AXCHEM (UK) LIMITED

Register to unlock more data on OkredoRegister

AXCHEM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577382

Incorporation date

28/09/2005

Size

Full

Contacts

Registered address

Registered address

Axchem House, 1 Red Hall Crescent, Wakefield WF1 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon11/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Secretary's details changed for Miss Laura Elizabeth Yates on 2025-07-03
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Miss Laura Elizabeth Yates as a secretary on 2022-07-18
dot icon18/07/2022
Termination of appointment of Mazars Company Secretaries Limited as a secretary on 2022-07-18
dot icon18/07/2022
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Axchem House 1 Red Hall Crescent Wakefield WF1 2DF on 2022-07-18
dot icon30/05/2022
Registered office address changed from Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ England to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-30
dot icon26/04/2022
Secretary's details changed for Mazars Company Secretaries Limited on 2022-04-26
dot icon01/03/2022
Certificate of change of name
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Cessation of Fiorenzo Alberto Piatti as a person with significant control on 2017-11-02
dot icon07/12/2017
Notification of Rene Pich as a person with significant control on 2017-11-02
dot icon13/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon13/11/2017
Cessation of Axchem Holding Company as a person with significant control on 2017-10-31
dot icon13/11/2017
Notification of Fiorenzo Alberto Piatti as a person with significant control on 2017-11-01
dot icon26/10/2017
Registered office address changed from Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ on 2017-10-26
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Appointment of Mazars Company Secretaries Limited as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Stuart Graeme Thomas as a secretary on 2017-04-25
dot icon01/02/2017
Termination of appointment of Katie Elizabeth Bates as a secretary on 2017-02-01
dot icon25/01/2017
Appointment of Mr Stuart Graeme Thomas as a secretary on 2017-01-24
dot icon24/01/2017
Termination of appointment of Viggo Kenneth Lowther as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mr Fiorenzo Alberto Piatti as a director on 2017-01-24
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/08/2016
Registered office address changed from Albion Mills Business Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2016-08-02
dot icon18/04/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom on 2014-06-12
dot icon12/06/2014
Appointment of Mrs Katie Elizabeth Bates as a secretary
dot icon12/06/2014
Termination of appointment of John Popplewell as a secretary
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon10/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2011
Registered office address changed from Royd House, 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 2011-03-16
dot icon28/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 28/09/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Certificate of change of name
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon18/10/2006
Return made up to 28/09/06; full list of members
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon28/09/2005
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
07/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piatti, Fiorenzo Alberto
Director
24/01/2017 - Present
1
Carr, Laura Elizabeth
Secretary
18/07/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AXCHEM (UK) LIMITED

AXCHEM (UK) LIMITED is an(a) Active company incorporated on 28/09/2005 with the registered office located at Axchem House, 1 Red Hall Crescent, Wakefield WF1 2DF. There are currently 2 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 AXCHEM (UK) LIMITED?

toggle

AXCHEM (UK) LIMITED is currently Active. It was registered on 28/09/2005 .

Where is AXCHEM (UK) LIMITED located?

toggle

AXCHEM (UK) LIMITED is registered at Axchem House, 1 Red Hall Crescent, Wakefield WF1 2DF.

What does AXCHEM (UK) LIMITED do?

toggle

AXCHEM (UK) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for AXCHEM (UK) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-07 with no updates.