Caxton Midlands Group Limited STOKE-ON-TRENT


Founded in 2014, Caxton Midlands Group, classified under reg no. 09247990 is an active company. Currently registered at 36 Raymond Street ST1 4DP, Stoke-on-trent the company has been in the business for ten years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Christopher B., John-Paul W.. Of them, John-Paul W. has been with the company the longest, being appointed on 3 October 2014 and Christopher B. has been with the company for the least time - from 1 July 2015. As of 29 April 2024, there was 1 ex director - John F.. There were no ex secretaries.

Caxton Midlands Group Limited Address / Contact

Office Address 36 Raymond Street
Office Address2 Shelton
Town Stoke-on-trent
Post code ST1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09247990
Date of Incorporation Fri, 3rd Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 July 2015

John-Paul W.

Position: Director

Appointed: 03 October 2014

John F.

Position: Director

Appointed: 02 March 2015

Resigned: 25 January 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is John W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is John M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth408415 727 
Balance Sheet
Cash Bank On Hand 6 2512 563
Current Assets408415 437778 052
Debtors408409 186775 489
Other Debtors 72 227130 558
Cash Bank In Hand 6 251 
Net Assets Liabilities Including Pension Asset Liability408  
Reserves/Capital
Called Up Share Capital408408 
Profit Loss Account Reserve 415 319 
Shareholder Funds408415 727 
Other
Amounts Owed By Related Parties 336 959644 931
Amounts Owed To Group Undertakings  499 735
Creditors 150509 683
Investments Fixed Assets 440440
Net Current Assets Liabilities408415 287268 369
Number Shares Issued Fully Paid  75
Other Creditors 1508 360
Other Taxation Social Security Payable  1 588
Par Value Share111
Total Assets Less Current Liabilities408415 727268 809
Creditors Due Within One Year 150 
Number Shares Allotted7575 
Called Up Share Capital Not Paid Not Expressed As Current Asset408  
Share Capital Allotted Called Up Paid7575 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 4th October 2023
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements