You are here: bizstats.co.uk > a-z index > P list

P.h. Buxton & Sons Limited BRIGHTON


P.h. Buxton & Sons started in year 2001 as Private Limited Company with registration number 04285067. The P.h. Buxton & Sons company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Brighton at Unit 6 Woodingdean Business Park. Postal code: BN2 6NX. Since October 1, 2001 P.h. Buxton & Sons Limited is no longer carrying the name P.h. Buxton.

The company has 10 directors, namely Eloise S., David S. and Marieta B. and others. Of them, Peter B., Roger B. have been with the company the longest, being appointed on 11 September 2001 and Eloise S. has been with the company for the least time - from 25 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.h. Buxton & Sons Limited Address / Contact

Office Address Unit 6 Woodingdean Business Park
Office Address2 Sea View Way Woodingdean
Town Brighton
Post code BN2 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04285067
Date of Incorporation Tue, 11th Sep 2001
Industry Floor and wall covering
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Eloise S.

Position: Director

Appointed: 25 July 2016

David S.

Position: Director

Appointed: 01 December 2013

Marieta B.

Position: Director

Appointed: 01 January 2008

Rebecca K.

Position: Director

Appointed: 01 January 2008

Lucy B.

Position: Director

Appointed: 01 January 2008

Stephen K.

Position: Director

Appointed: 01 October 2001

Damian B.

Position: Director

Appointed: 01 October 2001

Scott B.

Position: Director

Appointed: 01 October 2001

Peter B.

Position: Director

Appointed: 11 September 2001

Roger B.

Position: Director

Appointed: 11 September 2001

Marieta B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 12 September 2012

Lewis C.

Position: Director

Appointed: 01 October 2001

Resigned: 02 July 2020

Alan C.

Position: Director

Appointed: 01 October 2001

Resigned: 01 March 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2001

Resigned: 11 September 2001

Peter B.

Position: Secretary

Appointed: 11 September 2001

Resigned: 12 September 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 2001

Resigned: 11 September 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is P H Buxton Limited from Brighton, England. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

P H Buxton Limited

Unit 6 Woodingdean Business Park Sea View Way, Brighton, BN2 6NX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00466625
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

P.h. Buxton October 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 0988 845119 777220 179262 146317 834
Current Assets593 027537 571628 836743 157726 392952 167
Debtors481 904482 151467 340468 169402 084562 102
Net Assets Liabilities128 604126 192176 050268 384379 968518 786
Other Debtors7 13125 02614 53724 83816 53114 704
Property Plant Equipment104 94079 017100 20271 472118 511125 891
Total Inventories52 02546 57541 71954 80962 16272 231
Other
Accumulated Amortisation Impairment Intangible Assets8 16710 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment128 988154 911154 489167 913152 728180 581
Additions Other Than Through Business Combinations Property Plant Equipment  56 3952 689107 88052 228
Administrative Expenses644 933585 830616 092631 172608 206669 870
Average Number Employees During Period 2224222222
Capital Reduction Decrease In Equity   8  
Corporation Tax Payable 9 35617 98631 69818 61642 591
Cost Sales2 316 3122 116 9312 540 4542 106 4562 458 4772 551 586
Creditors152 607108 671108 42579 41995 55663 013
Current Tax For Period 9 35617 98631 69818 61642 591
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 4767 0932 81110 2735 555
Distribution Costs114 972113 530132 521107 573141 748140 705
Dividends Paid60 00015 00019 5007 08718 59827 390
Gross Profit Loss811 915733 087850 721798 881916 7351 033 001
Increase From Depreciation Charge For Year Property Plant Equipment 25 92333 29223 82739 88941 823
Intangible Assets Gross Cost10 00010 00010 00010 00010 000 
Interest Payable Similar Charges Finance Costs8 5468 3077 6715 0297 7108 072
Net Current Assets Liabilities166 548151 433186 953281 822372 777477 227
Operating Profit Loss52 01033 727102 108148 959166 781222 426
Other Creditors124 000100 000108 42579 41995 55663 013
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 71410 40355 07413 970
Other Disposals Property Plant Equipment  35 63217 99576 02616 995
Other Operating Income Format1   88 823  
Other Taxation Social Security Payable100 48898 603135 669143 21947 89672 378
Payments To Acquire Own Shares   -10 000  
Profit Loss34 09912 58869 358109 421130 182166 208
Profit Loss On Ordinary Activities Before Tax43 46425 42094 437143 930159 071214 354
Property Plant Equipment Gross Cost233 928233 928254 691239 385271 239306 472
Provisions For Liabilities Balance Sheet Subtotal-7 890-4 4132 6805 49115 76421 319
Redemption Shares Decrease In Equity   -8  
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 36512 83225 07934 50928 88948 146
Total Assets Less Current Liabilities273 321230 450287 155353 294491 288603 118
Trade Creditors Trade Payables208 341191 035173 914210 109174 051240 651
Trade Debtors Trade Receivables474 773457 125452 803443 331385 553547 398
Turnover Revenue3 128 2272 850 0183 391 1752 905 3373 375 2123 584 587
Amortisation Expense Intangible Assets2 0001 833    
Depreciation Expense Property Plant Equipment35 97225 923    
Finance Lease Liabilities Present Value Total28 6078 671    
Fixed Assets106 77379 017    
Increase From Amortisation Charge For Year Intangible Assets 1 833    
Intangible Assets1 833     
Number Shares Issued Fully Paid 55    
Par Value Share 1    
Payments Received On Account16 97318 296    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, April 2023
Free Download (15 pages)

Company search

Advertisements