Paxfords Ltd EVESHAM


Paxfords started in year 1993 as Private Limited Company with registration number 02852018. The Paxfords company has been functioning successfully for thirty one years now and its status is active - proposal to strike off. The firm's office is based in Evesham at The Old Barn Gibbs Lane. Postal code: WR11 8RR.

This company operates within the GL56 9LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0214496 . It is located at Unit 14a Northcot, Station Rd, Moreton-in-marsh with a total of 8 carsand 10 trailers.

Paxfords Ltd Address / Contact

Office Address The Old Barn Gibbs Lane
Office Address2 Offenham
Town Evesham
Post code WR11 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852018
Date of Incorporation Thu, 9th Sep 1993
Industry Freight transport by road
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Melanie B.

Position: Director

Appointed: 14 December 2021

Melanie B.

Position: Secretary

Appointed: 19 July 1995

Jamie B.

Position: Director

Appointed: 20 October 1994

Resigned: 10 September 1996

Keith B.

Position: Director

Appointed: 13 October 1994

Resigned: 26 December 2021

Alan R.

Position: Secretary

Appointed: 15 October 1993

Resigned: 06 June 1995

Joan H.

Position: Director

Appointed: 15 October 1993

Resigned: 20 October 1994

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1993

Resigned: 15 October 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 09 September 1993

Resigned: 15 October 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Melanie B. This PSC and has 75,01-100% shares. The second one in the PSC register is Keith B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Melanie B.

Notified on 8 September 2016
Nature of control: 75,01-100% shares

Keith B.

Notified on 7 April 2016
Ceased on 26 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth68 94849 70542 96761 37380 661115 429      
Balance Sheet
Cash Bank On Hand     42 16976 90659 12449 60769 031177 85748 268
Current Assets113 762128 802159 401174 209192 188203 338256 277256 080182 996228 023211 08250 176
Debtors94 003120 016129 719146 525147 973155 241172 178188 645126 979153 33333 2251 908
Net Assets Liabilities     115 42993 323101 62188 481116 672136 99747 763
Other Debtors     3 6627 714 4 0636 76232 5531 908
Property Plant Equipment     269 885258 067254 972272 020219 825  
Total Inventories     5 9287 1938 3116 4105 659  
Cash Bank In Hand14 6967 02524 08622 00437 65742 169      
Net Assets Liabilities Including Pension Asset Liability68 94849 70542 96761 37380 661115 429      
Stocks Inventory5 0631 7615 5965 6806 5585 928      
Tangible Fixed Assets100 97968 57173 20182 062127 928269 885      
Reserves/Capital
Called Up Share Capital600600600600600600      
Profit Loss Account Reserve68 34849 10542 36760 77380 061114 829      
Shareholder Funds68 94849 70542 96761 37380 661115 429      
Other
Accrued Liabilities     2 4002 4002 4002 4002 4002 400 
Accumulated Depreciation Impairment Property Plant Equipment     381 405423 256463 187445 722499 217  
Additions Other Than Through Business Combinations Property Plant Equipment      132 391106 086149 28348 50050 150 
Average Number Employees During Period     8888841
Creditors     149 380161 025108 942135 57982 73774 0852 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -89 253-52 400-124 290-22 600-499 217 
Disposals Property Plant Equipment      -102 358-69 250-149 700-47 200-769 192 
Dividend Per Share Interim     5160608071171132
Dividends Paid On Shares Interim     61 20072 00053 10048 00042 600102 60083 000
Finance Lease Liabilities Present Value Total     149 380161 025108 942135 57982 737  
Increase From Depreciation Charge For Year Property Plant Equipment      131 10492 331106 82576 095  
Net Current Assets Liabilities16 27422 18424 39541 99140 88339 07742 9774 0353 72421 351136 997 
Nominal Value Allotted Share Capital     600600600600600600600
Number Shares Issued Fully Paid     600600600600600600600
Other Creditors     9 4889 66513 13755933 442
Other Inventories     5 9287 1938 3116 4105 659  
Par Value Share 11111111111
Prepayments     8 63611 4068 9309 1899 67912 
Property Plant Equipment Gross Cost     651 290681 323718 159717 742719 042  
Provisions For Liabilities Balance Sheet Subtotal     44 15346 69648 44451 68441 767  
Taxation Social Security Payable     3 69032 31030 68229 11850 29070 710 
Total Assets Less Current Liabilities117 25390 75597 596124 053168 811308 962301 044259 007275 744241 176136 997 
Total Borrowings     149 380161 025108 942135 57982 737  
Trade Creditors Trade Payables     73 01883 755101 78658 58979 6379751 971
Trade Debtors Trade Receivables     142 942153 058179 715113 726136 892660 
Amount Specific Advance Or Credit Directors      7 713     
Amount Specific Advance Or Credit Made In Period Directors      7 713     
Amount Specific Advance Or Credit Repaid In Period Directors       -7 713    
Director Remuneration     12 6257 7759 1309 93511 97517 6503 000
Creditors Due After One Year38 37634 50344 25846 96564 701149 380      
Creditors Due Within One Year97 488106 618135 006132 218151 305164 261      
Fixed Assets100 97968 57173 20182 062127 928269 885      
Number Shares Allotted 300600300300300      
Provisions For Liabilities Charges9 9296 54710 37115 71523 44944 153      
Share Capital Allotted Called Up Paid300300300300300300      
Tangible Fixed Assets Additions  53 00064 840105 685206 177      
Tangible Fixed Assets Cost Or Valuation326 071326 071379 071395 911500 363651 290      
Tangible Fixed Assets Depreciation225 092257 500305 870313 849372 435381 405      
Tangible Fixed Assets Depreciation Charged In Period 32 40848 37040 97959 81964 220      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   33 0001 23355 250      
Tangible Fixed Assets Disposals   48 0001 23355 250      

Transport Operator Data

Unit 14a Northcot
Address Station Rd , Blockley
City Moreton-in-marsh
Post code GL56 9LH
Vehicles 8
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search