Company NamePaxman Group Limited
DirectorsGlenn Alan Paxman and Richard Jeremy Paxman
Company StatusActive
Company Number03802592
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Biggin Farm
Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Director NameMr Richard Jeremy Paxman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House, Penistone
Road, Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Secretary NameMiss Emma Thornhill
StatusCurrent
Appointed01 April 2018(18 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressInternational House, Penistone
Road, Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr Christopher Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Christopher Bell
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameBengt Karl Arne Bengtsson
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2005)
RoleProfessor
Correspondence AddressPedellgatan 22
Lund
Skane
Se22460
Director NamePer-Anders Karl Johansson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleCEO
Correspondence AddressLarkgatan 4
Karlshamn
Blekinge
Se37434
Director NameMr Bjorn Littorin
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 September 2017)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressJaktstigen 1
Lidingo
S18146
Sweden
Secretary NameSally Ann Keighley
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence AddressWhiteley Farm
21 Towngate Clifton
Brighouse
West Yorkshire
HD6 4HX
Secretary NameMr Martin Douglas Brooker
NationalityBritish
StatusResigned
Appointed21 March 2007(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Maple Croft
Netherton
Huddersfield
West Yorkshire
HD4 7HS

Contact

Websitepaxman-landscapes.com
Email address[email protected]
Telephone01484 451387
Telephone regionHuddersfield

Location

Registered AddressInternational House, Penistone
Road, Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Shareholders

2.2k at £1Ezandel Holdings LTD
9.80%
Ordinary
12.5k at £1Glenn Alan Paxman
56.88%
Ordinary
6.8k at £1Cimon Venture Trust Ab
30.97%
Ordinary
296 at £1Bjorn Littorin
1.35%
Ordinary
220 at £1Richard Jeremy Paxman
1.00%
Ordinary

Financials

Year2014
Net Worth£490,698

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

30 July 2014Delivered on: 6 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 31 December 2022 (16 pages)
16 January 2023Appointment of Miss Emma Thornhill as a director on 13 January 2023 (2 pages)
16 September 2022Full accounts made up to 31 December 2021 (14 pages)
20 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (13 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 July 2019Satisfaction of charge 038025920001 in full (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Martin Douglas Brooker as a secretary on 1 April 2018 (1 page)
1 May 2018Appointment of Miss Emma Thornhill as a secretary on 1 April 2018 (2 pages)
29 March 2018Full accounts made up to 31 December 2017 (14 pages)
22 September 2017Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page)
22 September 2017Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page)
15 September 2017Resolutions
  • RES13 ‐ Resignation of director 04/09/2017
(1 page)
15 September 2017Resolutions
  • RES13 ‐ Resignation of director 04/09/2017
(1 page)
24 July 2017Cessation of Cimon Venture Trust Ab as a person with significant control on 2 February 2017 (1 page)
24 July 2017Cessation of Glenn Alan Paxman as a person with significant control on 10 February 2017 (1 page)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 July 2017Notification of Paxman Ab as a person with significant control on 2 February 2017 (1 page)
24 July 2017Cessation of Glenn Alan Paxman as a person with significant control on 10 February 2017 (1 page)
24 July 2017Cessation of Cimon Venture Trust Ab as a person with significant control on 2 February 2017 (1 page)
24 July 2017Notification of Paxman Ab as a person with significant control on 2 February 2017 (1 page)
24 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (5 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (5 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22,000
(7 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22,000
(7 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 22,000
(7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Registration of charge 038025920001, created on 30 July 2014 (25 pages)
6 August 2014Registration of charge 038025920001, created on 30 July 2014 (25 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22,000
(7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22,000
(7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22,000
(7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Statement of capital on 18 December 2013
  • GBP 22,000
(5 pages)
5 June 2014Statement of capital on 18 December 2013
  • GBP 22,000
(5 pages)
2 June 2014Statement of capital on 25 March 2013
  • GBP 22,000
  • SEK 525,000
(5 pages)
2 June 2014Statement of capital on 25 March 2013
  • GBP 22,000
  • SEK 525,000
(5 pages)
29 May 2014Statement of capital on 28 January 2013
  • GBP 22,000
(5 pages)
29 May 2014Statement of capital on 28 January 2013
  • GBP 22,000
(5 pages)
27 May 2014Statement of capital on 18 December 2012
  • GBP 22,000
  • SEK 1,575,000
(5 pages)
27 May 2014Statement of capital on 18 December 2012
  • GBP 22,000
  • SEK 1,575,000
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 22,000
  • SEK 2,100,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 22,000
  • SEK 2,100,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 22,000
  • SEK 2,100,000
(4 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
25 November 2011Termination of appointment of Christopher Bell as a director (1 page)
25 November 2011Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
25 November 2011Termination of appointment of Christopher Bell as a director (1 page)
25 November 2011Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Christopher Bell on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Christopher Bell on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Christopher Bell on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 August 2009Return made up to 08/07/09; full list of members (5 pages)
26 August 2009Return made up to 08/07/09; full list of members (5 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
20 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 08/07/07; full list of members (4 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 08/07/07; full list of members (4 pages)
13 July 2007Registered office changed on 13/07/07 from: international house penistone road, feney bridge, huddersfield west yorkshire HD8 0LE (1 page)
13 July 2007Registered office changed on 13/07/07 from: international house penistone road, feney bridge, huddersfield west yorkshire HD8 0LE (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
17 October 2006Return made up to 08/07/06; full list of members (9 pages)
17 October 2006Return made up to 08/07/06; full list of members (9 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (10 pages)
18 July 2005Return made up to 08/07/05; full list of members (10 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
29 September 2004Return made up to 08/07/04; full list of members (10 pages)
29 September 2004Return made up to 08/07/04; full list of members (10 pages)
27 September 2004Full accounts made up to 30 September 2003 (11 pages)
27 September 2004Full accounts made up to 30 September 2003 (11 pages)
14 September 2003Return made up to 08/07/03; full list of members (11 pages)
14 September 2003Return made up to 08/07/03; full list of members (11 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Return made up to 08/07/02; full list of members (10 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Return made up to 08/07/02; full list of members (10 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 April 2003Ad 20/10/01--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
7 April 2003Ad 20/10/01--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
24 March 2003Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page)
24 March 2003Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page)
29 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
15 August 2001Return made up to 08/07/01; full list of members (8 pages)
15 August 2001Return made up to 08/07/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 September 2000Return made up to 08/07/00; full list of members (8 pages)
26 September 2000Return made up to 08/07/00; full list of members (8 pages)
31 August 1999Ad 06/08/99--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages)
31 August 1999Statement of affairs (12 pages)
31 August 1999Ad 06/08/99--------- £ si 10780@1=10780 £ ic 1/10781 (2 pages)
31 August 1999Ad 06/08/99--------- £ si 10780@1=10780 £ ic 1/10781 (2 pages)
31 August 1999Statement of affairs (12 pages)
31 August 1999Ad 06/08/99--------- £ si 3219@1=3219 £ ic 10781/14000 (2 pages)
31 August 1999Ad 06/08/99--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages)
31 August 1999Ad 06/08/99--------- £ si 3219@1=3219 £ ic 10781/14000 (2 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 August 1999Memorandum and Articles of Association (4 pages)
18 August 1999Memorandum and Articles of Association (4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
10 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 5 birch leigh hull north humberside HU3 2PY (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 5 birch leigh hull north humberside HU3 2PY (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)