CAXTONS COMMERCIAL LIMITED

CAXTONS COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAXTONS COMMERCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02492795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAXTONS COMMERCIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CAXTONS COMMERCIAL LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for CAXTONS COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    14 pagesAA

    Director's details changed for Mr Graham Scott Mitchell on Feb 19, 2026

    2 pagesCH01

    Confirmation statement made on Jan 28, 2026 with updates

    6 pagesCS01

    Director's details changed for Mr Graham Scott Mitchell on Feb 05, 2026

    2 pagesCH01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Charlotte Victoria Laherty on Jan 28, 2025

    2 pagesCH01

    Director's details changed for Mr Graham Scott Mitchell on Jan 28, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    15 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Jan 28, 2023 with updates

    6 pagesCS01

    Termination of appointment of Rodney Frank Roser as a director on Dec 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 30, 2022

    • Capital: GBP 13,335
    8 pagesSH06

    Statement of capital on Sep 16, 2022

    • Capital: GBP 13,335
    7 pagesSH19

    Termination of appointment of David Paul Gurton as a director on Jun 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share purchase agreement 30/06/2022
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 30/06/2022
    RES13

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    14 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Who are the officers of CAXTONS COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Graham Scott
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Secretary
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    170276420001
    BLAND, Charlotte Victoria
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomBritish235262660004
    CHATTERTON, Neil Wilson
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish75086470002
    COXON, Mark Ashley
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish140561960002
    MITCHELL, Graham Scott
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    EnglandBritish26067480005
    THACKRAY, Daniel John
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish105734270002
    WILLIAMSON, Anthony John
    49-50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Secretary
    49-50 Windmill Street
    Gravesend
    DA12 1BG Kent
    British4670420001
    ATFIELD, John Arthur
    87 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    Director
    87 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    British30657520001
    BARROW, Martin Roy
    69 Brier Road
    ME10 1YL Sittingbourne
    Kent
    Director
    69 Brier Road
    ME10 1YL Sittingbourne
    Kent
    British53703360001
    GURTON, David Paul
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    EnglandBritish76153760005
    HARBRIDGE, Christopher Charles
    22 Church Street
    CT14 7RX Deal
    Kent
    Director
    22 Church Street
    CT14 7RX Deal
    Kent
    EnglandBritish81940100001
    KEYS, Derek William
    Dryhill Farm
    Dryhill Sundridge
    TN14 6AA Sevenoaks
    Kent
    Director
    Dryhill Farm
    Dryhill Sundridge
    TN14 6AA Sevenoaks
    Kent
    British16355160001
    LOWE, David Hart
    The Old Stables Bridge Farm
    Ashford Road Bethersden
    TN26 3LE Ashford
    Kent
    Director
    The Old Stables Bridge Farm
    Ashford Road Bethersden
    TN26 3LE Ashford
    Kent
    British26067470002
    PILCHER, James William
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    Director
    Windmill Street
    DA12 1BG Gravesend
    49-50
    Kent
    United KingdomBritish26067460002
    ROSER, Rodney Frank
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish66583430001
    SIMPSON, Brian Malcolm
    28 Mapledene
    Kemnal Road
    BR7 6LX Chislehurst
    Kent
    Director
    28 Mapledene
    Kemnal Road
    BR7 6LX Chislehurst
    Kent
    British26067490003
    SIMPSON, David Hugh Pilgrim
    Orchard Cottage
    Earlsworth Road
    TN24 0DN Ashford
    Kent
    Director
    Orchard Cottage
    Earlsworth Road
    TN24 0DN Ashford
    Kent
    British36342390001
    STEWART, Alan Peter
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish28154310002
    TUBMAN, Michael Hugh
    Moat Edge Castle Road
    Saltwood
    CT21 4QY Hythe
    Kent
    Director
    Moat Edge Castle Road
    Saltwood
    CT21 4QY Hythe
    Kent
    British26067540001
    VINSON, John Martin
    Little Bower
    Molash
    CT4 8HU Canterbury
    Kent
    Director
    Little Bower
    Molash
    CT4 8HU Canterbury
    Kent
    British9094370001
    WILLIAMSON, Anthony John
    Bleak House Woodlands Lane
    Shorne
    DA12 3HH Gravesend
    Kent
    Director
    Bleak House Woodlands Lane
    Shorne
    DA12 3HH Gravesend
    Kent
    EnglandBritish4670420001

    What are the latest statements on persons with significant control for CAXTONS COMMERCIAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017The 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