Get an alert when PAXTON ACCESS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-09 (in 11mo)

Last made up 2026-03-26

Watchouts

None on the register

Cash

£4M

+46.1% vs 2023

Net assets

£33M

+14.6% vs 2023

Employees

340

+2.7% vs 2023

Profit before tax

£4M

-1.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. PAXTON ACCESS LIMITED 1997-01-02 → present
  2. PAXTON AUTOMATION LIMITED 1985-02-19 → 1997-01-02
  3. BEAMDASH LIMITED 1985-01-22 → 1985-02-19

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £4,320,858£4,249,063
Net profit £4,252,858£4,491,063
Cash £2,516,231£3,675,074
Total assets less current liabilities £30,223,773£34,787,330
Net assets £28,874,250£33,085,313
Equity £13,657,519£15,162,995£28,874,250£33,085,313
Average employees 331340
Wages £15,547,238£16,819,720

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

10 active · 12 resigned

Name Role Appointed Born Nationality
CLEMENTS, Alex Secretary 2023-01-01
BANNISTER, Paul Rodney Director 2011-01-01 Nov 1969 British
BOWEN, Blair Director 2024-01-01 Sep 1987 British
BROTHERTON-RATCLIFFE, Sholto Director 2018-03-01 Mar 1990 British
CLEMENTS, Alex Director 2024-01-01 Oct 1984 British
O'DONNELL, Nicola Mouyra Director 2017-01-01 Jan 1972 British
O'HARA, Gareth Director 2012-07-01 May 1979 British
RAWLINSON, Paul Stephen Director 2000-01-17 Mar 1971 British
STROUD, Adam John Director 2003-11-13 Apr 1973 British
TAYLOR, Steven Director 2023-02-06 Sep 1977 British
Show 12 resigned officers
Name Role Appointed Resigned
COOK, John George Secretary 1992-04-30
HOGGATT, Drew Secretary 1992-05-01 2011-07-19
BANNISTER, Paul Rodney Director 1995-06-01 2010-01-31
BROTHERTON-RATCLIFFE, Anthony Director 2022-07-22
COOK, John George Director 1996-09-16 2002-05-31
DARTNELL, Janis Margaret Director 1996-01-10 2012-07-01
HOGGATT, Drew Director 2011-07-19
PAREKH, Vinay Director 2012-07-01 2022-12-31
THOMPSON, Mark Stjohn Director 2005-11-07 2010-01-31
WALLING, Paul Director 2018-01-02 2019-12-31
WILLIAMSON, John Frank Director 2015-10-05 2017-11-01
YOUNG, Stephen Gary Director 2014-04-14 2015-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sholto Brotherton-Ratcliffe Individual Significant influence 2019-03-26 Ceased 2019-12-31
Mr Paul Walling Individual Significant influence 2018-01-02 Ceased 2019-12-31
Mrs Nicola Mouyra O'Donnell Individual Significant influence 2017-01-01 Ceased 2019-12-31
Mr Anthony Brotherton-Ratcliffe Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-12-31
Mr Paul Stephen Rawlinson Individual Significant influence 2016-04-06 Ceased 2019-12-31
Mr Gareth O'Hara Individual Significant influence 2016-04-06 Ceased 2019-12-31
Mr Paul Rodney Bannister Individual Significant influence 2016-04-06 Ceased 2019-12-31
Mr Vinay Parekh Individual Significant influence 2016-04-06 Ceased 2019-12-31
Mr Adam John Stroud Individual Significant influence 2016-04-06 Ceased 2019-12-31
Mr John Frank Williamson Individual Significant influence 2016-04-06 Ceased 2017-11-01
Paxton Access Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 189 total filings

Date Type Category Description
2026-04-08 CH01 officers Change person director company with change date PDF
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-09 AA accounts Accounts with accounts type full PDF
2025-04-01 CH01 officers Change person director company with change date PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-08-14 CH01 officers Change person director company with change date PDF
2024-05-01 AA accounts Accounts with accounts type full PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF
2023-09-26 AA accounts Accounts with accounts type full PDF
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-06 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page