Company NamePaxtons Home Improvements Limited
DirectorsAndrew Stephen Bower and Gary Roy Bower
Company StatusActive
Company Number06091145
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Stephen Bower
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Gary Roy Bower
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameAshley Bower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Horn Book
Saffron Walden
Essex
CB11 3JW
Director NameMrs Julie Annice Redfern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMrs Julie Annice Redfern
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepaxtonsonline.com
Email address[email protected]
Telephone01799 527542
Telephone regionSaffron Walden

Location

Registered AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Andrew Bower
25.00%
Ordinary B
25 at £1Ashley Bower
25.00%
Ordinary C
25 at £1Gary Bower
25.00%
Ordinary D
25 at £1Julie Annice Redfern
25.00%
Ordinary A

Financials

Year2014
Net Worth-£152,088
Cash£36,107
Current Liabilities£380,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

29 February 2008Delivered on: 6 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
31 January 2023Director's details changed for Mr Andrew Stephen Bower on 24 January 2023 (2 pages)
31 January 2023Change of details for Mr Gary Roy Bower as a person with significant control on 24 January 2023 (2 pages)
31 January 2023Director's details changed for Mr Gary Roy Bower on 24 January 2023 (2 pages)
31 January 2023Change of details for Mr Andrew Stephen Bower as a person with significant control on 24 January 2023 (2 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
17 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
15 February 2022Director's details changed for Gary Bower on 15 February 2022 (2 pages)
8 February 2022Registered office address changed from Market House, 10 Market Walk Saffron Walden Essex CB10 1JZ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 8 February 2022 (1 page)
29 March 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
5 March 2018Cessation of Roy Bower as a person with significant control on 6 April 2017 (1 page)
5 March 2018Cessation of Julie Annice Redfern as a person with significant control on 6 April 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2017Termination of appointment of Julie Annice Redfern as a secretary on 6 April 2017 (2 pages)
2 May 2017Termination of appointment of Julie Annice Redfern as a secretary on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Julie Annice Redfern as a director on 6 April 2017 (2 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Director's details changed for Julie Annice Redfern on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Julie Annice Redfern on 17 October 2014 (1 page)
17 October 2014Director's details changed for Julie Annice Redfern on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Gary Bower on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Andrew Bower on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Gary Bower on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Julie Annice Redfern on 17 October 2014 (1 page)
17 October 2014Director's details changed for Andrew Bower on 17 October 2014 (2 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
30 March 2012Director's details changed for Gary Bower on 1 May 2011 (2 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
30 March 2012Director's details changed for Gary Bower on 1 May 2011 (2 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
30 March 2012Director's details changed for Gary Bower on 1 May 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Termination of appointment of Ashley Bower as a director (2 pages)
23 September 2010Termination of appointment of Ashley Bower as a director (2 pages)
17 March 2010Director's details changed for Andrew Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Andrew Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Gary Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Gary Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Ashley Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Gary Bower on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Julie Annice Redfern on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Ashley Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Ashley Bower on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Andrew Bower on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 08/02/09; full list of members (5 pages)
16 February 2009Return made up to 08/02/09; full list of members (5 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Ad 31/03/07--------- £ si 74@1 (2 pages)
20 February 2008Nc inc already adjusted 31/03/07 (1 page)
20 February 2008Return made up to 08/02/08; full list of members (4 pages)
20 February 2008Ad 31/03/07--------- £ si 74@1 (2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Return made up to 08/02/08; full list of members (4 pages)
20 February 2008Ad 31/03/07--------- £ si 25@1 (2 pages)
20 February 2008Nc inc already adjusted 31/03/07 (1 page)
20 February 2008Ad 31/03/07--------- £ si 25@1 (2 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
19 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
8 February 2007Incorporation (17 pages)
8 February 2007Incorporation (17 pages)