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

PAXFORDS LTD

THE OLD BARN GIBBS LANE, OFFENHAM, EVESHAM, WR11 8RR,
Company Registration Number
02852018
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paxfords Ltd
PAXFORDS LTD was founded on 1993-09-09 and has its registered office in Evesham. The organisation's status is listed as "Active - Proposal to Strike off". Paxfords Ltd 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
PAXFORDS LTD
 
Legal Registered Office
THE OLD BARN GIBBS LANE
OFFENHAM
EVESHAM
WR11 8RR
Other companies in GL56
 
Filing Information
Company Number 02852018
Company ID Number 02852018
Date formed 1993-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB640981626  
Last Datalog update: 2023-12-06 22:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAXFORDS LTD
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 PAXFORDS LTD

Current Directors
Officer Role Date Appointed
MELANIE ANN BENT
Company Secretary 1995-07-19
KEITH JOHN BENT
Director 1994-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE BENT
Director 1994-10-20 1996-09-10
ALAN JAMES RODWAY
Company Secretary 1993-10-15 1995-06-06
JOAN MARY HICKS
Director 1993-10-15 1994-10-20
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-09-09 1993-10-15
BUYVIEW LTD
Nominated Director 1993-09-09 1993-10-15

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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-18Application to strike the company off the register
2023-05-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BENT
2022-09-26CESSATION OF KEITH JOHN BENT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Change of details for Mrs Melanie Ann Bent as a person with significant control on 2021-12-26
2022-09-26PSC04Change of details for Mrs Melanie Ann Bent as a person with significant control on 2021-12-26
2022-09-26PSC07CESSATION OF KEITH JOHN BENT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BENT
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23DIRECTOR APPOINTED MRS MELANIE ANN BENT
2021-12-23AP01DIRECTOR APPOINTED MRS MELANIE ANN BENT
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 14a Northcot Station Road Blockley Moreton in Marsh Gloucester GL56 9LH
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 14a Northcot Station Road Blockley Moreton in Marsh Gloucester GL56 9LH
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-05-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-02-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-03-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN BENT
2017-05-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-29AR0109/09/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-24AR0109/09/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0109/09/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0109/09/12 ANNUAL RETURN FULL LIST
2012-10-05CH01Director's details changed for Mr Keith John Bent on 2012-05-29
2012-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE ANN BENT on 2012-05-29
2012-05-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0109/09/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0109/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH01Director's details changed for Keith John Bent on 2010-09-09
2010-04-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aReturn made up to 09/09/09; full list of members
2009-04-06AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-23AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-02363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-29363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-06363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-26363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-09-03RES13REDESIGNATION 30/07/02
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-0388(2)RAD 30/07/02--------- £ SI 300@1=300 £ IC 300/600
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-13363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/00
2000-09-14363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-15363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-11363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-01363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-20288DIRECTOR RESIGNED
1996-09-20363sRETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-02190LOCATION OF DEBENTURE REGISTER
1995-09-14363sRETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS
1995-09-1488(2)RAD 07/09/95--------- £ SI 200@1
1995-07-31288NEW SECRETARY APPOINTED
1995-06-27288SECRETARY RESIGNED
1995-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-15CERTNMCOMPANY NAME CHANGED PENDER LIMITED CERTIFICATE ISSUED ON 16/05/95
1995-04-28287REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 5 EAST CUT THROUGH FRUIT AND VEGETABLE MARKET NEW COVENT GARDEN LONDON.SW8 5JB
1994-10-25288NEW DIRECTOR APPOINTED
1994-10-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-14363sRETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1993-11-01287REGISTERED OFFICE CHANGED ON 01/11/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1993-11-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-0188(2)RAD 18/10/93--------- £ SI 100@1=100 £ IC 2/102
1993-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214496 Active Licenced property: STATION RD UNIT 14A NORTHCOT BLOCKLEY MORETON-IN-MARSH BLOCKLEY GB GL56 9LH. Correspondance address: NORTHCOT BUSINESS PARK UNIT 14A STATION ROAD BLOCKLEY MORETON-IN-MARSH STATION ROAD GB GL56 9LH

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 PAXFORDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAXFORDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due After One Year 2012-11-01 £ 44,258
Creditors Due After One Year 2011-11-01 £ 34,503
Creditors Due Within One Year 2012-11-01 £ 135,006
Creditors Due Within One Year 2011-11-01 £ 106,618
Provisions For Liabilities Charges 2012-11-01 £ 10,371
Provisions For Liabilities Charges 2011-11-01 £ 6,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PAXFORDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 600
Called Up Share Capital 2011-11-01 £ 600
Cash Bank In Hand 2012-11-01 £ 24,086
Cash Bank In Hand 2011-11-01 £ 7,025
Current Assets 2012-11-01 £ 159,401
Current Assets 2011-11-01 £ 128,802
Debtors 2012-11-01 £ 129,719
Debtors 2011-11-01 £ 120,016
Fixed Assets 2012-11-01 £ 73,201
Fixed Assets 2011-11-01 £ 68,571
Shareholder Funds 2012-11-01 £ 42,967
Shareholder Funds 2011-11-01 £ 49,705
Stocks Inventory 2012-11-01 £ 5,596
Stocks Inventory 2011-11-01 £ 1,761
Tangible Fixed Assets 2012-11-01 £ 73,201
Tangible Fixed Assets 2011-11-01 £ 68,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAXFORDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAXFORDS LTD
Trademarks
We have not found any records of PAXFORDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAXFORDS 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 (49410 - Freight transport by road) as PAXFORDS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PAXFORDS 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 PAXFORDS 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 PAXFORDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1