AXIOM ENGINEERING ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AXIOM ENGINEERING ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629168

Incorporation date

06/01/2003

Size

Small

Contacts

Registered address

Registered address

14 Woodstock Court, Bowesfield Crescent, Stockton-On-Tees TS18 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon20/04/2026
Termination of appointment of Robert Michael Johnson as a director on 2026-04-06
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon11/09/2025
Accounts for a small company made up to 2025-04-30
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-04-30
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon21/12/2023
Accounts for a small company made up to 2023-04-30
dot icon17/01/2023
Cessation of Robert Michael Johnson as a person with significant control on 2017-12-01
dot icon17/01/2023
Cessation of Adam Lee Potter as a person with significant control on 2017-12-01
dot icon17/01/2023
Notification of Axea Holdings Limited as a person with significant control on 2017-12-01
dot icon17/01/2023
Cessation of Adam Lee Potter as a person with significant control on 2017-12-01
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon08/11/2021
Accounts for a small company made up to 2021-04-30
dot icon19/08/2021
Change of details for Mr Adam Lee Potter as a person with significant control on 2021-08-19
dot icon19/08/2021
Change of details for Mr Adam Lee Potter as a person with significant control on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Adam Lee Potter on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Robert Michael Johnson on 2021-08-19
dot icon19/08/2021
Secretary's details changed for Mr Adam Lee Potter on 2021-08-19
dot icon19/08/2021
Change of details for Mr Robert Michael Johnson as a person with significant control on 2021-08-19
dot icon18/08/2021
Change of details for Mr Robert Michael Johnson as a person with significant control on 2021-08-18
dot icon18/08/2021
Director's details changed for Mr Robert Michael Johnson on 2021-08-18
dot icon18/08/2021
Satisfaction of charge 3 in full
dot icon18/08/2021
Satisfaction of charge 046291680004 in full
dot icon18/08/2021
Satisfaction of charge 046291680005 in full
dot icon15/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon15/09/2020
Accounts for a small company made up to 2020-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon21/09/2019
Satisfaction of charge 3 in part
dot icon22/08/2019
Accounts for a small company made up to 2019-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon07/12/2018
Appointment of Mr Ian Clifford as a director on 2018-12-01
dot icon16/11/2018
Accounts for a small company made up to 2018-04-30
dot icon07/02/2018
Registered office address changed from 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL England to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 2018-02-07
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon10/01/2018
Cessation of Rene Alwyn Stuart Hoyle as a person with significant control on 2017-12-01
dot icon18/12/2017
Notification of Robert Michael Johnson as a person with significant control on 2017-12-01
dot icon18/12/2017
Notification of Adam Lee Potter as a person with significant control on 2017-12-01
dot icon18/12/2017
Termination of appointment of Rene Alwyn Stuart Hoyle as a director on 2017-12-01
dot icon18/12/2017
Registered office address changed from 1 Grays Road Grangefield Stockton on Tees Teesside TS18 4LN to 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL on 2017-12-18
dot icon07/12/2017
Registration of charge 046291680004, created on 2017-12-01
dot icon07/12/2017
Registration of charge 046291680005, created on 2017-12-01
dot icon23/10/2017
Accounts for a small company made up to 2017-04-30
dot icon25/01/2017
Accounts for a small company made up to 2016-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon29/09/2016
Resolutions
dot icon07/06/2016
Register inspection address has been changed from 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL United Kingdom to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon03/01/2016
Accounts for a small company made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/01/2015
Accounts for a small company made up to 2014-04-30
dot icon03/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon13/01/2014
Accounts for a small company made up to 2013-04-30
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon31/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/01/2013
Register(s) moved to registered office address
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon28/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon10/01/2012
Accounts for a small company made up to 2011-04-30
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon10/01/2011
Register inspection address has been changed
dot icon23/07/2010
Particulars of variation of rights attached to shares
dot icon23/07/2010
Particulars of variation of rights attached to shares
dot icon23/07/2010
Change of share class name or designation
dot icon23/07/2010
Resolutions
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon11/01/2010
Director's details changed for Adam Lee Potter on 2010-01-11
dot icon11/01/2010
Director's details changed for Robert Michael Johnson on 2010-01-11
dot icon11/01/2010
Director's details changed for Dr Rene Alwyn Stuart Hoyle on 2010-01-11
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from 1 gray's road, grangefield stockton on tees teesside TS18 4LN
dot icon06/01/2009
Director's change of particulars / rene hoyle / 06/01/2009
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Accounts for a small company made up to 2007-04-30
dot icon07/01/2008
Return made up to 06/01/08; full list of members
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Return made up to 06/01/07; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2006-04-30
dot icon16/02/2006
Return made up to 06/01/06; full list of members
dot icon29/11/2005
New director appointed
dot icon23/08/2005
Accounts for a small company made up to 2005-04-30
dot icon11/01/2005
Return made up to 06/01/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/01/2004
Return made up to 06/01/04; full list of members
dot icon26/02/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon06/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

65
2023
change arrow icon+34.07 % *

* during past year

Cash in Bank

£654,809.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
2.67M
-
0.00
743.61K
-
2022
57
2.81M
-
0.00
488.43K
-
2023
65
2.91M
-
0.00
654.81K
-
2023
65
2.91M
-
0.00
654.81K
-

Employees

2023

Employees

65 Ascended14 % *

Net Assets(GBP)

2.91M £Ascended3.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

654.81K £Ascended34.07 % *

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
Hoyle, Rene Alwyn Stuart, Dr
Director
06/01/2003 - 01/12/2017
2
Mr Adam Lee Potter
Director
06/01/2003 - Present
5
Mr Robert Michael Johnson
Director
10/11/2005 - 06/04/2026
6
Potter, Adam Lee
Secretary
06/01/2003 - Present
-
Clifford, Ian
Director
01/12/2018 - Present
23

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AXIOM ENGINEERING ASSOCIATES LIMITED

AXIOM ENGINEERING ASSOCIATES LIMITED is an(a) Active company incorporated on 06/01/2003 with the registered office located at 14 Woodstock Court, Bowesfield Crescent, Stockton-On-Tees TS18 3BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM ENGINEERING ASSOCIATES LIMITED?

toggle

AXIOM ENGINEERING ASSOCIATES LIMITED is currently Active. It was registered on 06/01/2003 .

Where is AXIOM ENGINEERING ASSOCIATES LIMITED located?

toggle

AXIOM ENGINEERING ASSOCIATES LIMITED is registered at 14 Woodstock Court, Bowesfield Crescent, Stockton-On-Tees TS18 3BL.

What does AXIOM ENGINEERING ASSOCIATES LIMITED do?

toggle

AXIOM ENGINEERING ASSOCIATES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does AXIOM ENGINEERING ASSOCIATES LIMITED have?

toggle

AXIOM ENGINEERING ASSOCIATES LIMITED had 65 employees in 2023.

What is the latest filing for AXIOM ENGINEERING ASSOCIATES LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Robert Michael Johnson as a director on 2026-04-06.