AXAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

AXAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11785868

Incorporation date

24/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 10 Sandown House, Sandbeck Way, Wetherby LS22 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2019)
dot icon16/02/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon30/09/2025
Registration of charge 117858680018, created on 2025-09-30
dot icon24/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/02/2025
Change of details for Mr Alan George Broadley as a person with significant control on 2025-01-14
dot icon28/02/2025
Change of details for Mr David Gerard Mccreadie as a person with significant control on 2025-01-14
dot icon28/02/2025
Director's details changed for Mr David Gerard Mccreadie on 2025-01-14
dot icon28/02/2025
Director's details changed for Mr Alan George Broadley on 2025-01-14
dot icon28/02/2025
Change of details for Mr Michael John Gascoigne as a person with significant control on 2025-01-14
dot icon28/02/2025
Change of details for Mrs Laura Broadley as a person with significant control on 2025-01-14
dot icon27/02/2025
Change of details for Mr Alan George Broadley as a person with significant control on 2025-01-14
dot icon27/02/2025
Director's details changed for Mr Alan George Broadley on 2025-01-14
dot icon27/02/2025
Change of details for Mr Michael John Gascoigne as a person with significant control on 2025-01-14
dot icon27/02/2025
Change of details for Mrs Laura Broadley as a person with significant control on 2025-01-14
dot icon27/02/2025
Secretary's details changed for Mrs Laura Broadley on 2025-01-14
dot icon27/02/2025
Change of details for Mr Mark James Gascoigne as a person with significant control on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Mark James Gascoigne on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Michael John Gascoigne on 2025-01-14
dot icon27/02/2025
Director's details changed for Mr Michael John Gascoigne on 2025-01-14
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon12/08/2024
Registration of charge 117858680017, created on 2024-08-09
dot icon13/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/01/2024
Registration of charge 117858680016, created on 2024-01-11
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon18/07/2023
Registration of charge 117858680015, created on 2023-07-14
dot icon04/07/2023
Change of details for Mr Mark James Gascoigne as a person with significant control on 2019-03-19
dot icon04/07/2023
Change of details for Mr David Gerard Mccreadie as a person with significant control on 2019-03-19
dot icon03/07/2023
Change of details for Mr Michael John Gascoigne as a person with significant control on 2019-03-19
dot icon03/07/2023
Change of details for Mr Alan George Broadley as a person with significant control on 2019-03-19
dot icon13/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/02/2023
Registration of charge 117858680014, created on 2023-02-10
dot icon30/01/2023
Registration of charge 117858680013, created on 2023-01-27
dot icon24/01/2023
Second filing of Confirmation Statement dated 2019-06-05
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon02/11/2022
Satisfaction of charge 117858680003 in full
dot icon02/11/2022
Satisfaction of charge 117858680004 in full
dot icon14/10/2022
Registration of charge 117858680011, created on 2022-10-14
dot icon14/10/2022
Registration of charge 117858680012, created on 2022-10-14
dot icon21/09/2022
Satisfaction of charge 117858680001 in full
dot icon21/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/04/2022
Registration of charge 117858680010, created on 2022-04-14
dot icon04/04/2022
Registration of charge 117858680009, created on 2022-03-30
dot icon13/12/2021
Registration of charge 117858680007, created on 2021-12-10
dot icon13/12/2021
Registration of charge 117858680008, created on 2021-12-10
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon20/08/2021
Registration of charge 117858680006, created on 2021-08-17
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/08/2021
Change of details for Mr Mark James Gascoigne as a person with significant control on 2021-07-20
dot icon02/08/2021
Director's details changed for Mr Mark James Gascoigne on 2021-07-20
dot icon16/04/2021
Registration of charge 117858680005, created on 2021-04-14
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon02/09/2020
Registration of charge 117858680004, created on 2020-09-02
dot icon03/08/2020
Registration of charge 117858680003, created on 2020-07-28
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon28/05/2020
Micro company accounts made up to 2019-11-30
dot icon17/03/2020
Previous accounting period shortened from 2020-01-31 to 2019-11-30
dot icon13/03/2020
Registration of charge 117858680002, created on 2020-03-13
dot icon26/02/2020
Registered office address changed from Suite 1 Sandown House Sandbeck Way Wetherby LS22 7DN United Kingdom to Suite 10 Sandown House Sandbeck Way Wetherby LS22 7DN on 2020-02-26
dot icon14/08/2019
Director's details changed for Mr David Gerard Mccreadie on 2019-08-08
dot icon14/08/2019
Change of details for Mr David Gerard Mccreadie as a person with significant control on 2019-08-08
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon30/05/2019
Change of details for Mr David Gerard Mccreadie as a person with significant control on 2019-05-29
dot icon30/05/2019
Director's details changed for Mr David Gerard Mccreadie on 2019-05-29
dot icon15/05/2019
Registered office address changed from Unit 1 Sandown House Sandbeck Way Wetherby LS22 7DN United Kingdom to Suite 1 Sandown House Sandbeck Way Wetherby LS22 7DN on 2019-05-15
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon15/03/2019
Registration of charge 117858680001, created on 2019-03-14
dot icon24/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+117.67 % *

* during past year

Cash in Bank

£108,404.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
344.11K
-
0.00
49.80K
-
2022
4
821.66K
-
0.00
108.40K
-
2022
4
821.66K
-
0.00
108.40K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

821.66K £Ascended138.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.40K £Ascended117.67 % *

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
Mr David Gerard Mccreadie
Director
24/01/2019 - Present
1
Mr Mark James Gascoigne
Director
24/01/2019 - Present
2
Mr Alan George Broadley
Director
24/01/2019 - Present
4
Mr Michael John Gascoigne
Director
24/01/2019 - Present
4
Broadley, Laura
Secretary
24/01/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXAL HOLDINGS LTD

AXAL HOLDINGS LTD is an(a) Active company incorporated on 24/01/2019 with the registered office located at Suite 10 Sandown House, Sandbeck Way, Wetherby LS22 7DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AXAL HOLDINGS LTD?

toggle

AXAL HOLDINGS LTD is currently Active. It was registered on 24/01/2019 .

Where is AXAL HOLDINGS LTD located?

toggle

AXAL HOLDINGS LTD is registered at Suite 10 Sandown House, Sandbeck Way, Wetherby LS22 7DN.

What does AXAL HOLDINGS LTD do?

toggle

AXAL HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AXAL HOLDINGS LTD have?

toggle

AXAL HOLDINGS LTD had 4 employees in 2022.

What is the latest filing for AXAL HOLDINGS LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-11-11 with no updates.