Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAXTON & WHITFIELD LIMITED
Company Information for

PAXTON & WHITFIELD LIMITED

93 JERMYN STREET, LONDON, SW1Y 6JE,
Company Registration Number
04179878
Private Limited Company
Active

Company Overview

About Paxton & Whitfield Ltd
PAXTON & WHITFIELD LIMITED was founded on 2001-03-15 and has its registered office in . The organisation's status is listed as "Active". Paxton & Whitfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAXTON & WHITFIELD LIMITED
 
Legal Registered Office
93 JERMYN STREET
LONDON
SW1Y 6JE
Other companies in SW1Y
 
Filing Information
Company Number 04179878
Company ID Number 04179878
Date formed 2001-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB800485945  
Last Datalog update: 2024-04-07 02:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAXTON & WHITFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAXTON & WHITFIELD LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND MARY WINDSOR
Company Secretary 2002-09-30
ANDREW DOUGLAS BROWNSWORD
Director 2001-10-30
ROSALIND MARY WINDSOR
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JAMES AUGUSTUS CUNYNGHAME
Director 2002-09-30 2006-01-31
JEREMY DAVID HANCOCK
Company Secretary 2001-10-30 2002-09-30
JEREMY DAVID HANCOCK
Director 2001-10-30 2002-09-30
NQH (CO SEC) LIMITED
Nominated Secretary 2001-03-15 2001-10-30
NQH LIMITED
Nominated Director 2001-03-15 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOUGLAS BROWNSWORD QUEENSQUARE TRUSTEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
ANDREW DOUGLAS BROWNSWORD THE CHESTER ABODE LIMITED Director 2013-12-30 CURRENT 2006-01-13 Active
ANDREW DOUGLAS BROWNSWORD THE ARTHOUSE GLASGOW LIMITED Director 2013-12-30 CURRENT 2004-06-16 Active
ANDREW DOUGLAS BROWNSWORD THE COUNTY HOTEL CANTERBURY LIMITED Director 2013-12-30 CURRENT 2004-12-22 Active
ANDREW DOUGLAS BROWNSWORD THE MANCHESTER ABODE LIMITED Director 2013-12-30 CURRENT 2006-01-18 Active
ANDREW DOUGLAS BROWNSWORD CASTLE STREET MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2005-12-23 Active - Proposal to Strike off
ANDREW DOUGLAS BROWNSWORD FOURSQUARE ASSOCIATES LIMITED Director 2013-12-20 CURRENT 1995-10-20 Liquidation
ANDREW DOUGLAS BROWNSWORD THE SALISBURY ABODE LIMITED Director 2013-12-16 CURRENT 2008-10-15 Active - Proposal to Strike off
ANDREW DOUGLAS BROWNSWORD QUEENSQUARE FARMING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANDREW DOUGLAS BROWNSWORD ANDREW BROWNSWORD HOTELS LIMITED Director 2003-10-20 CURRENT 2003-09-08 Active
ANDREW DOUGLAS BROWNSWORD THE BATH PRIORY LIMITED Director 1998-11-03 CURRENT 1994-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-03Director's details changed for Mr Andrew Douglas Brownsword on 2023-01-01
2023-01-03Director's details changed for Mr James Rutter on 2023-01-01
2023-01-03CH01Director's details changed for Mr Andrew Douglas Brownsword on 2023-01-01
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-25AD02Register inspection address changed from Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ England to Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MS ALESSANDRA LUCINDA FELICITIE BROWNSWORD-MATTHEWS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY WINDSOR
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-25CH01Director's details changed for Mr James Rutter on 2020-03-01
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-08-12SH0107/08/19 STATEMENT OF CAPITAL GBP 4400000
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-06AD02Register inspection address changed from C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA United Kingdom to Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ
2019-06-05AD03Registers moved to registered inspection location of C/O Paxton & Whitfield Ltd 4 Queen Square Bath BA1 2HA
2019-05-17AP03Appointment of Mr James Rutter as company secretary on 2019-05-17
2019-05-17TM02Termination of appointment of Rosalind Mary Windsor on 2019-05-17
2019-05-17AP01DIRECTOR APPOINTED MR JAMES RUTTER
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-16CH03SECRETARY'S DETAILS CHNAGED FOR ROSALIND MARY WINDSOR on 2018-07-16
2018-07-16CH01Director's details changed for Rosalind Mary Windsor on 2018-07-16
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 3900000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 3900000
2017-08-15SH0111/08/17 STATEMENT OF CAPITAL GBP 3900000
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3400000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 3400000
2016-03-23AR0115/03/16 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3400000
2015-03-31AR0115/03/15 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3400000
2014-03-31AR0115/03/14 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-25AR0115/03/13 ANNUAL RETURN FULL LIST
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-23AR0115/03/12 ANNUAL RETURN FULL LIST
2011-03-18AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-18AR0115/03/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY WINDSOR / 17/03/2010
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-27363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-09AUDAUDITOR'S RESIGNATION
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-31363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-2688(2)RAD 06/09/07--------- £ SI 400000@1=400000 £ IC 3000000/3400000
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-1988(2)RAD 26/05/06--------- £ SI 500000@1
2007-04-1988(2)RAD 18/03/05--------- £ SI 500000@1
2007-04-17363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-03363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-03190LOCATION OF DEBENTURE REGISTER
2006-02-07288bDIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-23363sRETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 4 QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HA
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07CERTNMCOMPANY NAME CHANGED QUEENSQUARE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/10/02
2002-03-28363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-11225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2002-01-2788(2)RAD 08/01/02--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2001-11-05288bSECRETARY RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05RES04£ NC 100/5000000 30/1
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-11-05123NC INC ALREADY ADJUSTED 30/10/01
2001-11-05ELRESS386 DISP APP AUDS 30/10/01
2001-11-05ELRESS369(4) SHT NOTICE MEET 30/10/01
2001-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-03CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 831 LIMITED CERTIFICATE ISSUED ON 03/05/01
2001-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores



Licences & Regulatory approval
We could not find any licences issued to PAXTON & WHITFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAXTON & WHITFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAXTON & WHITFIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.169
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46330 - Wholesale of dairy products, eggs and edible oils and fats

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAXTON & WHITFIELD LIMITED

Intangible Assets
Patents
We have not found any records of PAXTON & WHITFIELD LIMITED registering or being granted any patents
Domain Names

PAXTON & WHITFIELD LIMITED owns 2 domain names.

cheesemongers.co.uk   paxtonandwhitfield.co.uk  

Trademarks

Trademark applications by PAXTON & WHITFIELD LIMITED

PAXTON & WHITFIELD LIMITED is the Original registrant for the trademark PAXTON & WHITFIELD ™ (76390398) through the USPTO on the 2002-04-03
Cheese knives; [ cheese slicers; ] table cutlery including knives, forks and spoons [ ; knives and utensils for the preparation of food, namely, non-electric can openers, non-electric vegetable peelers and slicers, ladles; utensils for the utensils for the serving of food, namely, fish slicers, cake slicers, kitchen knives, butcher knives, carving knives ]
PAXTON & WHITFIELD LIMITED is the Original registrant for the trademark PAXTON & WHITFIELD ™ (76390398) through the USPTO on the 2002-04-03
Cheese knives; [ cheese slicers; ] table cutlery including knives, forks and spoons [ ; knives and utensils for the preparation of food, namely, non-electric can openers, non-electric vegetable peelers and slicers, ladles; utensils for the utensils for the serving of food, namely, fish slicers, cake slicers, kitchen knives, butcher knives, carving knives ]
PAXTON & WHITFIELD LIMITED is the Original registrant for the trademark PAXTON & WHITFIELD ™ (76390398) through the USPTO on the 2002-04-03
Cheese knives; [ cheese slicers; ] table cutlery including knives, forks and spoons [ ; knives and utensils for the preparation of food, namely, non-electric can openers, non-electric vegetable peelers and slicers, ladles; utensils for the utensils for the serving of food, namely, fish slicers, cake slicers, kitchen knives, butcher knives, carving knives ]
PAXTON & WHITFIELD LIMITED is the Original registrant for the trademark PAXTON & WHITFIELD ™ (76390398) through the USPTO on the 2002-04-03
Cheese knives; [ cheese slicers; ] table cutlery including knives, forks and spoons [ ; knives and utensils for the preparation of food, namely, non-electric can openers, non-electric vegetable peelers and slicers, ladles; utensils for the utensils for the serving of food, namely, fish slicers, cake slicers, kitchen knives, butcher knives, carving knives ]
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BATH MINIBAR SERVICES LIMITED 2009-10-10 Outstanding

We have found 1 mortgage charges which are owed to PAXTON & WHITFIELD LIMITED

Income
Government Income
We have not found government income sources for PAXTON & WHITFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as PAXTON & WHITFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAXTON & WHITFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PAXTON & WHITFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAXTON & WHITFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAXTON & WHITFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.