CAXTONS COMMERCIAL LIMITED
Overview
| Company Name | CAXTONS COMMERCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02492795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAXTONS COMMERCIAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CAXTONS COMMERCIAL LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAXTONS COMMERCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CAXTONS COMMERCIAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for CAXTONS COMMERCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 14 pages | AA | ||||||||||
Director's details changed for Mr Graham Scott Mitchell on Feb 19, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 28, 2026 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Graham Scott Mitchell on Feb 05, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Charlotte Victoria Laherty on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Scott Mitchell on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Rodney Frank Roser as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jun 30, 2022
| 8 pages | SH06 | ||||||||||
Statement of capital on Sep 16, 2022
| 7 pages | SH19 | ||||||||||
Termination of appointment of David Paul Gurton as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Who are the officers of CAXTONS COMMERCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Graham Scott | Secretary | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | 170276420001 | |||||||
| BLAND, Charlotte Victoria | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | United Kingdom | British | 235262660004 | |||||
| CHATTERTON, Neil Wilson | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 75086470002 | |||||
| COXON, Mark Ashley | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 140561960002 | |||||
| MITCHELL, Graham Scott | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent | England | British | 26067480005 | |||||
| THACKRAY, Daniel John | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 105734270002 | |||||
| WILLIAMSON, Anthony John | Secretary | 49-50 Windmill Street Gravesend DA12 1BG Kent | British | 4670420001 | ||||||
| ATFIELD, John Arthur | Director | 87 Redhill Wood New Ash Green DA3 8QP Longfield Kent | British | 30657520001 | ||||||
| BARROW, Martin Roy | Director | 69 Brier Road ME10 1YL Sittingbourne Kent | British | 53703360001 | ||||||
| GURTON, David Paul | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | England | British | 76153760005 | |||||
| HARBRIDGE, Christopher Charles | Director | 22 Church Street CT14 7RX Deal Kent | England | British | 81940100001 | |||||
| KEYS, Derek William | Director | Dryhill Farm Dryhill Sundridge TN14 6AA Sevenoaks Kent | British | 16355160001 | ||||||
| LOWE, David Hart | Director | The Old Stables Bridge Farm Ashford Road Bethersden TN26 3LE Ashford Kent | British | 26067470002 | ||||||
| PILCHER, James William | Director | Windmill Street DA12 1BG Gravesend 49-50 Kent | United Kingdom | British | 26067460002 | |||||
| ROSER, Rodney Frank | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 66583430001 | |||||
| SIMPSON, Brian Malcolm | Director | 28 Mapledene Kemnal Road BR7 6LX Chislehurst Kent | British | 26067490003 | ||||||
| SIMPSON, David Hugh Pilgrim | Director | Orchard Cottage Earlsworth Road TN24 0DN Ashford Kent | British | 36342390001 | ||||||
| STEWART, Alan Peter | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 28154310002 | |||||
| TUBMAN, Michael Hugh | Director | Moat Edge Castle Road Saltwood CT21 4QY Hythe Kent | British | 26067540001 | ||||||
| VINSON, John Martin | Director | Little Bower Molash CT4 8HU Canterbury Kent | British | 9094370001 | ||||||
| WILLIAMSON, Anthony John | Director | Bleak House Woodlands Lane Shorne DA12 3HH Gravesend Kent | England | British | 4670420001 |
What are the latest statements on persons with significant control for CAXTONS COMMERCIAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0