Paxton & Whitfield Limited


Paxton & Whitfield started in year 2001 as Private Limited Company with registration number 04179878. The Paxton & Whitfield company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in St. James's at 93 Jermyn Street. Postal code: SW1Y 6JE. Since 2002/10/07 Paxton & Whitfield Limited is no longer carrying the name Queensquare Investments.

Currently there are 3 directors in the the firm, namely Alessandra B., James R. and Andrew B.. In addition one secretary - James R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paxton & Whitfield Limited Address / Contact

Office Address 93 Jermyn Street
Office Address2 London
Town St. James's
Post code SW1Y 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179878
Date of Incorporation Thu, 15th Mar 2001
Industry Other retail sale of food in specialised stores
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alessandra B.

Position: Director

Appointed: 01 October 2020

James R.

Position: Director

Appointed: 17 May 2019

James R.

Position: Secretary

Appointed: 17 May 2019

Andrew B.

Position: Director

Appointed: 30 October 2001

Rosalind W.

Position: Director

Appointed: 30 September 2002

Resigned: 30 September 2020

Rosalind W.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 May 2019

Arthur C.

Position: Director

Appointed: 30 September 2002

Resigned: 31 January 2006

Jeremy H.

Position: Director

Appointed: 30 October 2001

Resigned: 30 September 2002

Jeremy H.

Position: Secretary

Appointed: 30 October 2001

Resigned: 30 September 2002

Nqh Limited

Position: Nominee Director

Appointed: 15 March 2001

Resigned: 30 October 2001

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 15 March 2001

Resigned: 30 October 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

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

Company previous names

Queensquare Investments October 7, 2002
Quayshelfco 831 May 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand131 094129 602464 725524 518644 013142 942
Current Assets648 126619 5271 208 7311 130 1081 511 4631 158 999
Debtors294 823283 530347 902296 725424 258484 233
Other Debtors21 57316 31555 18745 31841 18778 572
Property Plant Equipment208 803186 635148 221123 770236 765462 391
Total Inventories222 209206 395396 104308 865443 192531 824
Other
Accrued Liabilities Deferred Income32 40531 42060 70171 466136 51750 828
Accumulated Amortisation Impairment Intangible Assets980 0921 040 1681 100 2441 160 3201 220 3961 281 202
Accumulated Depreciation Impairment Property Plant Equipment680 658739 279814 171875 280913 675970 141
Average Number Employees During Period455156494241
Creditors263 377404 358683 246558 665781 572654 158
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 883    
Disposals Property Plant Equipment 17 000    
Fixed Assets509 913427 669329 179244 652297 571462 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases267 900267 900188 60887 400145 838223 600
Increase From Amortisation Charge For Year Intangible Assets 60 07660 07660 07660 07660 806
Increase From Depreciation Charge For Year Property Plant Equipment 72 50474 89261 10938 39556 466
Intangible Assets301 110241 034180 958120 88260 806 
Intangible Assets Gross Cost1 281 2021 281 2021 281 2021 281 2021 281 202 
Net Current Assets Liabilities384 749215 169525 485571 443729 891504 841
Other Creditors11 7559 12120 98418 3161 86912 987
Other Taxation Social Security Payable38 10620 207 20 43118 18718 680
Prepayments Accrued Income122 315118 92992 51088 032183 994218 891
Property Plant Equipment Gross Cost889 461925 914962 392999 0501 150 4401 432 532
Total Additions Including From Business Combinations Property Plant Equipment 53 45336 47836 658151 390282 092
Total Assets Less Current Liabilities894 662642 838854 664816 0951 027 462967 232
Trade Creditors Trade Payables181 111243 610351 561198 452374 999321 663
Trade Debtors Trade Receivables150 935148 286200 205163 375158 818146 511
Capital Commitments    291 471 
Deferred Tax Asset Debtors    40 25940 259

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/09/30
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements