Background WavePink WaveYellow Wave

PUXTON LIMITED (05643629)

PUXTON LIMITED (05643629) is an active UK company. incorporated on 2 December 2005. with registered office in Weston Super Mare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PUXTON LIMITED has been registered for 20 years. Current directors include JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek, THORNE, Georgina.

Company Number
05643629
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
Puxton Park Cowslip Lane, Weston Super Mare, BS24 6AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek, THORNE, Georgina
SIC Codes
82990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUXTON LIMITED

PUXTON LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Weston Super Mare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PUXTON LIMITED was registered 20 years ago.(SIC: 82990, 93290)

Status

active

Active since 20 years ago

Company No

05643629

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Puxton Park Cowslip Lane Hewish Weston Super Mare, BS24 6AH,

Previous Addresses

Ebdon Court Farm, Wick St Lawrence, Weston-Super-Mare North Somerset BS22 7YU
From: 2 December 2005To: 8 February 2016
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Sept 17
Director Left
Sept 17
Loan Cleared
Sept 21
Loan Secured
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Feb 23
Director Joined
Oct 23
Owner Exit
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MEAD, Patricia Joan

Active
Cowslip Lane, Weston Super MareBS24 6AH
Secretary
Appointed 02 Dec 2005

JACOBSEN, Anne-Mette Hedemand

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born January 1981
Director
Appointed 22 Feb 2022

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 02 Dec 2005

THORNE, Georgina

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born August 1993
Director
Appointed 09 Oct 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

HAWKE, Katherine Patricia, Mrs.

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born August 1972
Director
Appointed 05 Jun 2017
Resigned 22 Feb 2022

MEAD, Derek Richard

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947
Director
Appointed 11 Feb 2009
Resigned 05 Jun 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Termination Director Company
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Resolution
9 January 2009
RESOLUTIONSResolutions
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Incorporation Company
2 December 2005
NEWINCIncorporation