Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paxton & Whitfield Limited
Paxton & Whitfield Limited is an active company incorporated on 15 March 2001 with the registered office located in London, Greater London. Paxton & Whitfield Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
04179878
Private limited company
Age
24 years
Incorporated
15 March 2001
Size
Unreported
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Paxton & Whitfield Limited
Contact
Update Details
Address
93 Jermyn Street
London
SW1Y 6JE
Address changed on
25 Mar 2022
(3 years ago)
Previous address was
Unit 6 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham GL54 2HQ England
Companies in SW1Y 6JE
Telephone
02079300259
Email
Available in Endole App
Website
Paxtonandwhitfield.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr James Matthew Rutter
Director • Secretary • Cheesemonger • British • Lives in England • Born in Aug 1986
Mr Andrew Douglas Brownsword
Director • Publisher • British • Lives in England • Born in Sep 1947
Mrs Alessandra Lucinda Felicitie Brownsword-Matthews
Director • British • Lives in England • Born in Dec 1984
The Arthouse Glasgow Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bath Priory Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The Andrew Brownsword ARTS Foundation
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The Royal Clarence Hotel Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
Andrew Brownsword Hotels Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The Arthouse Glasgow Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The County Hotel Canterbury Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The Chester Abode Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
The Manchester Abode Limited
Mr Andrew Douglas Brownsword and Mrs Alessandra Lucinda Felicitie Brownsword-Matthews are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
£795.33K
Increased by £720.93K (+969%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 1 (+2%)
Total Assets
£2.3M
Increased by £779.99K (+51%)
Total Liabilities
-£1.45M
Increased by £786.45K (+119%)
Net Assets
£853.73K
Decreased by £6.46K (-1%)
Debt Ratio (%)
63%
Increased by 19.4% (+45%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 29 Sep 2025
Andrew Douglas Brownsword (PSC) Resigned
4 Months Ago on 25 Jun 2025
The Arthouse Glasgow Limited (PSC) Appointed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Accounting Period Extended
1 Year 2 Months Ago on 22 Aug 2024
Small Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Small Accounts Submitted
2 Years 4 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 28 Mar 2023
Mr Andrew Douglas Brownsword Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Paxton & Whitfield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Cessation of Andrew Douglas Brownsword as a person with significant control on 25 June 2025
Submitted on 2 Sep 2025
Notification of The Arthouse Glasgow Limited as a person with significant control on 25 June 2025
Submitted on 2 Sep 2025
Change of share class name or designation
Submitted on 28 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 12 August 2025
Submitted on 27 Aug 2025
Memorandum and Articles of Association
Submitted on 26 Aug 2025
Resolutions
Submitted on 26 Aug 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 2 Apr 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs