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
Adair Paxton Limited
Adair Paxton Limited is an active company incorporated on 1 August 2014 with the registered office located in Leeds, West Yorkshire. Adair Paxton Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09156564
Private limited company
Age
11 years
Incorporated
1 August 2014
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 August 2025
(3 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Adair Paxton Limited
Contact
Update Details
Address
Suites 6 & 7 First Floor, Jason House
Kerry Hill
Horsforth
West Yorkshire
LS18 4JR
United Kingdom
Address changed on
17 Dec 2021
(3 years ago)
Previous address was
First Floor, Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom
Companies in LS18 4JR
Telephone
01132054190
Email
Available in Endole App
Website
Adairpaxton.co.uk
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Guy Stuart Roberts
Director • Property Manager • British • Lives in England • Born in Apr 1978
Simon Peter Dalingwater
Director • British • Lives in UK • Born in Feb 1979
Claire Dalingwater
Director • Director - Operations & Finance • British • Lives in UK • Born in Mar 1977
Miss Nicola Claire Thompson
Director • Estate Agent • British • Lives in England • Born in Oct 1988
Mr Simon Peter Dalingwater
PSC • British • Lives in UK • Born in Feb 1979
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
H. M. Wass Limited
Simon Peter Dalingwater and Guy Stuart Roberts are mutual people.
Active
Emtad Limited
Simon Peter Dalingwater and Claire Dalingwater are mutual people.
Active
CDV Solutions Limited
Claire Dalingwater is a mutual person.
Active
Adair Paxton Estate Agents Limited
Simon Peter Dalingwater is a mutual person.
Active
B & B Property Investment Limited
Guy Stuart Roberts is a mutual person.
Active
G S Roberts Investments Ltd
Guy Stuart Roberts is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£526.16K
Increased by £28.53K (+6%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 1 (+3%)
Total Assets
£1.35M
Decreased by £152.63K (-10%)
Total Liabilities
-£696.71K
Decreased by £127.13K (-15%)
Net Assets
£649.46K
Decreased by £25.5K (-4%)
Debt Ratio (%)
52%
Decreased by 3.21% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Full Accounts Submitted
9 Months Ago on 3 Feb 2025
Own Shares Purchased
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 4 Aug 2023
Mark Andrew Roth Resigned
2 Years 5 Months Ago on 20 May 2023
Own Shares Purchased
2 Years 10 Months Ago on 3 Jan 2023
Shares Cancelled
2 Years 10 Months Ago on 3 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Adair Paxton 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
Confirmation statement made on 1 August 2025 with updates
Submitted on 5 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 3 Feb 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 18 Sep 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 2 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 26 Jan 2024
Confirmation statement made on 1 August 2023 with updates
Submitted on 4 Aug 2023
Termination of appointment of Mark Andrew Roth as a director on 20 May 2023
Submitted on 9 Jun 2023
Cancellation of shares. Statement of capital on 27 July 2022
Submitted on 3 Jan 2023
Purchase of own shares.
Submitted on 3 Jan 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs