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

BUXTON BUILDING CONTRACTORS LIMITED

CEDAR HOUSE, 91 HIGH STREET, CATERHAM, SURREY, CR3 5UX,
Company Registration Number
02261235
Private Limited Company
Active

Company Overview

About Buxton Building Contractors Ltd
BUXTON BUILDING CONTRACTORS LIMITED was founded on 1988-05-23 and has its registered office in Caterham. The organisation's status is listed as "Active". Buxton Building Contractors Limited is a Private Limited Company registered in ENGLAND 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
BUXTON BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
CEDAR HOUSE
91 HIGH STREET
CATERHAM
SURREY
CR3 5UX
Other companies in CR3
 
Telephone01883 348921
 
Filing Information
Company Number 02261235
Company ID Number 02261235
Date formed 1988-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2025
Account next due 30/04/2027
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997316077  
Last Datalog update: 2026-01-06 21:41:02
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 BUXTON BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALAN FREELAND
Company Secretary 2006-07-31
MARK ALAN FREELAND
Director 2014-10-03
STEPHEN MICHAEL HOLLAND
Director 2004-05-01
GREGORY WILLIAM LYNN
Director 2011-09-01
DAVID JOHN NORMAN
Director 2008-02-26
KEITH MALCOLM PAGAN
Director 2010-01-05
BHADRESH KUMAR SHUKLA
Director 2015-07-10
PAULINE WARNES
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN DAVIES
Director 1990-12-31 2014-09-26
ASHLEY VERNON WARD
Director 2007-01-22 2010-05-20
PHILLIP IAN MUMFORD
Director 1999-07-01 2009-12-02
KEVIN RAYMOND CARR
Company Secretary 1990-12-31 2006-07-31
ROBIN GORDON SEABROOK
Director 1998-06-01 2006-07-20
KEITH MALCOLM PAGAN
Director 1990-12-31 1998-06-12
GERARD JOHN GALLEN
Director 1990-12-31 1997-06-30
DAVID ROBERT SPOONER
Director 1993-01-01 1994-01-31
DAVID WINTERS
Director 1990-12-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN FREELAND BUXTON HOLDINGS LIMITED Company Secretary 2006-08-03 CURRENT 1990-05-04 Active - Proposal to Strike off
MARK ALAN FREELAND BUXWORTH HOMES LIMITED Director 2018-05-01 CURRENT 2016-05-25 Liquidation
MARK ALAN FREELAND COMPLETE FINANCE LETTINGS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
MARK ALAN FREELAND BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
MARK ALAN FREELAND BUXWORTH HOMES TWO WAYS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
MARK ALAN FREELAND 40 WELCOMES ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
MARK ALAN FREELAND 64 OFFLEY ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
MARK ALAN FREELAND 301 GREEN LANE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
GREGORY WILLIAM LYNN BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
GREGORY WILLIAM LYNN BUXWORTH HOMES TWO WAYS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
GREGORY WILLIAM LYNN BUXWORTH HOMES LIMITED Director 2016-05-25 CURRENT 2016-05-25 Liquidation
GREGORY WILLIAM LYNN 40 WELCOMES ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
GREGORY WILLIAM LYNN 64 OFFLEY ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
GREGORY WILLIAM LYNN 301 GREEN LANE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
GREGORY WILLIAM LYNN BUXTON HOLDINGS LIMITED Director 2014-09-26 CURRENT 1990-05-04 Active - Proposal to Strike off
DAVID JOHN NORMAN ACRE 1175 LIMITED Director 2014-09-26 CURRENT 2014-07-18 Active - Proposal to Strike off
DAVID JOHN NORMAN BUXTON HOLDINGS LIMITED Director 2014-09-26 CURRENT 1990-05-04 Active - Proposal to Strike off
KEITH MALCOLM PAGAN BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
KEITH MALCOLM PAGAN BUXWORTH HOMES TWO WAYS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
KEITH MALCOLM PAGAN BUXWORTH HOMES LIMITED Director 2016-05-25 CURRENT 2016-05-25 Liquidation
KEITH MALCOLM PAGAN 40 WELCOMES ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
KEITH MALCOLM PAGAN 64 OFFLEY ROAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
KEITH MALCOLM PAGAN 301 GREEN LANE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
KEITH MALCOLM PAGAN BUXWORTH HOMES LONDON LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
KEITH MALCOLM PAGAN BUXTON HOLDINGS LIMITED Director 2014-09-26 CURRENT 1990-05-04 Active - Proposal to Strike off
KEITH MALCOLM PAGAN ACRE 1175 LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
CHONG LIM GAN KAMPONG KUANTAN RUBBER COMPANY,LIMITED(THE) Director 1994-08-10 CURRENT 1909-01-20 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
2025-12-19FULL ACCOUNTS MADE UP TO 31/07/25
2025-04-28FULL ACCOUNTS MADE UP TO 31/07/24
2025-03-07CONFIRMATION STATEMENT MADE ON 07/03/25, WITH NO UPDATES
2024-04-30FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-15CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-10-19Notification of Acre 1217 Limited as a person with significant control on 2023-09-20
2023-10-10CESSATION OF BUXTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL HOLLAND
2023-03-23FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-09Director's details changed for Mr Gregory William Lynn on 2023-03-09
2023-03-09Director's details changed for Stephen Michael Holland on 2023-03-09
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WARNES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-06-03PSC02Notification of Buxton Holdings Limited as a person with significant control on 2019-07-11
2020-06-03PSC07CESSATION OF GREGORY WILLIAM LYNN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BHADRESH KUMAR SHUKLA
2020-05-20CH01Director's details changed for Mr David John Norman on 2017-09-01
2020-05-19CH01Director's details changed for Mrs Suzanne Clark on 2020-05-19
2020-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE CLARK on 2020-05-19
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NORMAN
2020-03-02PSC07CESSATION OF KEITH MALCOLM PAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12AP03Appointment of Mrs Suzanne Clark as company secretary on 2019-11-06
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN FREELAND
2019-11-12AP01DIRECTOR APPOINTED MRS SUZANNE CLARK
2019-11-12TM02Termination of appointment of Mark Alan Freeland on 2019-10-31
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MALCOLM PAGAN
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Cedar House 91 High Stret Caterham Surrey CR3 5UH
2019-02-08AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MALCOLM PAGAN
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 25000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE THERESE PAGAN
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-22AR0122/06/16 FULL LIST
2016-06-22AR0122/06/16 FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-13AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR BHADRESH KUMAR SHUKLA
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-17MISCSection 519
2014-10-17AA03Auditors resignation for limited company
2014-10-07AP01DIRECTOR APPOINTED MR MARK ALAN FREELAND
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DAVIES
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-22AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-24AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-02-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-14ANNOTATIONClarification
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR GREGORY LYNN
2011-08-12MISCSection 519
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-01AR0131/12/10 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 01/01/2010
2010-07-29AP01DIRECTOR APPOINTED PAULINE WARNES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WARD
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-31AR0131/12/09 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED MR KEITH MALCOLM PAGAN
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY VERNON WARD / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOLLAND / 31/12/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 31/12/2009
2010-01-26AP01DIRECTOR APPOINTED KEITH MALCOLM PAGAN
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MUMFORD
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-04288aDIRECTOR APPOINTED DAVID NORMAN
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-11288bSECRETARY RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17288aNEW DIRECTOR APPOINTED
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-01-25363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-17288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-28288cDIRECTOR'S PARTICULARS CHANGED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219887 Active Licenced property: HOBBS INDUSTRIAL ESTATE UNIT 51E NEWCHAPEL LINGFIELD NEWCHAPEL GB RH7 6HN. Correspondance address: 91 HIGH STREET CEDAR HOUSE CATERHAM GB CR3 5UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219887 Active Licenced property: HOBBS INDUSTRIAL ESTATE UNIT 51E NEWCHAPEL LINGFIELD NEWCHAPEL GB RH7 6HN. Correspondance address: 91 HIGH STREET CEDAR HOUSE CATERHAM GB CR3 5UX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219887 Active Licenced property: HOBBS INDUSTRIAL ESTATE UNIT 51E NEWCHAPEL LINGFIELD NEWCHAPEL GB RH7 6HN. Correspondance address: 91 HIGH STREET CEDAR HOUSE CATERHAM GB CR3 5UX

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 BUXTON BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-11-10 Outstanding DAVID WILLIAM BUXTON
SCHEDULE TO DEED OF ASSIGNMENT 1992-08-05 Satisfied HARVINGTON PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1992-07-30 Outstanding MIDLAND BANK PLC
CHARGE OVER BOOK DEBTS 1990-12-19 Outstanding MIDLAND 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 BUXTON BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BUXTON BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUXTON BUILDING CONTRACTORS LIMITED owns 1 domain names.

thebuxtongroup.co.uk  

Trademarks
We have not found any records of BUXTON BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUXTON BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-4 GBP £166,822 Construction - Building Work
Surrey County Council 2015-3 GBP £215,710 CE02 LEA Works
Surrey County Council 2015-1 GBP £193,957 CE02 LEA Works
Surrey County Council 2014-12 GBP £147,439 CE02 LEA Works
London Borough of Ealing 2014-10 GBP £92,684
West Sussex County Council 2014-8 GBP £76,957
West Sussex County Council 2014-6 GBP £19,325
London Borough of Ealing 2014-6 GBP £132,441
London Borough of Camden 2014-6 GBP £1,138,100
Buckinghamshire County Council 2014-4 GBP £69,551
London Borough of Camden 2014-4 GBP £504,450
London Borough of Ealing 2014-3 GBP £292,500
Buckinghamshire County Council 2014-3 GBP £293,736
London Borough of Camden 2014-3 GBP £381,900
London Borough of Camden 2014-2 GBP £335,350
Buckinghamshire County Council 2014-1 GBP £23,897
London Borough of Havering 2014-1 GBP £89,800
London Borough of Camden 2014-1 GBP £204,250
London Borough of Ealing 2013-12 GBP £240,416
Buckinghamshire County Council 2013-12 GBP £274,403
London Borough of Camden 2013-12 GBP £194,750
London Borough of Camden 2013-11 GBP £202,350
Lewisham Council 2013-11 GBP £4,000
London Borough of Ealing 2013-10 GBP £44,291
Buckinghamshire County Council 2013-10 GBP £264,542
London Borough of Camden 2013-10 GBP £120,650
Buckinghamshire County Council 2013-9 GBP £195,885
London Borough of Camden 2013-9 GBP £34,200
Buckinghamshire County Council 2013-8 GBP £88,664
Buckinghamshire County Council 2013-7 GBP £80,058
London Borough of Ealing 2013-6 GBP £284,117
Buckinghamshire County Council 2013-6 GBP £173,809
Wandsworth Council 2013-5 GBP £5,000
London Borough of Wandsworth 2013-5 GBP £5,000 HRA REPAIRS & IMPROVEMENTS
Buckinghamshire County Council 2013-5 GBP £101,827
London Borough of Ealing 2013-4 GBP £159,486
Lewisham Council 2013-4 GBP £20,000
Buckinghamshire County Council 2013-3 GBP £150,573
London Borough of Ealing 2013-3 GBP £180,000
London Borough of Ealing 2013-2 GBP £161,581
Lewisham Council 2013-2 GBP £34,586
London Borough of Havering 2013-1 GBP £844,926
London Borough of Ealing 2012-12 GBP £460,800
London Borough of Ealing 2012-11 GBP £415,843
London Borough of Havering 2012-10 GBP £214,622
London Borough of Ealing 2012-10 GBP £419,071
London Borough of Ealing 2012-8 GBP £357,481
London Borough of Ealing 2012-6 GBP £463,579
London Borough of Ealing 2012-5 GBP £186,626
Lewisham Council 2012-5 GBP £101,302
Lewisham Council 2012-4 GBP £250,058
London Borough of Ealing 2012-3 GBP £199,948
Royal Borough of Greenwich 2012-3 GBP £500
London Borough of Havering 2012-3 GBP £205,680
London Borough of Ealing 2012-2 GBP £90,630
London Borough of Ealing 2012-1 GBP £120,840
London Borough of Ealing 2011-12 GBP £91,200
London Borough of Havering 2011-11 GBP £223,797
London Borough of Havering 2011-10 GBP £258,750
London Borough of Havering 2011-9 GBP £137,450
London Borough of Havering 2011-8 GBP £157,299
London Borough of Ealing 2011-8 GBP £81,804
London Borough of Havering 2011-7 GBP £360,108
London Borough of Havering 2011-6 GBP £198,205
London Borough of Ealing 2011-6 GBP £55,127
London Borough of Havering 2011-5 GBP £550,829
London Borough of Havering 2011-3 GBP £109,619
London Borough of Havering 2011-2 GBP £72,013
London Borough of Ealing 2011-1 GBP £59,478
London Borough of Havering 2011-1 GBP £45,198
London Borough of Havering 2010-12 GBP £189,782
London Borough of Ealing 2010-4 GBP £28,142

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Trustees of the Diocese of Westmisnter construction work 2012/02/13 GBP 7,464,209

Formation of a new 2 form entry Catholic primary school and nursery at the site of the church of the holy family in West Acton, Ealing. These works will be undertaken via the JCT form of contract, JCT standard building contract with quantities 2011 Edition (SBC/Q).

Guildford Borough Council Construction work 2014/02/28 GBP 8,506,817

Construction of new build social housing for rent consisting of residential dwellings, comprising houses, flats and bungalows and all associated and ancillary mechanical and electrical and other site engineering and services infrastructure, such as drainage and utilities work and pedestrian and vehicular access works and including hard and soft landscaping works and external works associated with residential development together with removal of contaminated soil, in two Lots comprising: Lot 1, 35 (thirty five) new residential dwellings at Lakeside Close, Ash Vale and 3 (three) residential dwellings at Wyke Avenue, Normandy. Lot 2, 27 (twenty seven) new residential dwellings at New Road and Gravel Pits Lane, Gomshall, all in the Borough of Guildford, Surrey, United Kingdom. The contractors appointed to carry out the works comprised in Lots 1 and 2 may be required to deliver additional miscellaneous works and services that are incidental to the above requirement.

Outgoings
Business Rates/Property Tax
No properties were found where BUXTON BUILDING CONTRACTORS 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 BUXTON BUILDING CONTRACTORS 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 BUXTON BUILDING CONTRACTORS 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.