CAXTON MIDLANDS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAXTON MIDLANDS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09247990

Incorporation date

03/10/2014

Size

Group

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 03/10/2014)
dot icon15/12/2025
Registration of charge 092479900002, created on 2025-12-11
dot icon08/12/2025
Registration of charge 092479900001, created on 2025-12-08
dot icon01/11/2025
Confirmation statement made on 2025-10-19 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 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 icon10/10/2025
Director's details changed for Mr Christopher Paul Bellamy on 2025-01-10
dot icon25/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Resolutions
dot icon04/12/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-11-30
dot icon30/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon04/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Change of share class name or designation
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Change of share class name or designation
dot icon04/09/2020
Resolutions
dot icon24/07/2020
Group of companies' accounts made up to 2019-11-30
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon07/11/2018
Change of share class name or designation
dot icon07/11/2018
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Termination of appointment of John Patrick Flynn as a director on 2018-01-25
dot icon17/11/2017
Cessation of John Anita Mellor as a person with significant control on 2016-04-06
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon07/10/2016
Statement of capital following an allotment of shares on 2014-11-30
dot icon21/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/10/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon06/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Christopher Paul Bellamy as a director on 2015-07-01
dot icon02/03/2015
Appointment of Mr John Patrick Flynn as a director on 2015-03-02
dot icon23/01/2015
Current accounting period extended from 2015-10-31 to 2015-11-30
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon17/12/2014
Resolutions
dot icon07/11/2014
Registered office address changed from Pennant House Salem Street Etruria Valley Stoke on Trent ST1 5PR United Kingdom to 36 Raymond Street Shelton Stoke-on-Trent Staffordshire ST1 4DP on 2014-11-07
dot icon03/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Christopher Paul
Director
01/07/2015 - Present
9
Webber, John Paul
Director
03/10/2014 - Present
16

Persons with Significant Control

2
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 MIDLANDS GROUP LIMITED

CAXTON MIDLANDS GROUP LIMITED is an(a) Active company incorporated on 03/10/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAXTON MIDLANDS GROUP LIMITED?

toggle

CAXTON MIDLANDS GROUP LIMITED is currently Active. It was registered on 03/10/2014 .

Where is CAXTON MIDLANDS GROUP LIMITED located?

toggle

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

What does CAXTON MIDLANDS GROUP LIMITED do?

toggle

CAXTON MIDLANDS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAXTON MIDLANDS GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Registration of charge 092479900002, created on 2025-12-11.