AJAX EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AJAX EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987764

Incorporation date

25/08/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milton Works, Mule Street, Bolton, Lancs BL2 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon02/01/2019
Appointment of Mr Mark William Waters as a secretary on 2018-12-10
dot icon02/01/2019
Termination of appointment of Lyndon Bates as a secretary on 2018-12-10
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Satisfaction of charge 009877640008 in full
dot icon10/10/2018
Satisfaction of charge 7 in full
dot icon29/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon29/08/2018
Director's details changed for Mr Mark William Waters on 2018-08-27
dot icon29/08/2018
Director's details changed for Dr Edward Mcgee on 2018-08-27
dot icon29/08/2018
Secretary's details changed for Mr Lyndon Bates on 2018-08-27
dot icon29/08/2018
Director's details changed for Mr Lyndon Bates on 2018-08-27
dot icon29/08/2018
Termination of appointment of William Waters as a director on 2017-12-02
dot icon12/07/2018
Registration of charge 009877640008, created on 2018-07-11
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon13/04/2017
Termination of appointment of John Robert Crowder as a director on 2017-04-12
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon29/08/2013
Director's details changed for Dr Edward Mcgee on 2011-10-20
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr Lyndon Bates on 2011-08-22
dot icon22/08/2011
Director's details changed for Dr Edward Mcgee on 2011-08-22
dot icon22/08/2011
Secretary's details changed for Mr Lyndon Bates on 2011-08-22
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mark William Waters on 2010-08-14
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Director's change of particulars / mark waters / 18/08/2009
dot icon18/08/2009
Director's change of particulars / edward mcgee / 18/08/2009
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 14/08/08; full list of members
dot icon18/08/2008
Director and secretary's change of particulars / lyndon bates / 11/08/2008
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 14/08/07; no change of members
dot icon09/10/2006
Return made up to 14/08/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 26/03/06; full list of members
dot icon10/04/2006
New director appointed
dot icon08/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/09/2005
Return made up to 14/08/05; full list of members
dot icon08/04/2005
Director resigned
dot icon21/12/2004
Accounts for a small company made up to 2004-03-31
dot icon05/10/2004
Return made up to 14/08/04; full list of members
dot icon31/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Return made up to 14/08/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/08/2002
Return made up to 14/08/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/08/2001
Return made up to 14/08/01; full list of members
dot icon09/04/2001
Particulars of mortgage/charge
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Return made up to 14/08/00; full list of members
dot icon10/01/2000
New director appointed
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 14/08/99; full list of members
dot icon17/09/1998
Return made up to 14/08/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/09/1997
Return made up to 14/08/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon13/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/09/1996
Return made up to 14/08/96; no change of members
dot icon27/03/1996
Particulars of mortgage/charge
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Return made up to 14/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Certificate of change of name
dot icon17/08/1994
Return made up to 14/08/94; full list of members
dot icon27/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 14/08/93; no change of members
dot icon20/11/1992
Particulars of mortgage/charge
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/09/1992
Return made up to 14/08/92; no change of members
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon09/09/1991
Return made up to 14/08/91; full list of members
dot icon24/06/1991
Particulars of mortgage/charge
dot icon17/08/1990
Accounts for a small company made up to 1990-03-31
dot icon17/08/1990
Return made up to 14/08/90; full list of members
dot icon18/07/1989
Accounts for a small company made up to 1989-03-31
dot icon18/07/1989
Return made up to 05/07/89; full list of members
dot icon09/09/1988
Accounts for a small company made up to 1988-03-31
dot icon09/09/1988
Return made up to 28/07/88; full list of members
dot icon05/10/1987
Accounts for a small company made up to 1987-03-31
dot icon05/10/1987
Return made up to 12/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Accounts for a small company made up to 1986-03-31
dot icon15/08/1986
Return made up to 12/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

25
2023
change arrow icon-14.66 % *

* during past year

Cash in Bank

£653,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.17M
-
0.00
1.06M
-
2022
27
1.16M
-
0.00
766.17K
-
2023
25
1.09M
-
0.00
653.81K
-
2023
25
1.09M
-
0.00
653.81K
-

Employees

2023

Employees

25 Descended-7 % *

Net Assets(GBP)

1.09M £Descended-5.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

653.81K £Descended-14.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Mark William
Director
27/09/1993 - Present
3
Crowder, John Robert
Director
01/01/2000 - 12/04/2017
1
Gillibrand, Kevin Joseph
Director
27/09/1993 - 31/03/2005
1
Mcgee, Edward, Dr
Director
01/04/2006 - Present
2
Waters, Mark William
Secretary
10/12/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AJAX EQUIPMENT LIMITED

AJAX EQUIPMENT LIMITED is an(a) Active company incorporated on 25/08/1970 with the registered office located at Milton Works, Mule Street, Bolton, Lancs BL2 2AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAX EQUIPMENT LIMITED?

toggle

AJAX EQUIPMENT LIMITED is currently Active. It was registered on 25/08/1970 .

Where is AJAX EQUIPMENT LIMITED located?

toggle

AJAX EQUIPMENT LIMITED is registered at Milton Works, Mule Street, Bolton, Lancs BL2 2AR.

What does AJAX EQUIPMENT LIMITED do?

toggle

AJAX EQUIPMENT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AJAX EQUIPMENT LIMITED have?

toggle

AJAX EQUIPMENT LIMITED had 25 employees in 2023.

What is the latest filing for AJAX EQUIPMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-03-31.