Fenay Bridge
Huddersfield
HD8 0LE
Director Name | Mr Richard Jeremy Paxman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Secretary Name | Miss Emma Thornhill |
---|---|
Status | Current |
Appointed | 01 April 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Miss Emma Thornhill |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lee House Lee Lane Shibden Halifax West Yorkshire HX3 6UJ |
Director Name | Bengt Karl Arne Bengtsson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2005) |
Role | Professor |
Correspondence Address | Pedellgatan 22 Lund Skane Se22460 |
Director Name | Per-Anders Karl Johansson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | CEO |
Correspondence Address | Larkgatan 4 Karlshamn Blekinge Se37434 |
Director Name | Mr Bjorn Littorin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 September 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Secretary Name | Sally Ann Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Whiteley Farm 21 Towngate Clifton Brighouse West Yorkshire HD6 4HX |
Director Name | Mr Olle Holmertz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | International House Penistone Road Feney Bridge, Huddersfield West Yorkshire HD8 0LE |
Secretary Name | Mr Martin Douglas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Website | www.paxman-coolers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 349444 |
Telephone region | Huddersfield |
Registered Address | International House Penistone Road Fenay Bridge Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paxman Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £718,258 |
Cash | £204,302 |
Current Liabilities | £376,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
11 January 2023 | Delivered on: 17 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
2 October 2018 | Delivered on: 2 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
23 May 2023 | Accounts for a small company made up to 31 December 2022 (35 pages) |
---|---|
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
17 January 2023 | Registration of charge 033590020003, created on 11 January 2023 (13 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Miss Emma Thornhill as a director on 25 February 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 February 2019 | Satisfaction of charge 033590020001 in full (1 page) |
2 October 2018 | Registration of charge 033590020002, created on 2 October 2018 (23 pages) |
1 May 2018 | Termination of appointment of Martin Douglas Brooker as a secretary on 1 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Miss Emma Thornhill as a secretary on 1 April 2018 (2 pages) |
28 March 2018 | Full accounts made up to 31 December 2017 (32 pages) |
2 October 2017 | Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
31 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 August 2014 | Registration of charge 033590020001, created on 30 July 2014 (25 pages) |
6 August 2014 | Registration of charge 033590020001, created on 30 July 2014 (25 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 May 2013 | Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from International House Penistone Road, Feney Bridge, Huddersfield West Yorkshire HD8 0LE on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Mr Richard Jeremy Paxman on 21 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Richard Jeremy Paxman on 21 March 2013 (2 pages) |
27 February 2013 | Termination of appointment of Olle Holmertz as a director (1 page) |
27 February 2013 | Termination of appointment of Olle Holmertz as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Olle Holmertz on 31 January 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Martin Douglas Brooker on 31 January 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Glenn Alan Paxman on 31 January 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Martin Douglas Brooker on 31 January 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Bjorn Littorin on 31 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Bjorn Littorin on 31 January 2011 (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Olle Holmertz on 31 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Glenn Alan Paxman on 31 January 2011 (2 pages) |
10 December 2010 | Termination of appointment of Christopher Bell as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Bell as a director (1 page) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
17 May 2010 | Director's details changed for Olle Holmertz on 3 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Olle Holmertz on 3 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Olle Holmertz on 3 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Glenn Alan Paxman on 23 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Bjorn Littorin on 23 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Bell on 23 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Glenn Alan Paxman on 23 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Bjorn Littorin on 23 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Bell on 23 April 2010 (2 pages) |
7 October 2009 | Appointment of Mr Richard Jeremy Paxman as a director (2 pages) |
7 October 2009 | Appointment of Mr Richard Jeremy Paxman as a director (2 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
24 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
30 September 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 September 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
6 May 2003 | Return made up to 23/04/03; full list of members
|
6 May 2003 | Return made up to 23/04/03; full list of members
|
9 April 2003 | Return made up to 23/04/02; full list of members (8 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Return made up to 23/04/02; full list of members (8 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 September 2000 | Return made up to 23/04/00; full list of members (6 pages) |
26 September 2000 | Return made up to 23/04/00; full list of members (6 pages) |
21 September 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 September 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
19 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
12 February 1999 | Return made up to 23/04/98; full list of members (6 pages) |
12 February 1999 | Return made up to 23/04/98; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Incorporation (13 pages) |
23 April 1997 | Incorporation (13 pages) |