Caxtons Limited MERSEYSIDE


Founded in 1996, Caxtons, classified under reg no. 03173108 is an active company. Currently registered at 110 - 114 Duke Street L1 5AG, Merseyside the company has been in the business for 28 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Brian M., appointed on 14 March 1996. In addition, a secretary was appointed - Alison R., appointed on 16 September 2011. Currently there is one former director listed by the company - Jean M., who left the company on 9 December 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Caxtons Limited Address / Contact

Office Address 110 - 114 Duke Street
Office Address2 Liverpool
Town Merseyside
Post code L1 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173108
Date of Incorporation Thu, 14th Mar 1996
Industry
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alison R.

Position: Secretary

Appointed: 16 September 2011

Brian M.

Position: Director

Appointed: 14 March 1996

Frederick B.

Position: Secretary

Appointed: 09 December 1998

Resigned: 16 September 2011

Christine A.

Position: Nominee Director

Appointed: 14 March 1996

Resigned: 14 March 1996

Michael A.

Position: Nominee Secretary

Appointed: 14 March 1996

Resigned: 14 March 1996

Jean M.

Position: Director

Appointed: 14 March 1996

Resigned: 09 December 1998

Jean M.

Position: Secretary

Appointed: 14 March 1996

Resigned: 09 December 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Brian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 76515 0698 9995131 17557 09646 30827 253
Current Assets77 41570 02959 15739 11843 72991 67275 15758 454
Debtors6 4679 3226 9277 1999 2929768491 201
Net Assets Liabilities9 4504 341455-14 033-34 010-24 894-35 987-45 110
Other Debtors1 2714 063499 5 92092412278
Property Plant Equipment5 0807 79818 58024 59521 98521 49516 62711 810
Total Inventories49 18345 63843 23131 40633 26233 600  
Other
Accumulated Depreciation Impairment Property Plant Equipment64 80966 94168 47471 40374 01374 60679 47484 291
Additions Other Than Through Business Combinations Property Plant Equipment   8 944 103  
Average Number Employees During Period   73333
Bank Borrowings Overdrafts   114 50 00050 00040 000
Creditors1073 476101010101010
Increase From Depreciation Charge For Year Property Plant Equipment 2 1321 5342 9292 610593 4 817
Net Current Assets Liabilities4 380-3 447-18 115-38 618-55 985-46 379-52 604-56 910
Number Shares Issued Fully Paid 100100     
Other Creditors1010101010101010
Other Taxation Social Security Payable556  259  704453
Par Value Share 11     
Property Plant Equipment Gross Cost74 73974 73987 05495 99895 99896 10196 101 
Total Additions Including From Business Combinations Property Plant Equipment  12 315     
Total Assets Less Current Liabilities9 4604 351465-14 023-34 000-24 884-35 977-45 100
Trade Creditors Trade Payables9 6378 97718 0498 4921194401 1834 392
Trade Debtors Trade Receivables5 1965 2596 4287 1993 37252837923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements