A.G. AXTON & SONS (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

A.G. AXTON & SONS (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04631777

Incorporation date

09/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon28/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon06/06/2024
Satisfaction of charge 046317770003 in full
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/10/2023
Registered office address changed from 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2023-10-20
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Termination of appointment of Allen Geoffrey Axton Snr as a director on 2023-04-13
dot icon09/05/2023
Cessation of Allen Geoffrey Axton Snr as a person with significant control on 2023-04-13
dot icon16/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon08/01/2021
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon21/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon01/07/2019
Registration of charge 046317770003, created on 2019-06-28
dot icon25/06/2019
Satisfaction of charge 046317770002 in full
dot icon17/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Full accounts made up to 2016-02-29
dot icon01/03/2018
Total exemption full accounts made up to 2017-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon31/01/2018
Director's details changed for Mr Andrew George Axton on 2017-12-01
dot icon31/01/2018
Change of details for Mr Andrew George Axton as a person with significant control on 2017-12-01
dot icon31/01/2018
Director's details changed for Mr. Allen Geoffrey Axton Snr on 2017-12-01
dot icon31/01/2018
Change of details for Mr. Allen Geoffrey Axton Snr as a person with significant control on 2017-12-01
dot icon31/01/2018
Registered office address changed from 127 - 131 Albert Road South Southampton SO14 3FR to 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 2018-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/06/2016
Full accounts made up to 2015-02-28
dot icon29/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon16/02/2015
Accounts for a medium company made up to 2014-02-28
dot icon16/02/2015
Accounts for a medium company made up to 2013-02-28
dot icon14/02/2015
Compulsory strike-off action has been discontinued
dot icon13/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon19/07/2014
Compulsory strike-off action has been suspended
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Appointment of Mr. Allen Geoffrey Axton Snr as a director on 2014-02-10
dot icon27/02/2014
Termination of appointment of Anthony Geoffrey Axton as a secretary on 2014-02-10
dot icon27/02/2014
Termination of appointment of Anthony Geoffrey Axton as a director on 2014-02-10
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon25/06/2013
Registration of charge 046317770002
dot icon09/05/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon09/10/2012
Accounts for a medium company made up to 2012-02-29
dot icon31/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2011
Accounts for a medium company made up to 2011-02-28
dot icon18/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon06/12/2010
Accounts for a medium company made up to 2010-02-28
dot icon03/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/02/2010
Director's details changed for Andrew George Axton on 2009-10-01
dot icon02/02/2010
Director's details changed for Anthony Geoffrey Axton on 2009-10-01
dot icon02/02/2010
Registered office address changed from 127-131 Albert Road South Southampton Hampshire SO14 3FR on 2010-02-02
dot icon15/10/2009
Accounts for a small company made up to 2009-02-28
dot icon19/01/2009
Return made up to 01/01/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-02-29
dot icon15/01/2008
Return made up to 09/01/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-02-28
dot icon02/03/2007
Return made up to 09/01/07; full list of members
dot icon03/02/2007
Accounts for a small company made up to 2006-02-28
dot icon17/01/2007
Resolutions
dot icon02/05/2006
Return made up to 09/01/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-02-28
dot icon03/10/2005
Registered office changed on 03/10/05 from: bay cottage st catherines road niton under cliff ventnor isle of wight PO38 2HE
dot icon13/01/2005
Return made up to 09/01/05; full list of members
dot icon04/01/2005
Accounts for a medium company made up to 2004-02-29
dot icon02/11/2004
Accounting reference date extended from 31/01/04 to 29/02/04
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon26/01/2004
Return made up to 09/01/04; full list of members
dot icon13/06/2003
Ad 16/04/03--------- £ si 8000@1=8000 £ ic 2/8002
dot icon13/06/2003
Statement of affairs
dot icon29/04/2003
Nc inc already adjusted 16/04/03
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon24/04/2003
Certificate of change of name
dot icon01/03/2003
Registered office changed on 01/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
New secretary appointed;new director appointed
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon09/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

31
2022
change arrow icon-21.47 % *

* during past year

Cash in Bank

£245,826.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
29.52K
-
0.00
313.03K
-
2022
31
289.62K
-
0.00
245.83K
-
2022
31
289.62K
-
0.00
245.83K
-

Employees

2022

Employees

31 Descended-14 % *

Net Assets(GBP)

289.62K £Ascended881.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.83K £Descended-21.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
09/01/2003 - 14/02/2003
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/01/2003 - 14/02/2003
10896
Axton, Anthony Geoffrey
Secretary
14/02/2003 - 10/02/2014
-
Axton, Anthony Geoffrey
Director
14/02/2003 - 10/02/2014
-
Mr Andrew George Axton
Director
14/02/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About A.G. AXTON & SONS (WHOLESALE) LIMITED

A.G. AXTON & SONS (WHOLESALE) LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. AXTON & SONS (WHOLESALE) LIMITED?

toggle

A.G. AXTON & SONS (WHOLESALE) LIMITED is currently Active. It was registered on 09/01/2003 .

Where is A.G. AXTON & SONS (WHOLESALE) LIMITED located?

toggle

A.G. AXTON & SONS (WHOLESALE) LIMITED is registered at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.

What does A.G. AXTON & SONS (WHOLESALE) LIMITED do?

toggle

A.G. AXTON & SONS (WHOLESALE) LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does A.G. AXTON & SONS (WHOLESALE) LIMITED have?

toggle

A.G. AXTON & SONS (WHOLESALE) LIMITED had 31 employees in 2022.

What is the latest filing for A.G. AXTON & SONS (WHOLESALE) LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-08-31.