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

W & R Buxton Homes Limited CRAWLEY


W & R Buxton Homes started in year 2003 as Private Limited Company with registration number 04801154. The W & R Buxton Homes company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Crawley at 8 Gleneagles Court. Postal code: RH10 6AD. Since Monday 24th May 2004 W & R Buxton Homes Limited is no longer carrying the name Tunco (2003) 110.

Currently there are 3 directors in the the company, namely Oliver M., David B. and Steven B.. In addition 2 active secretaries, Gillian B. and Madeline B. were appointed. Currently 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.

W & R Buxton Homes Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04801154
Date of Incorporation Tue, 17th Jun 2003
Industry Development of building projects
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Gillian B.

Position: Secretary

Appointed: 01 April 2016

Madeline B.

Position: Secretary

Appointed: 01 April 2016

David B.

Position: Director

Appointed: 07 May 2004

Steven B.

Position: Director

Appointed: 07 May 2004

Mark F.

Position: Director

Appointed: 04 October 2007

Resigned: 04 October 2007

Mark F.

Position: Secretary

Appointed: 04 October 2007

Resigned: 24 October 2014

Graham B.

Position: Secretary

Appointed: 19 July 2006

Resigned: 04 October 2007

Kevin C.

Position: Secretary

Appointed: 07 May 2004

Resigned: 19 July 2006

Kevin C.

Position: Director

Appointed: 07 May 2004

Resigned: 19 July 2006

Graham D.

Position: Director

Appointed: 07 May 2004

Resigned: 29 March 2021

C.h.h. Formation Limited

Position: Corporate Director

Appointed: 17 June 2003

Resigned: 07 May 2004

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2003

Resigned: 07 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 17 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Madeline B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gillian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Madeline B.

Notified on 18 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian B.

Notified on 18 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 18 June 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Tunco (2003) 110 May 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 886 3381 104 2381 054 782822 647
Current Assets2 504 0512 508 7744 569 0053 578 744
Debtors617 7131 404 5363 514 2232 756 097
Net Assets Liabilities24 7831 377 0554 222 6073 164 116
Other Debtors622622618618
Property Plant Equipment  381 091381 091
Total Inventories45 529126 135263 982215 525
Other
Accrued Liabilities Deferred Income155 457149 8855 99512 556
Accumulated Depreciation Impairment Property Plant Equipment53 70554 28431 43311 285
Additions Other Than Through Business Combinations Property Plant Equipment 392 829234 241 
Amounts Owed By Group Undertakings Participating Interests617 0911 403 9143 513 6052 749 454
Amounts Owed To Associates Joint Ventures Participating Interests2 265 992919 314  
Amounts Owed To Directors  87 99587 995
Amounts Owed To Group Undertakings  450 354475 009
Applicable Tax Rate19191919
Average Number Employees During Period11  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  592 872 
Comprehensive Income Expense 1 442 2723 247 468-470 491
Corporation Tax Payable2 1831 312 9 015
Creditors2 268 1751 141 771765 489805 720
Current Tax For Period-100 2196 398-11 49330 862
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-197586-397-25
Deferred Tax Liabilities201787390365
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 61554 80119 013
Disposals Property Plant Equipment 1 61554 80119 013
Dividends Paid 90 000392 772588 000
Fixed Assets 10 052419 091391 092
Further Item Creditors Component Total Creditors221 145221 145221 145221 145
Income Expense Recognised Directly In Equity -90 000-401 916-588 000
Increase From Depreciation Charge For Year Property Plant Equipment 6301 786774
Investments10 05210 05238 00010 001
Investments Fixed Assets10 05210 05238 00010 001
Investments In Group Undertakings10 05210 05238 00010 001
Net Current Assets Liabilities235 8761 367 0033 803 5162 773 024
Net Deferred Tax Liability Asset201787390365
Number Shares Issued Fully Paid1111
Other Creditors626 809205 7041 3521 352
Other Taxation Social Security Payable   3 529
Par Value Share 221 145221 145221 145
Profit Loss99 3041 442 2723 247 468-470 491
Profit Loss On Ordinary Activities Before Tax113 53736 759-39 467111 223
Property Plant Equipment Gross Cost31 638592 872381 091381 091
Provisions For Liabilities Balance Sheet Subtotal201787390365
Redemption Shares Decrease In Equity  9 144 
Tax Decrease From Utilisation Tax Losses-1 3 4193 452
Tax Decrease Increase From Effect Revenue Exempt From Taxation17 100339 364  
Tax Expense Credit Applicable Tax Rate38 672346 348-7 49921 133
Tax Increase Decrease From Effect Capital Allowances Depreciation197-58627413
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -32 69813 168
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  31 848 
Tax Increase Decrease From Other Short-term Timing Differences-197586-397-25
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-121 989   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-100 4166 984-11 89030 837
Total Assets Less Current Liabilities245 9281 377 0554 222 6073 164 116
Total Increase Decrease From Revaluations Property Plant Equipment  146 850 
Trade Creditors Trade Payables26 88124 7651 609879
Trade Debtors Trade Receivables68410 1528 1126 025

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 1st, February 2024
Free Download (16 pages)

Company search

Advertisements