UKBizDB.co.uk

BUXTON & ATTEWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buxton & Attewell Limited. The company was founded 88 years ago and was given the registration number 00308066. The firm's registered office is in BINGHAM. You can find them at Cabourn House, Station Street, Bingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUXTON & ATTEWELL LIMITED
Company Number:00308066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilds Farmhouse, Main Street, Branston, Grantham, England, NG32 1RU

Secretary15 January 2015Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director25 April 2008Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director-Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director27 April 1995Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director25 April 2008Active
Paddock Rise, Ragdale, Melton Mowbray, LE14 3PE

Secretary27 April 1995Active
22 Valley Road, West Bridgford, Nottingham, NG2 6HG

Secretary-Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director-Active
22 Valley Road, West Bridgford, Nottingham, NG2 6HG

Director-Active
10 Valley Road, West Bridgford, Nottingham, NG2 6HG

Director-Active

People with Significant Control

Mrs Jane Elizabeth Buxton
Notified on:27 January 2021
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Caroline Trainor
Notified on:27 January 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Henry Buxton
Notified on:27 January 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Margaret Foulds
Notified on:27 January 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Henry Richard Buxton
Notified on:09 May 2017
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.