CONSERVATION BUILDERS LIMITED

Register to unlock more data on OkredoRegister

CONSERVATION BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707426

Incorporation date

03/02/1999

Size

Medium

Contacts

Registered address

Registered address

Lower Mill Estate, Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon12/03/2026
Change of details for Mr Rory Paxton as a person with significant control on 2026-02-23
dot icon12/03/2026
Director's details changed for Mr Rory Paxton on 2026-02-23
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon19/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/01/2025
Appointment of Mr Mark Way as a director on 2025-01-08
dot icon03/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-09-26
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Director's details changed for Mrs Ruby Haines on 2022-06-30
dot icon30/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Rory Paxton on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Red Paxton on 2022-06-30
dot icon23/06/2022
Change of details for Mrs Ruby Haines as a person with significant control on 2022-06-23
dot icon23/06/2022
Change of details for Mr Red Paxton as a person with significant control on 2022-06-23
dot icon23/06/2022
Change of details for Mr Rory Paxton as a person with significant control on 2022-06-23
dot icon13/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-06
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Notification of Rory Paxton as a person with significant control on 2016-12-12
dot icon12/02/2018
Notification of Red Paxton as a person with significant control on 2016-12-12
dot icon12/02/2018
Cessation of Huw Spencer Watson as a person with significant control on 2016-12-12
dot icon12/02/2018
Cessation of Derek Howard Fieldman as a person with significant control on 2016-12-12
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Nigel John Mears as a director on 2017-07-01
dot icon23/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon16/02/2016
Director's details changed for Miss Ruby Paxton on 2014-12-01
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon04/03/2015
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 2015-03-04
dot icon14/11/2014
Appointment of Mr Rory Paxton as a director on 2014-11-03
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/03/2014
Termination of appointment of Ruby Paxton as a director
dot icon11/03/2014
Termination of appointment of Red Paxton as a director
dot icon11/03/2014
Termination of appointment of Nigel Mears as a director
dot icon25/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Jeremy Paxton as a director
dot icon21/03/2013
Appointment of Mr Nigel John Mears as a director
dot icon21/03/2013
Appointment of Miss Ruby Paxton as a director
dot icon21/03/2013
Appointment of Mr Red Paxton as a director
dot icon14/03/2013
Appointment of Nigel John Mears as a director
dot icon14/03/2013
Appointment of Red Paxton as a director
dot icon14/03/2013
Appointment of Miss Ruby Paxton as a director
dot icon14/03/2013
Termination of appointment of Jeremy Paxton as a director
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-24
dot icon21/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon20/02/2009
Full accounts made up to 2007-12-31
dot icon04/11/2008
Resolutions
dot icon04/07/2008
Appointment terminated director christopher hutchinson
dot icon26/06/2008
Appointment terminated secretary john oreilly
dot icon20/05/2008
Return made up to 03/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 03/02/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 03/02/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
New director appointed
dot icon15/03/2005
Return made up to 03/02/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: premier house 309 ballards lane london N12 8LU
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 03/02/04; full list of members
dot icon03/02/2004
Secretary resigned
dot icon03/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon28/05/2003
New secretary appointed
dot icon19/05/2003
Full accounts made up to 2002-07-31
dot icon04/02/2003
Return made up to 03/02/03; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon08/05/2002
Full accounts made up to 2001-07-31
dot icon05/02/2002
Return made up to 03/02/02; full list of members
dot icon18/05/2001
Secretary resigned
dot icon04/05/2001
Return made up to 03/02/01; full list of members
dot icon04/05/2001
New secretary appointed
dot icon05/02/2001
Director's particulars changed
dot icon04/12/2000
Accounts for a small company made up to 2000-07-31
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon16/10/2000
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon17/04/2000
Return made up to 03/02/00; full list of members
dot icon13/05/1999
Ad 03/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Registered office changed on 21/04/99 from: 83 clerkenwell road london EC1R 5AR
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon12/04/1999
Certificate of change of name
dot icon24/03/1999
Certificate of change of name
dot icon03/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+22.95 % *

* during past year

Cash in Bank

£5,334,573.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
17
1.92M
-
0.00
4.34M
-
2022
17
2.54M
-
35.66M
5.33M
-
2022
17
2.54M
-
35.66M
5.33M
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

2.54M £Ascended32.48 % *

Total Assets(GBP)

-

Turnover(GBP)

35.66M £Ascended- *

Cash in Bank(GBP)

5.33M £Ascended22.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paxton, Red
Director
04/03/2013 - Present
26
Haines, Ruby
Director
04/03/2013 - Present
23
Paxton, Rory
Director
03/11/2014 - Present
28
Way, Mark
Director
08/01/2025 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

31
COUNTRY FRESH PULLETS LIMITEDMorton, Oswestry, Shropshire SY10 8BH
Active

Category:

Raising of sheep and goats

Comp. code:

00826601

Reg. date:

09/11/1964

Turnover:

-

No. of employees:

18
MHP FOOD UK LIMITED3 Mill Race, Lemsford Mill, Welwyn Garden City, Hertfordshire AL8 7TW
Active

Category:

Processing and preserving of meat

Comp. code:

05180274

Reg. date:

15/07/2004

Turnover:

-

No. of employees:

16
T.J. BOOTH & SONS LIMITEDCullembrone, Lisdoart, Ballygawley, Co Tyrone BT70 2LZ
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI014628

Reg. date:

05/12/1980

Turnover:

-

No. of employees:

19
AMG RESOURCES LIMITEDAmg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HD
Active

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

01516685

Reg. date:

10/09/1980

Turnover:

-

No. of employees:

19
GINHO EUROPE PRECISION MANUFACTURING CO LTDUnit B Tame Park Vanguard, Wilnecote, Tamworth B77 5DY
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

07993185

Reg. date:

16/03/2012

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About CONSERVATION BUILDERS LIMITED

CONSERVATION BUILDERS LIMITED is an(a) Active company incorporated on 03/02/1999 with the registered office located at Lower Mill Estate, Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATION BUILDERS LIMITED?

toggle

CONSERVATION BUILDERS LIMITED is currently Active. It was registered on 03/02/1999 .

Where is CONSERVATION BUILDERS LIMITED located?

toggle

CONSERVATION BUILDERS LIMITED is registered at Lower Mill Estate, Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG.

What does CONSERVATION BUILDERS LIMITED do?

toggle

CONSERVATION BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CONSERVATION BUILDERS LIMITED have?

toggle

CONSERVATION BUILDERS LIMITED had 17 employees in 2022.

What is the latest filing for CONSERVATION BUILDERS LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Mr Rory Paxton as a person with significant control on 2026-02-23.