BUXTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUXTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499489

Incorporation date

04/05/1990

Size

Small

Contacts

Registered address

Registered address

Cedar House, 91 High Street, Caterham, Surrey CR3 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1990)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Application to strike the company off the register
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon15/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon22/09/2023
Cessation of Acre 1175 Limited as a person with significant control on 2023-09-20
dot icon22/09/2023
Notification of Acre 1217 Limited as a person with significant control on 2023-09-20
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon09/03/2023
Director's details changed for Mr Gregory William Lynn on 2023-03-09
dot icon15/03/2022
Full accounts made up to 2021-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon25/03/2021
Full accounts made up to 2020-07-31
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/06/2020
Notification of Acre 1175 Limited as a person with significant control on 2016-04-06
dot icon03/06/2020
Cessation of Keith Malcolm Pagan as a person with significant control on 2016-07-01
dot icon20/05/2020
Director's details changed for Mr David John Norman on 2017-09-01
dot icon03/03/2020
Full accounts made up to 2019-07-31
dot icon12/11/2019
Termination of appointment of Mark Alan Freeland as a secretary on 2019-10-31
dot icon23/07/2019
Termination of appointment of Keith Malcolm Pagan as a director on 2019-07-11
dot icon22/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon07/03/2019
Full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/02/2018
Full accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-06-22 with updates
dot icon17/08/2017
Notification of Keith Malcolm Pagan as a person with significant control on 2016-07-01
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-07-31
dot icon13/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr David John No on 2014-09-26
dot icon16/04/2015
Full accounts made up to 2014-07-31
dot icon17/10/2014
Resignation of an auditor
dot icon17/10/2014
Miscellaneous
dot icon07/10/2014
Termination of appointment of Graham John Davies as a director on 2014-09-26
dot icon07/10/2014
Termination of appointment of Steven Wavel Buxton as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mr David John No as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mr Gregory William Lynn as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mr Keith Malcolm Pagan as a director on 2014-09-26
dot icon25/09/2014
Resolutions
dot icon25/09/2014
Sub-division of shares on 2014-09-19
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon12/02/2014
Accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon17/10/2012
Accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/05/2012
Accounts made up to 2011-07-31
dot icon12/08/2011
Miscellaneous
dot icon27/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Steven Wavel Buxton on 2011-01-01
dot icon22/03/2011
Accounts made up to 2010-07-31
dot icon13/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Graham John Davies on 2010-05-01
dot icon13/05/2010
Secretary's details changed for Mr Mark Alan Freeland on 2010-05-01
dot icon08/02/2010
Accounts made up to 2009-07-31
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon09/02/2009
Accounts made up to 2008-07-31
dot icon19/06/2008
Return made up to 02/05/08; full list of members
dot icon11/04/2008
Accounts made up to 2007-07-31
dot icon05/06/2007
Return made up to 02/05/07; full list of members
dot icon05/02/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon11/01/2007
Accounts made up to 2006-07-31
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon11/08/2006
New secretary appointed
dot icon18/07/2006
Return made up to 02/05/06; full list of members
dot icon01/06/2006
Accounts made up to 2005-07-31
dot icon31/05/2005
Accounts made up to 2004-07-31
dot icon27/05/2005
Return made up to 02/05/05; full list of members
dot icon30/06/2004
Return made up to 02/05/04; full list of members
dot icon19/04/2004
Accounts made up to 2003-07-31
dot icon10/01/2004
Auditor's resignation
dot icon12/06/2003
Return made up to 02/05/03; full list of members
dot icon10/01/2003
Accounts made up to 2002-07-31
dot icon02/06/2002
Return made up to 02/05/02; full list of members
dot icon25/03/2002
Accounts made up to 2001-07-31
dot icon13/06/2001
Secretary resigned
dot icon21/05/2001
New secretary appointed;new director appointed
dot icon17/05/2001
Return made up to 02/05/01; full list of members
dot icon11/04/2001
Accounts made up to 2000-07-31
dot icon10/05/2000
Return made up to 02/05/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-07-31
dot icon04/06/1999
Return made up to 02/05/99; no change of members
dot icon18/01/1999
Accounts made up to 1998-07-31
dot icon31/05/1998
Return made up to 02/05/98; full list of members
dot icon13/01/1998
Accounts made up to 1997-07-31
dot icon08/05/1997
Return made up to 02/05/97; no change of members
dot icon01/04/1997
Certificate of change of name
dot icon17/01/1997
Accounts made up to 1996-07-31
dot icon14/06/1996
Return made up to 04/05/96; no change of members
dot icon31/05/1996
Accounts made up to 1995-07-31
dot icon09/06/1995
Return made up to 04/05/95; full list of members
dot icon25/05/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 04/05/94; full list of members
dot icon06/04/1994
Accounts made up to 1993-07-31
dot icon07/06/1993
Return made up to 04/05/93; no change of members
dot icon03/06/1993
Accounts made up to 1992-07-31
dot icon28/05/1992
Accounts made up to 1991-07-31
dot icon01/05/1992
Return made up to 04/05/92; no change of members
dot icon05/01/1992
Return made up to 04/05/91; full list of members
dot icon03/06/1991
Particulars of mortgage/charge
dot icon03/04/1991
Accounting reference date extended from 31/05 to 31/07
dot icon08/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Particulars of mortgage/charge
dot icon09/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1990
Registered office changed on 09/08/90 from:\110 whitchurch road, cardiff, CF4 3LY
dot icon30/07/1990
Certificate of change of name
dot icon04/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00K
-
0.00
-
-
2022
0
25.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackford, Graham John
Director
10/05/2001 - 10/01/2007
51
Norman, David John
Director
26/09/2014 - Present
14
Pagan, Keith Malcolm, Mr.
Director
26/09/2014 - 11/07/2019
-
Blackford, Graham John
Secretary
10/05/2001 - 03/08/2006
35
Buxton, Steven Wavel
Director
10/01/2007 - 26/09/2014
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUXTON HOLDINGS LIMITED

BUXTON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/05/1990 with the registered office located at Cedar House, 91 High Street, Caterham, Surrey CR3 5UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUXTON HOLDINGS LIMITED?

toggle

BUXTON HOLDINGS LIMITED is currently Dissolved. It was registered on 04/05/1990 and dissolved on 02/12/2025.

Where is BUXTON HOLDINGS LIMITED located?

toggle

BUXTON HOLDINGS LIMITED is registered at Cedar House, 91 High Street, Caterham, Surrey CR3 5UH.

What does BUXTON HOLDINGS LIMITED do?

toggle

BUXTON HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUXTON HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.