Paxman Holdings Limited WARE


Founded in 1983, Paxman Holdings, classified under reg no. 01754669 is an active company. Currently registered at Copax Works SG12 9QQ, Ware the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely James P., Norman P. and Sally P.. Of them, Norman P., Sally P. have been with the company the longest, being appointed on 14 June 1992 and James P. has been with the company for the least time - from 14 July 2017. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Paxman Holdings Limited Address / Contact

Office Address Copax Works
Office Address2 Marsh Lane
Town Ware
Post code SG12 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754669
Date of Incorporation Tue, 20th Sep 1983
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sally P.

Position: Secretary

Resigned:

James P.

Position: Director

Appointed: 14 July 2017

Norman P.

Position: Director

Appointed: 14 June 1992

Sally P.

Position: Director

Appointed: 14 June 1992

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is James P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sally P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Norman P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

Notified on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally P.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Norman P.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 31131 13718 85713 30518 55725 95510 65417 14945 469
Current Assets48 92852 41428 27013 30524 90934 47116 68423 17951 499
Debtors34 61721 2779 413 6 3528 5166 0306 0306 030
Net Assets Liabilities419 407347 870476 537482 299499 680526 849545 258563 785584 520
Other Debtors34 61721 2779 299 6 3528 0726 0306 0306 030
Property Plant Equipment  285 000285 000288 365287 487286 790279 105 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 34711 34711 34711 34712 46913 34714 04421 72929 162
Additional Provisions Increase From New Provisions Recognised 63 043       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    453-165-134161-58
Average Number Employees During Period       33
Creditors53 290200 173174 514153 787150 922132 60295 84375 96576 175
Dividends Paid 12 000       
Fixed Assets423 769558 672626 500626 500629 865628 987628 290620 605613 172
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  268 620      
Increase From Depreciation Charge For Year Property Plant Equipment    1 1228786977 6857 125
Investment Property422 269557 172340 000340 000340 000340 000340 000340 000340 000
Investment Property Fair Value Model    340 000340 000340 000340 000 
Investments Fixed Assets1 5001 5001 5001 5001 5001 5001 5001 5001 500
Investments In Group Undertakings1 5001 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities-4 362-147 759-146 244-140 482-126 013-98 131-79 159-52 786-24 676
Number Shares Issued Fully Paid 2 500 2 5002 5002 5002 5002 5002 500
Other Creditors50 770197 803169 103145 903145 903130 90387 66467 76467 613
Other Taxation Social Security Payable 2 3705 2975 9645 0191 6998 1798 2018 562
Par Value Share 1 111111
Profit Loss 3 506       
Property Plant Equipment Gross Cost11 34711 347296 347296 347300 834300 834300 83415 234 
Provisions 63 043 3 7194 1724 0073 8734 0343 976
Provisions For Liabilities Balance Sheet Subtotal 63 0433 7193 7194 1724 0073 8734 0343 976
Total Additions Including From Business Combinations Property Plant Equipment  2 928 4 487    
Total Assets Less Current Liabilities419 407410 913480 256486 018503 852530 856549 131567 819588 496
Total Increase Decrease From Revaluations Property Plant Equipment  13 452      
Trade Creditors Trade Payables2 520 1141 920     
Trade Debtors Trade Receivables  114  444   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements