAXTON & HOLIDAY LIMITED 22 DITTON HILL ROAD LONG DITTON SURBITON SURREY KT6 5JD Active - Proposal to Strike off Company formed on the 2016-02-12
PAXTON & MILLER, CPAS, LLC LINCOLN CENTER BUILDING 2 PORTLAND OR 97223 Active Company formed on the 1998-11-03
PAXTON & MAXIMUS LLC 913 BEVERLY CIR CEDAR HILL TX 75104 Active Company formed on the 2017-04-03
PAXTON & PAXTON LIMITED 46 Baillieswells Drive Bieldside Aberdeen AB15 9AX Active - Proposal to Strike off Company formed on the 2007-03-08
PAXTON & PEXTON LTD 263 WALDEGRAVE ROAD TWICKENHAM TW1 4SY Active Company formed on the 2022-09-06
PAXTON & RUBY LIVELY 175, L.P. 1616 STATE HIGHWAY 21 E CROCKETT TX 75835 Dissolved Company formed on the 2010-09-13
PAXTON & SMITH P.A. 3001 PGA Boulevard Palm Beach Gardens FL 33410 Inactive Company formed on the 1978-12-09
PAXTON & SON (ESTATES) LTD 95 KENILWORTH ROAD ASHFORD TW15 3EN Active Company formed on the 2024-01-21

Company Officers of PAXTON LIMITED

Current Directors
Officer Role Date Appointed
SONALI MITUL PATEL
Company Secretary 2016-09-01
DIVYA HARSHAD PATEL
Director 2016-09-01
HARSHAD HARIBHAI PATEL
Director 2016-09-01
MITUL HARSHAD PATEL
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER ARTHUR
Company Secretary 2006-12-15 2016-09-01
LAXMAN ARIARAJ
Director 2006-12-15 2016-09-01
CHARLES PETER ARTHUR
Director 2006-12-15 2016-09-01
DAVID LEONARD ASTBURY
Director 2007-03-07 2016-09-01
SHARON HART
Director 2007-03-09 2016-09-01
JILL ANDRAE RENWICK
Director 2006-12-15 2016-09-01
BRUCE TAYLOR
Director 2006-12-15 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARSHAD HARIBHAI PATEL KIRKLEY PHARMACY LIMITED Director 2017-05-03 CURRENT 2007-02-01 Active
MITUL HARSHAD PATEL FMP NORFOLK LIMITED Director 2017-09-29 CURRENT 2008-10-16 Active
MITUL HARSHAD PATEL KIRKLEY PHARMACY LIMITED Director 2017-05-03 CURRENT 2007-02-01 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
2023-06-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25APPOINTMENT TERMINATED, DIRECTOR HARSHAD HARIBHAI PATEL
2023-03-25APPOINTMENT TERMINATED, DIRECTOR HARSHAD HARIBHAI PATEL
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 205 Plumstead Road Norwich NR1 4AB England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 205 Plumstead Road Norwich NR1 4AB England
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100007
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100006
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100006
2022-07-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-08AP01DIRECTOR APPOINTED MR KEN WAN LEE
2021-04-04AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA01Previous accounting period extended from 30/09/20 TO 30/11/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-08-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060302100004
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060302100007
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mr Harshad Haribhai Patel on 2018-12-17
2018-12-17CH01Director's details changed for Mr Mitul Harshad Patel on 2018-12-17
2018-01-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 20
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-28AA01Current accounting period extended from 01/09/17 TO 30/09/17
2017-05-10AA01Previous accounting period shortened from 31/03/17 TO 01/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05AP01DIRECTOR APPOINTED MRS DIVYA HARSHAD PATEL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL RENWICK
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TAYLOR
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060302100004
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060302100005
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM 68 Argyle Street Birkenhead Wirral CH41 6AF
2016-09-01AP03Appointment of Mrs Sonali Mitul Patel as company secretary on 2016-09-01
2016-09-01AP01DIRECTOR APPOINTED MR MITUL HARSHAD PATEL
2016-09-01AP01DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HART
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASTBURY
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ARTHUR
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LAXMAN ARIARAJ
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-15AR0115/12/15 FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON HART / 15/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TAYLOR / 15/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JILL ANDRAE RENWICK / 15/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ASTBURY / 15/12/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES PETER ARTHUR / 15/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER ARTHUR / 15/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAXMAN ARIARAJ / 15/12/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 20
2014-12-22AR0115/12/14 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-14AR0115/12/13 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0115/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0115/12/11 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0115/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAYLOR / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JILL ANDRAE RENWICK / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON HART / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ASTBURY / 15/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAXMAN ARIARAJ / 15/12/2010
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 161 PARK ROAD NORTH CLAUGHTON BIRKENHEAD MERSEYSIDE CH41 0DD
2010-04-13DISS40DISS40 (DISS40(SOAD))
2010-04-13GAZ1FIRST GAZETTE
2010-04-12AR0115/12/09 FULL LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-0788(2)RAD 11/05/07--------- £ SI 8@1=8 £ IC 12/20
2007-05-03225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PAXTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against PAXTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Outstanding LLOYDS BANK PLC
2016-09-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-15 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
DEBENTURE 2007-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 35,827
Creditors Due Within One Year 2012-04-01 £ 500,812
Provisions For Liabilities Charges 2012-04-01 £ 4,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-11-30

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 PAXTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20
Cash Bank In Hand 2012-04-01 £ 181
Current Assets 2012-04-01 £ 541,121
Debtors 2012-04-01 £ 414,912
Fixed Assets 2012-04-01 £ 25,948
Secured Debts 2012-04-01 £ 353,000
Shareholder Funds 2012-04-01 £ 25,717
Stocks Inventory 2012-04-01 £ 126,028
Tangible Fixed Assets 2012-04-01 £ 25,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAXTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAXTON LIMITED
Trademarks
We have not found any records of PAXTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAXTON 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 (47730 - Dispensing chemist in specialised stores) as PAXTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAXTON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPAXTON LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAXTON 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 PAXTON 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.