AXE VALE FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

AXE VALE FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500554

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timberly, South Street, Axminster, Devon EX13 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon20/04/2026
Termination of appointment of Deborah Helen Ellis as a director on 2026-04-17
dot icon12/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon26/02/2025
Termination of appointment of Elizabeth Beatrice Stonex as a director on 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon06/01/2025
Appointment of Mrs Jane Rockett as a director on 2024-02-28
dot icon06/01/2025
Termination of appointment of Simon Richard Hodges as a director on 2024-07-24
dot icon14/10/2024
Appointment of Mr Michael John Beviss as a director on 2024-02-28
dot icon19/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon28/03/2023
Registered office address changed from Thomas Westcott Timberley South Street Axminster Devon EX13 5AD to Timberly South Street Axminster Devon EX13 5AD on 2023-03-28
dot icon28/03/2023
Director's details changed for Mrs Elizabeth Beatrice Stonex on 2023-03-28
dot icon07/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon07/03/2023
Termination of appointment of Anthony Philip Benger as a director on 2023-02-22
dot icon19/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon10/06/2021
Director's details changed for Mrs Elizabeth Beatrice Stonex on 2021-06-10
dot icon17/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/12/2019
Appointment of Mrs Deborah Helen Ellis as a director on 2019-07-31
dot icon13/12/2019
Termination of appointment of Brenda Mary Painton as a director on 2019-08-31
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon19/02/2018
Resolutions
dot icon06/02/2018
Termination of appointment of Gaye Rosalind Baulch as a secretary on 2018-01-30
dot icon06/02/2018
Termination of appointment of Gaye Rosalind Baulch as a director on 2018-01-30
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/11/2016
Appointment of Mrs Brenda Mary Painton as a director on 2016-11-16
dot icon25/11/2016
Appointment of Dr Simon Richard Hodges as a director on 2016-11-16
dot icon25/11/2016
Appointment of Mrs Karen Hussey as a director on 2016-11-16
dot icon25/11/2016
Termination of appointment of Roger Edwin Liddiard as a director on 2016-11-16
dot icon03/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon04/03/2016
Annual return made up to 2016-02-12 no member list
dot icon19/01/2016
Termination of appointment of Karen Hussey as a director on 2015-09-28
dot icon19/01/2016
Termination of appointment of Jacqueline Anne Swarbrick-Silver as a director on 2016-01-19
dot icon13/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2015
Annual return made up to 2015-02-12 no member list
dot icon23/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-02-12 no member list
dot icon04/03/2014
Termination of appointment of Ronald Cross as a director
dot icon04/03/2014
Appointment of Mrs Karen Hussey as a director
dot icon23/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/05/2013
Annual return made up to 2013-02-12 no member list
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/05/2012
Annual return made up to 2012-02-12 no member list
dot icon18/03/2011
Annual return made up to 2011-02-12 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/12/2010
Director's details changed for Jacqueline Anne Pring on 2010-12-13
dot icon26/05/2010
Director's details changed for Elizabeth Beatrice Stonex on 2010-03-19
dot icon26/05/2010
Director's details changed for Jacqueline Anne Pring on 2010-03-19
dot icon26/05/2010
Director's details changed for Roger Edwin Liddiard on 2010-03-19
dot icon26/05/2010
Director's details changed for Mr Anthony Philip Benger on 2010-03-19
dot icon26/05/2010
Director's details changed for Ronald Arthur Cross on 2010-03-19
dot icon26/05/2010
Director's details changed for Gaye Rosalind Baulch on 2010-03-19
dot icon13/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon30/04/2010
Secretary's details changed for Gaye Rosalind Baulch on 2010-03-19
dot icon30/04/2010
Annual return made up to 2010-02-12 no member list
dot icon30/04/2010
Director's details changed for Elizabeth Beatrice Stonex on 2009-10-01
dot icon30/04/2010
Director's details changed for Ronald Arthur Cross on 2009-10-01
dot icon30/04/2010
Director's details changed for Roger Edwin Liddiard on 2009-10-01
dot icon30/04/2010
Director's details changed for Jacqueline Anne Pring on 2009-10-01
dot icon30/04/2010
Director's details changed for Gaye Rosalind Baulch on 2009-10-01
dot icon16/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/09/2009
Accounting reference date shortened from 28/02/2010 to 31/08/2009
dot icon19/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Resolutions
dot icon27/03/2009
Annual return made up to 12/02/09
dot icon30/04/2008
Director appointed elizabeth beatrice stonex
dot icon24/04/2008
Director and secretary appointed gaye rosalind baulch
dot icon24/04/2008
Director appointed jacqueline anne pring
dot icon24/04/2008
Director appointed anthony philip benger
dot icon24/04/2008
Director appointed roger edwin liddiard
dot icon24/04/2008
Director appointed ronald arthur cross
dot icon23/04/2008
Registered office changed on 23/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon21/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon21/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/02/2008 - 12/02/2008
15962
Mrs Elizabeth Beatrice Stonex
Director
11/03/2008 - 31/12/2024
2
Cross, Ronald Arthur
Director
11/03/2008 - 11/06/2013
-
Liddiard, Roger Edwin
Director
11/03/2008 - 16/11/2016
-
Ellis, Deborah Helen
Director
31/07/2019 - 17/04/2026
2

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 AXE VALE FESTIVAL LIMITED

AXE VALE FESTIVAL LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at Timberly, South Street, Axminster, Devon EX13 5AD. There are currently 3 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 AXE VALE FESTIVAL LIMITED?

toggle

AXE VALE FESTIVAL LIMITED is currently Active. It was registered on 12/02/2008 .

Where is AXE VALE FESTIVAL LIMITED located?

toggle

AXE VALE FESTIVAL LIMITED is registered at Timberly, South Street, Axminster, Devon EX13 5AD.

What does AXE VALE FESTIVAL LIMITED do?

toggle

AXE VALE FESTIVAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AXE VALE FESTIVAL LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Deborah Helen Ellis as a director on 2026-04-17.