CAXTON BUILDERS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CAXTON BUILDERS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927618

Incorporation date

08/06/2009

Size

Small

Contacts

Registered address

Registered address

36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon15/12/2025
Registration of charge 069276180005, created on 2025-12-11
dot icon08/12/2025
Registration of charge 069276180004, created on 2025-12-08
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon10/10/2025
Director's details changed for Mr John-Paul Paul Webber on 2025-06-01
dot icon10/10/2025
Change of details for Mr John Paul Webber as a person with significant control on 2025-06-01
dot icon10/10/2025
Director's details changed for Mr Christopher Paul Bellamy on 2025-01-10
dot icon28/07/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon19/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/06/2024
Full accounts made up to 2023-11-30
dot icon30/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon23/06/2023
Full accounts made up to 2022-11-30
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon22/06/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-11-30
dot icon25/08/2021
Accounts for a small company made up to 2020-11-30
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/07/2020
Accounts for a small company made up to 2019-11-30
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon10/06/2020
Register inspection address has been changed from 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom to 68 Liverpool Road Stoke-on-Trent ST4 1BG
dot icon10/06/2020
Director's details changed for Mr John-Paul Paul Webber on 2020-06-01
dot icon21/08/2019
Accounts for a small company made up to 2018-11-30
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon26/11/2018
Notification of John Paul Webber as a person with significant control on 2016-04-06
dot icon15/08/2018
Accounts for a small company made up to 2017-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon06/04/2018
Termination of appointment of John Patrick Flynn as a director on 2018-01-25
dot icon24/08/2017
Full accounts made up to 2016-11-30
dot icon27/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/09/2015
Appointment of Mr Christopher Paul Bellamy as a director on 2015-09-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon09/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Change of share class name or designation
dot icon09/02/2015
Resolutions
dot icon23/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-11-30
dot icon07/11/2014
Registered office address changed from Pennant House Salem Street Etruria Valley Stoke-on-Trent ST1 5PR to 36 Raymond Street Shelton Stoke-on-Trent Staffordshire ST1 4DP on 2014-11-07
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Satisfaction of charge 2 in full
dot icon10/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/05/2014
Registration of charge 069276180003
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon22/06/2012
Register(s) moved to registered inspection location
dot icon22/06/2012
Director's details changed for Mr John-Paul Webber on 2012-06-08
dot icon22/06/2012
Director's details changed for Mr John Patrick Flynn on 2011-12-31
dot icon22/06/2012
Register inspection address has been changed
dot icon22/06/2012
Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom on 2012-06-22
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Appointment of Mr John Flynn as a director
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Certificate of change of name
dot icon01/07/2010
Resolutions
dot icon17/06/2010
Director's details changed for Mr John-Paul Webber on 2010-06-08
dot icon16/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr John-Paul Webber on 2010-06-08
dot icon23/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon09/11/2009
Director's details changed for Mr John-Paul Webber on 2009-09-01
dot icon18/08/2009
Registered office changed on 18/08/2009 from 240 branston road burton-on-trent DE14 3BT
dot icon08/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£422,261.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.58M
-
0.00
422.26K
-
2021
30
1.58M
-
0.00
422.26K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

1.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Christopher Paul
Director
01/09/2015 - Present
9
Webber, John Paul
Director
08/06/2009 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAXTON BUILDERS (MIDLANDS) LIMITED

CAXTON BUILDERS (MIDLANDS) LIMITED is an(a) Active company incorporated on 08/06/2009 with the registered office located at 36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CAXTON BUILDERS (MIDLANDS) LIMITED?

toggle

CAXTON BUILDERS (MIDLANDS) LIMITED is currently Active. It was registered on 08/06/2009 .

Where is CAXTON BUILDERS (MIDLANDS) LIMITED located?

toggle

CAXTON BUILDERS (MIDLANDS) LIMITED is registered at 36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DP.

What does CAXTON BUILDERS (MIDLANDS) LIMITED do?

toggle

CAXTON BUILDERS (MIDLANDS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CAXTON BUILDERS (MIDLANDS) LIMITED have?

toggle

CAXTON BUILDERS (MIDLANDS) LIMITED had 30 employees in 2021.

What is the latest filing for CAXTON BUILDERS (MIDLANDS) LIMITED?

toggle

The latest filing was on 15/12/2025: Registration of charge 069276180005, created on 2025-12-11.