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

PAXCORN LTD

C/O Huws Gray Limited, Industrial Estate Road, Llangefni, ANGLESEY, LL77 7JA,
Company Registration Number
04734189
Private Limited Company
Active

Company Overview

About Paxcorn Ltd
PAXCORN LTD was founded on 2003-04-14 and has its registered office in Llangefni. The organisation's status is listed as "Active". Paxcorn Ltd is a Private Limited Company registered in WALES 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
PAXCORN LTD
 
Legal Registered Office
C/O Huws Gray Limited
Industrial Estate Road
Llangefni
ANGLESEY
LL77 7JA
Other companies in FY7
 
Filing Information
Company Number 04734189
Company ID Number 04734189
Date formed 2003-04-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825044352  
Last Datalog update: 2024-04-15 08:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAXCORN 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 PAXCORN LTD

Current Directors
Officer Role Date Appointed
PETER DAVID WORTHINGTON
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KAY BARLOW
Company Secretary 2004-01-05 2015-06-10
JAMES KAY BARLOW
Director 2004-01-05 2015-06-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-14 2003-05-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-14 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID WORTHINGTON BUILDERS SUPPLIES (WEST COAST) LIMITED Director 1991-09-13 CURRENT 1956-11-13 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
2024-02-12Termination of appointment of Andrew Thomas Wagstaff on 2024-02-06
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-16AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-09-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Compulsory strike-off action has been discontinued
2022-09-14DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-05-19AD02Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Huws Gray Ltd Industrial Estate Road Llangefni LL77 7JA
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-02-10CH01Director's details changed for Mr Andrew Thomas Wagstaff on 2021-02-10
2021-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-30AP01DIRECTOR APPOINTED MR TERENCE OWEN
2021-01-30AP03Appointment of Mr Andrew Thomas Wagstaff as company secretary on 2021-01-29
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WORTHINGTON
2021-01-30PSC02Notification of Huws Gray Limited as a person with significant control on 2021-01-29
2021-01-30PSC07CESSATION OF PETER DAVID WORTHINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/21 FROM Kilbane Street Fleetwood Lancashire FY7 7PF
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-13AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-04-13AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-25SH08Change of share class name or designation
2016-04-14TM02Termination of appointment of James Kay Barlow on 2015-06-10
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KAY BARLOW
2016-04-08SH10Particulars of variation of rights attached to shares
2016-04-08SH08Change of share class name or designation
2016-04-08CC04Statement of company's objects
2016-04-08MEM/ARTSARTICLES OF ASSOCIATION
2016-04-08SH0116/03/16 STATEMENT OF CAPITAL GBP 100
2015-12-21RES09Resolution of authority to purchase a number of shares
2015-12-21SH03Purchase of own shares
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0114/04/15 ANNUAL RETURN FULL LIST
2014-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047341890009
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-16AR0114/04/13 FULL LIST
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-18AR0114/04/12 FULL LIST
2011-04-18AR0114/04/11 FULL LIST
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-04-20AR0114/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WORTHINGTON / 14/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KAY BARLOW / 14/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES KAY BARLOW / 14/04/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-04-18363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-05-06363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-12-21SASHARES AGREEMENT OTC
2004-12-2188(2)RAD 05/01/04--------- £ SI 99@1
2004-05-15363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-13RES13EXECUTE DEBENTURE 05/01/04
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON PR1 3HP
2004-02-13RES13GUARANTEE BE EXECUTED 05/01/04
2004-02-13225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2004-01-31288aNEW DIRECTOR APPOINTED
2004-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288bSECRETARY RESIGNED
2003-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAXCORN 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 PAXCORN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PAXCORN LTD

Intangible Assets
Patents
We have not found any records of PAXCORN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAXCORN LTD
Trademarks
We have not found any records of PAXCORN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAXCORN 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 (99999 - Dormant Company) as PAXCORN LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAXCORN 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 PAXCORN 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 PAXCORN 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.