ALIAXIS HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ALIAXIS HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117284

Incorporation date

30/11/2000

Size

Full

Contacts

Registered address

Registered address

Aliaxis, St. Peters Road, Huntingdon PE29 7DACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon15/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon06/08/2025
Secretary's details changed for Mr Ian Charles Mcnair on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Paul James Duggan on 2025-08-01
dot icon06/08/2025
Director's details changed for Ms Christine Marie Dumoulin on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Ian Charles Mcnair on 2025-08-01
dot icon06/08/2025
Director's details changed for Mr Koen Jozef Sticker on 2025-08-01
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on 2025-06-25
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/04/2024
Full accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/11/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/12/2019
Appointment of Ms Christine Marie Dumoulin as a director on 2019-12-03
dot icon20/12/2019
Appointment of Mr Paul James Duggan as a director on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Termination of appointment of Martin Joseph Gisbourne as a director on 2019-02-09
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Termination of appointment of Jorg Anton Boder as a director on 2018-05-22
dot icon22/03/2018
Termination of appointment of Hilde Germaine Vandewalle as a director on 2018-03-09
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon20/10/2017
Appointment of Mr Ian Charles Mcnair as a director on 2017-10-16
dot icon20/10/2017
Termination of appointment of Ashley Jacinda Bentley as a director on 2017-10-06
dot icon20/10/2017
Termination of appointment of Dirk Aerssens as a director on 2017-10-13
dot icon20/10/2017
Termination of appointment of Manuel Marie Nicolas Yves Monard as a director on 2017-10-13
dot icon27/03/2017
Appointment of Mr Koen Jozef Sticker as a director on 2017-03-27
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Termination of appointment of Dirk Stefaan Robert Yvonne De Man as a director on 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Manuel Marie Nicolas Yves Monard as a director on 2015-10-01
dot icon20/10/2015
Termination of appointment of Hubert Gerard Marie Georges Dubout as a director on 2015-10-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Termination of appointment of Victor Michael Etherington as a director on 2015-06-17
dot icon09/07/2015
Appointment of Mr Jorg Anton Boder as a director on 2015-06-17
dot icon19/12/2014
Registered office address changed from , . Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE to Dickley Lane Lenham Maidstone Kent ME17 2DE on 2014-12-19
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Termination of appointment of Philip Herbert as a director
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/11/2013
Appointment of Ms Hilde Germaine Vandewalle as a director
dot icon13/11/2013
Termination of appointment of Susan Dix as a director
dot icon13/11/2013
Appointment of Mr Martin Joseph Gisbourne as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Miscellaneous
dot icon09/01/2013
Termination of appointment of Jo Vanwambeke as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Director's details changed for Ms Susan Margaret Dix on 2012-12-04
dot icon04/12/2012
Director's details changed for Hubert Gerard Marie Georges Dubout on 2012-12-04
dot icon21/11/2012
Director's details changed for Mr Philip Andrew Herbert on 2012-11-21
dot icon04/10/2012
Appointment of Mr Dirk Stefaan Robert Yvonne De Man as a director
dot icon03/10/2012
Appointment of Mrs Ashley Jacinda Bentley as a director
dot icon03/10/2012
Termination of appointment of Yves Mertens as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Director's details changed for Mr Philip Andrew Herbert on 2012-05-30
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Yves Emile Mertens on 2011-12-12
dot icon12/12/2011
Director's details changed for Mr Victor Michael Etherington on 2011-12-12
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Mr Dirk Aerssens as a director
dot icon17/03/2010
Appointment of Mr Philip Andrew Herbert as a director
dot icon17/03/2010
Appointment of Mr Jo Alida Agnes Vanwambeke as a director
dot icon16/03/2010
Appointment of Mr Ian Charles Mcnair as a secretary
dot icon16/03/2010
Termination of appointment of Susan Dix as a secretary
dot icon24/12/2009
Registered office address changed from , PO Box 443, 1 Suffolk Way, Sevenoaks, Kent, TN13 1WN on 2009-12-24
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon15/10/2008
Director appointed victor michael etherington
dot icon03/10/2008
Appointment terminated director donald bailey
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon26/11/2004
Certificate of reduction of issued capital
dot icon26/11/2004
Reduction of iss capital and minute (oc)
dot icon26/11/2004
Resolutions
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon11/01/2004
Ad 15/12/03--------- £ si 20000000@1=20000000 £ ic 422000001/442000001
dot icon12/12/2003
Return made up to 30/11/03; full list of members
dot icon11/08/2003
Certificate of change of name
dot icon31/07/2003
Registered office changed on 31/07/03 from: 1 suffolk way, sevenoaks, kent TN13 1SD
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned;director resigned
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon03/07/2002
Director's particulars changed
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Ad 17/12/01--------- £ si 29000000@1=29000000 £ ic 393000001/422000001
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Registered office changed on 05/06/01 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon05/06/2001
Ad 22/05/01--------- £ si 393000000@1=393000000 £ ic 1/393000001
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Memorandum and Articles of Association
dot icon21/02/2001
Nc inc already adjusted 16/02/01
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon02/02/2001
Certificate of change of name
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
30/11/2000 - 25/05/2001
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
30/11/2000 - 16/02/2001
1136
Smith, Roger Philip
Director
01/05/2003 - 15/02/2005
13
Bentley, Ashley Jacinda
Director
01/10/2012 - 06/10/2017
22
Wilson, Anthony Joseph
Director
25/06/2001 - 14/01/2005
30

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIAXIS HOLDINGS UK LIMITED

ALIAXIS HOLDINGS UK LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at Aliaxis, St. Peters Road, Huntingdon PE29 7DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIAXIS HOLDINGS UK LIMITED?

toggle

ALIAXIS HOLDINGS UK LIMITED is currently Active. It was registered on 30/11/2000 .

Where is ALIAXIS HOLDINGS UK LIMITED located?

toggle

ALIAXIS HOLDINGS UK LIMITED is registered at Aliaxis, St. Peters Road, Huntingdon PE29 7DA.

What does ALIAXIS HOLDINGS UK LIMITED do?

toggle

ALIAXIS HOLDINGS UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ALIAXIS HOLDINGS UK LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-30 with no updates.