AXIOM VETERINARY LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

AXIOM VETERINARY LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02526935

Incorporation date

01/08/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Manor House, Brunel Road, Newton Abbot, Devon TQ12 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1990)
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon10/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon03/12/2020
Full accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/06/2020
Appointment of Mrs Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon30/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon09/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon06/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/04/2019
Appointment of Mr David John Harris as a secretary on 2019-04-01
dot icon15/04/2019
Termination of appointment of Richard Fairman as a secretary on 2019-03-31
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon22/03/2019
Appointment of Mr Richard Fairman as a secretary on 2019-01-23
dot icon22/03/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-01-23
dot icon04/10/2018
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon13/08/2018
Appointment of Mr Richard Fairman as a director on 2018-08-01
dot icon16/03/2018
Full accounts made up to 2017-06-30
dot icon06/10/2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 2017-09-28
dot icon06/10/2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2017-09-28
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/08/2017
Termination of appointment of Brian Henry Pound as a director on 2017-07-31
dot icon04/08/2017
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to The Manor House Brunel Road Newton Abbot Devon TQ12 4PB on 2017-08-04
dot icon04/08/2017
Registered office address changed from The Manor House Brunel Road Newton Abbot Devon TQ12 4PB to Cvs House Owen Road Diss IP22 4ER on 2017-08-04
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/10/2015
Full accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/04/2015
Satisfaction of charge 5 in full
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon30/12/2013
Miscellaneous
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Nicholas John Perrin as a director
dot icon02/01/2013
Appointment of Mrs Rebecca Anne Cleal as a secretary
dot icon02/01/2013
Termination of appointment of Paul Coxon as a director
dot icon02/01/2013
Termination of appointment of Paul Coxon as a secretary
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY on 2012-03-27
dot icon05/01/2012
Full accounts made up to 2011-06-30
dot icon20/12/2011
Appointment of Mr Simon Campbell Innes as a director
dot icon20/12/2011
Director's details changed for Mr Paul Daryl Coxon on 2011-12-20
dot icon20/12/2011
Secretary's details changed for Mr Paul Daryl Coxon on 2011-12-20
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon24/06/2009
Secretary's change of particulars / paul coxon / 18/12/2008
dot icon11/05/2009
Full accounts made up to 2008-06-30
dot icon11/05/2009
Accounting reference date shortened from 08/01/2009 to 30/06/2008
dot icon11/02/2009
Director appointed mr paul daryl coxon
dot icon13/10/2008
Total exemption small company accounts made up to 2008-01-08
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon23/07/2008
Accounting reference date extended from 31/12/2007 to 08/01/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from unit c victoria road diss norfolk IP22 4GA
dot icon01/02/2008
Resolutions
dot icon12/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Registered office changed on 11/01/08 from: the manor house brunel road newton abbot devon TQ12 4PB
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Declaration of assistance for shares acquisition
dot icon11/01/2008
Resolutions
dot icon17/09/2007
Return made up to 01/08/07; full list of members
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: the manor house brunel road newton abbot devon TO12 4PB
dot icon10/01/2006
Registered office changed on 10/01/06 from: 5 george street teignmouth devon TQ14 8AH
dot icon11/08/2005
Return made up to 01/08/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/08/2004
New director appointed
dot icon17/08/2004
Return made up to 01/08/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2003
Return made up to 01/08/03; change of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2002
Return made up to 01/08/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Ad 28/12/01--------- £ si 75@1=75 £ ic 67285/67360
dot icon14/09/2001
Return made up to 01/08/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2000
Return made up to 01/08/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Certificate of change of name
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed
dot icon07/03/2000
Registered office changed on 07/03/00 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon23/02/2000
Director resigned
dot icon27/09/1999
Return made up to 01/08/99; no change of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon24/02/1999
Certificate of change of name
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Director resigned
dot icon24/09/1998
Return made up to 01/08/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon07/01/1998
Ad 30/12/97--------- £ si 67175@1=67175 £ ic 100/67275
dot icon07/01/1998
£ nc 1000/100000 19/12/97
dot icon01/09/1997
Return made up to 01/08/97; full list of members
dot icon01/09/1997
Location of register of members
dot icon12/05/1997
Registered office changed on 12/05/97 from: 5 george street teignmouth devon TQ14 8AH
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon06/03/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon16/08/1996
Return made up to 01/08/96; full list of members
dot icon19/05/1996
Accounts for a small company made up to 1995-09-30
dot icon21/08/1995
Return made up to 01/08/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 01/08/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/09/1993
Return made up to 01/08/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1992-09-30
dot icon22/03/1993
Particulars of mortgage/charge
dot icon13/08/1992
Return made up to 01/08/92; full list of members
dot icon06/08/1992
New director appointed
dot icon10/06/1992
Particulars of mortgage/charge
dot icon29/05/1992
Full accounts made up to 1991-09-30
dot icon09/10/1991
Return made up to 01/08/91; full list of members
dot icon11/12/1990
Particulars of mortgage/charge
dot icon16/10/1990
Ad 10/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1990
Accounting reference date notified as 30/09
dot icon10/10/1990
Certificate of change of name
dot icon05/10/1990
Memorandum and Articles of Association
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Resolutions
dot icon05/10/1990
£ nc 100/1000 28/09/90
dot icon05/10/1990
Registered office changed on 05/10/90 from: temple house 20 holywell row london EC2A 4JB
dot icon05/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilligan, Richard Aidan John
Secretary
28/09/2017 - 23/01/2019
-
Coxon, Paul Daryl
Director
10/01/2009 - 31/12/2012
122
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Perrin, Nicholas John
Director
01/01/2013 - 28/09/2018
253
Shadduck, John Allen
Director
18/02/1997 - 08/03/1999
-

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 AXIOM VETERINARY LABORATORIES LIMITED

AXIOM VETERINARY LABORATORIES LIMITED is an(a) Active company incorporated on 01/08/1990 with the registered office located at The Manor House, Brunel Road, Newton Abbot, Devon TQ12 4PB. 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 AXIOM VETERINARY LABORATORIES LIMITED?

toggle

AXIOM VETERINARY LABORATORIES LIMITED is currently Active. It was registered on 01/08/1990 .

Where is AXIOM VETERINARY LABORATORIES LIMITED located?

toggle

AXIOM VETERINARY LABORATORIES LIMITED is registered at The Manor House, Brunel Road, Newton Abbot, Devon TQ12 4PB.

What does AXIOM VETERINARY LABORATORIES LIMITED do?

toggle

AXIOM VETERINARY LABORATORIES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AXIOM VETERINARY LABORATORIES LIMITED?

toggle

The latest filing was on 18/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.