P.H. BUXTON LIMITED
BRIGHTON P.H.BUXTON & SONS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 6NX

Company number 00466625
Status Active
Incorporation Date 31 March 1949
Company Type Private Limited Company
Address UNIT 6 WOODINGDEAN BUSINESS PARK, SEA VIEW, BRIGHTON, EAST SUSSEX, BN2 6NX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200,000 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of P.H. BUXTON LIMITED are www.phbuxton.co.uk, and www.p-h-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. P H Buxton Limited is a Private Limited Company. The company registration number is 00466625. P H Buxton Limited has been working since 31 March 1949. The present status of the company is Active. The registered address of P H Buxton Limited is Unit 6 Woodingdean Business Park Sea View Brighton East Sussex Bn2 6nx. . BUXTON, Peter Norman is a Secretary of the company. BUXTON, Peter Norman is a Director of the company. BUXTON, Roger Graham is a Director of the company. Secretary BUXTON, Joan Kathleen has been resigned. Director BUXTON, Joan Kathleen has been resigned. Director BUXTON, Norman Percival has been resigned. Director CLARKE, Alan Charles has been resigned. Director SUMMERS, Paul David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BUXTON, Peter Norman
Appointed Date: 16 March 2007

Director
BUXTON, Peter Norman

81 years old

Director
BUXTON, Roger Graham

77 years old

Resigned Directors

Secretary
BUXTON, Joan Kathleen
Resigned: 16 March 2007

Director
BUXTON, Joan Kathleen
Resigned: 16 March 2007
Appointed Date: 12 March 1976
104 years old

Director
BUXTON, Norman Percival
Resigned: 31 May 2012
105 years old

Director
CLARKE, Alan Charles
Resigned: 05 December 2002
79 years old

Director
SUMMERS, Paul David
Resigned: 28 June 2002
88 years old

P.H. BUXTON LIMITED Events

31 Aug 2016
Total exemption full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200,000

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,000

16 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 78 more events
18 Jan 1988
Accounts for a small company made up to 30 September 1986

18 Jan 1988
Return made up to 19/06/87; full list of members

11 Nov 1986
Return made up to 21/06/86; full list of members

15 Oct 1986
Full accounts made up to 30 September 1985

31 Mar 1949
Incorporation

P.H. BUXTON LIMITED Charges

15 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 woodingdean business park woodingdean brighton.
30 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 woodingdean business park falmer road woodingdean…
14 January 2002
Guarantee & debenture
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 oxford place brighton east sussex.
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 oxford place brighton east sussex.
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of 10 oxford place brighton east suxxes t/n SX87584.
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 31 and 33 ditchling road brighton and 7 oxford court…
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 oxford place brighton east sussex t/n SX118487.
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 ditchling road brighton east sussex t/n SX78883.
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 oxford place brighton east sussex t/n SX14339.
28 December 1964
Legal charge
Delivered: 4 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 ditchling road brighton sussex.
28 December 1964
Legal charge
Delivered: 4 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 oxford court brighton sussex.
28 December 1964
Legal charge
Delivered: 4 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31, 33, ditchling road brighton sussex.
28 December 1964
Legal charge
Delivered: 4 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 oxford place brighton sussex.
3 January 1964
Legal charge
Delivered: 10 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 & 27A ditchling road brighton, sussex.
16 August 1960
Debenture
Delivered: 25 August 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property present and future including…