AXHOLME KITCHENS & BEDROOMS LTD

Register to unlock more data on OkredoRegister

AXHOLME KITCHENS & BEDROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06295691

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Harland Road, Lincoln LN2 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon01/10/2025
Micro company accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon21/06/2025
Registered office address changed from 86 - 88 Carholme Road Lincoln LN1 1SP England to 1 Harland Road Lincoln LN2 4GW on 2025-06-21
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/03/2022
Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 86 - 88 Carholme Road Lincoln LN1 1SP on 2022-03-07
dot icon01/11/2021
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-06-30
dot icon28/10/2019
Registered office address changed from 12a Blow Road, Epworth Doncaster South Yorkshire DN9 1HP to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 2019-10-28
dot icon01/09/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon22/08/2017
Notification of Benjamin Neil Pashley as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Neil Howden as a person with significant control on 2016-04-06
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/03/2016
Micro company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Director's details changed for Benjamin Neil Pashley on 2014-06-28
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Benjamin Neil Pashley on 2010-06-28
dot icon30/06/2010
Director's details changed for Neil Howden on 2010-06-28
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 28/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2007
New secretary appointed;new director appointed
dot icon10/07/2007
New director appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
119.15K
-
0.00
-
-
2022
3
121.86K
-
0.00
-
-
2023
3
157.61K
-
0.00
-
-
2023
3
157.61K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

157.61K £Ascended29.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Neil Howden
Director
28/06/2007 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/2007 - 28/06/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/06/2007 - 28/06/2007
43699
Mr Benjamin Neil Pashley
Director
28/06/2007 - Present
2
Howden, Neil
Secretary
28/06/2007 - 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

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 AXHOLME KITCHENS & BEDROOMS LTD

AXHOLME KITCHENS & BEDROOMS LTD is an(a) Active company incorporated on 28/06/2007 with the registered office located at 1 Harland Road, Lincoln LN2 4GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXHOLME KITCHENS & BEDROOMS LTD?

toggle

AXHOLME KITCHENS & BEDROOMS LTD is currently Active. It was registered on 28/06/2007 .

Where is AXHOLME KITCHENS & BEDROOMS LTD located?

toggle

AXHOLME KITCHENS & BEDROOMS LTD is registered at 1 Harland Road, Lincoln LN2 4GW.

What does AXHOLME KITCHENS & BEDROOMS LTD do?

toggle

AXHOLME KITCHENS & BEDROOMS LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does AXHOLME KITCHENS & BEDROOMS LTD have?

toggle

AXHOLME KITCHENS & BEDROOMS LTD had 3 employees in 2023.

What is the latest filing for AXHOLME KITCHENS & BEDROOMS LTD?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2025-06-30.