Background WavePink WaveYellow Wave

SEXTONS GROUP LIMITED (02608670)

SEXTONS GROUP LIMITED (02608670) is an active UK company. incorporated on 8 May 1991. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEXTONS GROUP LIMITED has been registered for 34 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
02608670
Status
active
Type
ltd
Incorporated
8 May 1991
Age
34 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEXTONS GROUP LIMITED

SEXTONS GROUP LIMITED is an active company incorporated on 8 May 1991 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEXTONS GROUP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02608670

LTD Company

Age

34 Years

Incorporated 8 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

STAFFSON LIMITED
From: 8 May 1991To: 28 June 1991
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
Drake Road Mitcham Surrey CR4 4HQ
From: 8 May 1991To: 24 October 2012
Timeline

7 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
May 91
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
23 Commerce Way, CroydonCR0 4ZS
Born January 1959
Director
Appointed 06 Jan 2014

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Secretary
Appointed 14 Apr 1999
Resigned 01 Mar 2000

DEANN VALENTINE, Michael Maurice

Resigned
14 Greenway, LondonSW20 9BH
Secretary
Appointed 11 Dec 1998
Resigned 13 Apr 1999

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Secretary
Appointed 01 Mar 2000
Resigned 09 Jan 2014

LEWIN, John Colin

Resigned
Constantia Manor, IsfieldTN22 5XU
Secretary
Appointed N/A
Resigned 11 Dec 1998

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Secretary
Appointed 19 Dec 2013
Resigned 15 May 2017

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Born January 1964
Director
Appointed 01 Oct 1999
Resigned 01 Mar 2000

GALL, Stuart Arthur

Resigned
25 Carew Road, LondonW13 9QL
Born October 1962
Director
Appointed 01 Oct 1999
Resigned 31 Mar 2005

GRIMOND, Nicholas

Resigned
31 Regal House, Imperial WharfSW6 2GZ
Born November 1966
Director
Appointed 29 Apr 1994
Resigned 28 Sept 2012

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Born April 1960
Director
Appointed 01 Mar 2000
Resigned 09 Jan 2014

LEWIN, Colin

Resigned
Durford Hatch, PetersfieldGU31 5AS
Born March 1939
Director
Appointed N/A
Resigned 26 Mar 1996

LEWIN, John Colin

Resigned
Constantia Manor, IsfieldTN22 5XU
Born February 1966
Director
Appointed N/A
Resigned 27 Nov 2000

ROBINSON, Glenn

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born April 1966
Director
Appointed 19 Dec 2013
Resigned 15 May 2017

WHEATLEY, Stephen Edward

Resigned
7 Woodside Avenue, LondonN6 4SP
Born May 1955
Director
Appointed 27 Nov 2000
Resigned 28 Feb 2002

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
24 July 2000
288cChange of Particulars
Legacy
24 July 2000
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288cChange of Particulars
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
24 June 1999
155(6)b155(6)b
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
225Change of Accounting Reference Date
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
155(6)a155(6)a
Legacy
8 June 1998
155(6)b155(6)b
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 November 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Legacy
15 June 1995
225(1)225(1)
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
26 October 1994
287Change of Registered Office
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 July 1993
AUDAUD
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
19 March 1993
88(3)88(3)
Legacy
19 March 1993
88(2)O88(2)O
Legacy
18 February 1993
88(2)P88(2)P
Legacy
14 September 1992
363x363x
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
287Change of Registered Office
Legacy
24 July 1991
224224
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1991
NEWINCIncorporation