AXIS CLC GROUP LIMITED

Register to unlock more data on OkredoRegister

AXIS CLC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01891953

Incorporation date

05/03/1985

Size

Full

Contacts

Registered address

Registered address

Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton SO16 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1985)
dot icon10/01/2026
Change of details for Hilbre Holdings Limited as a person with significant control on 2025-11-06
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon07/10/2025
Appointment of Mr James Robert Stamp as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Nicholas Andrew Hilton as a director on 2025-10-01
dot icon01/07/2025
Certificate of change of name
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon07/01/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/01/2025
Termination of appointment of Philip Iain Armitage as a director on 2024-12-31
dot icon03/10/2024
Registration of charge 018919530015, created on 2024-09-25
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Richard Morris as a director on 2024-08-19
dot icon12/08/2024
Satisfaction of charge 018919530014 in full
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/08/2023
Registration of charge 018919530014, created on 2023-08-22
dot icon04/08/2023
Satisfaction of charge 018919530011 in full
dot icon04/08/2023
Satisfaction of charge 018919530012 in full
dot icon02/08/2023
Termination of appointment of Peter Benjamin Thomas Armitage as a director on 2023-06-23
dot icon15/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/03/2018
Director's details changed for Mr Peter Benjamin Thomas Armitage on 2018-03-22
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon29/06/2017
Termination of appointment of Richard Simon Armitage as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Marcus John Taylor as a director on 2017-06-29
dot icon25/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/11/2016
Appointment of Mr Simon Reeve as a director on 2016-11-30
dot icon07/09/2016
Termination of appointment of Ian Paul Carter as a director on 2016-09-07
dot icon10/08/2016
Appointment of Mr Ian Paul Carter as a director on 2016-08-10
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/04/2016
Registration of charge 018919530013, created on 2016-04-07
dot icon16/03/2016
Termination of appointment of Malcolm John White as a director on 2016-03-04
dot icon16/03/2016
Termination of appointment of Malcolm John White as a secretary on 2016-03-04
dot icon14/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/05/2015
Statement of company's objects
dot icon18/05/2015
Resolutions
dot icon12/05/2015
Registration of charge 018919530012, created on 2015-04-29
dot icon12/05/2015
Registration of charge 018919530011, created on 2015-04-29
dot icon05/05/2015
Registered office address changed from Unit 2 Northbrook Ind. Est. Vincent Avenue Southampton Hampshire SO16 6PQ to Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton SO16 6PB on 2015-05-05
dot icon29/04/2015
Satisfaction of charge 9 in full
dot icon29/04/2015
Satisfaction of charge 018919530010 in full
dot icon29/04/2015
Satisfaction of charge 2 in full
dot icon29/04/2015
Satisfaction of charge 4 in full
dot icon29/04/2015
Satisfaction of charge 8 in full
dot icon29/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Purchase of own shares.
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Cancellation of shares. Statement of capital on 2014-05-16
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon25/04/2014
Resolutions
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon14/01/2014
Register inspection address has been changed from Unit 2 Vincent Avenue Southampton Hampshire SO16 6PQ England
dot icon27/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/06/2013
Registration of charge 018919530010
dot icon29/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Philip Iain Armitage on 2012-01-31
dot icon28/01/2013
Director's details changed for Peter Benjamin Thomas Armitage on 2012-06-30
dot icon09/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Change of share class name or designation
dot icon09/08/2012
Particulars of variation of rights attached to shares
dot icon27/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Philip Iain Armitage on 2011-10-03
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon16/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Malcolm John White on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Philip Iain Armitage on 2010-01-01
dot icon05/01/2010
Secretary's details changed for Malcolm John White on 2010-01-01
dot icon05/01/2010
Director's details changed for Nicholas Andrew Hilton on 2010-01-01
dot icon05/01/2010
Director's details changed for Peter Benjamin Thomas Armitage on 2010-01-01
dot icon09/11/2009
Appointment of Mr Philip Iain Armitage as a director
dot icon06/11/2009
Appointment of Mr Richard Simon Armitage as a director
dot icon06/11/2009
Appointment of Mr Marcus John Taylor as a director
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/07/2009
Director and secretary's change of particulars / malcolm white / 01/07/2009
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon06/01/2009
Appointment terminated director john bishop
dot icon24/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Application for reregistration from PLC to private
dot icon24/12/2008
Re-registration of Memorandum and Articles
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon29/10/2007
Secretary resigned;director resigned
dot icon29/10/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon03/11/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 05/01/06; full list of members
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: vincent avenue southampton hampshire SO16 6PQ
dot icon05/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Director resigned
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
S-div 14/04/05
dot icon15/04/2005
Nc inc already adjusted 14/04/05
dot icon15/04/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/04/2005
Auditor's report
dot icon15/04/2005
Auditor's statement
dot icon15/04/2005
Balance Sheet
dot icon15/04/2005
Re-registration of Memorandum and Articles
dot icon15/04/2005
Declaration on reregistration from private to PLC
dot icon15/04/2005
Application for reregistration from private to PLC
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Director resigned
dot icon07/03/2005
Return made up to 05/01/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/08/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon09/03/2004
Memorandum and Articles of Association
dot icon04/03/2004
Resolutions
dot icon04/03/2004
S-div 17/02/04
dot icon13/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Return made up to 05/01/04; full list of members
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon09/01/2004
Certificate of change of name
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 05/01/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/10/2002
£ ic 1271776/1209276 01/08/02 £ sr 62500@1=62500
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon18/10/2002
Return made up to 05/01/02; full list of members; amend
dot icon18/10/2002
Director resigned
dot icon10/05/2002
Return made up to 05/01/02; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/03/2001
Director resigned
dot icon28/02/2001
Return made up to 05/01/01; full list of members
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 05/01/00; full list of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon19/02/1999
Return made up to 05/01/99; no change of members
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon27/08/1998
Director resigned
dot icon26/03/1998
Return made up to 05/01/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Ad 30/05/97--------- £ si 35000@1=35000 £ ic 1438368/1473368
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Statement of affairs
dot icon04/06/1997
Ad 14/05/97--------- £ si 1000546@1
dot icon22/05/1997
Memorandum and Articles of Association
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Ad 14/05/97--------- £ si 436822@1=436822 £ ic 1000/437822
dot icon21/05/1997
£ nc 1000/1550000 14/05/97
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon19/02/1997
Return made up to 05/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
Return made up to 05/01/96; no change of members
dot icon06/12/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Return made up to 05/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/02/1994
Return made up to 05/01/94; full list of members
dot icon05/02/1994
Accounts for a dormant company made up to 1992-12-31
dot icon05/02/1994
Resolutions
dot icon08/02/1993
Return made up to 05/01/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Particulars of mortgage/charge
dot icon07/02/1992
Return made up to 05/01/92; no change of members
dot icon07/02/1992
Registered office changed on 07/02/92
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Full accounts made up to 1988-03-31
dot icon21/10/1991
Full accounts made up to 1987-03-31
dot icon21/10/1991
Accounts for a dormant company made up to 1986-03-31
dot icon15/10/1991
Particulars of mortgage/charge
dot icon03/04/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Return made up to 04/01/91; no change of members
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon07/08/1990
Director resigned;new director appointed
dot icon07/08/1990
Return made up to 05/01/90; full list of members
dot icon02/01/1990
Registered office changed on 02/01/90 from: thornleigh church lane curdridge SO3 2DR
dot icon02/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/01/1989
Wd 16/12/88 ad 28/11/86--------- £ si 998@1=998
dot icon18/01/1989
Nc inc already adjusted
dot icon18/01/1989
Resolutions
dot icon03/10/1986
Particulars of mortgage/charge
dot icon05/03/1985
Incorporation
dot icon05/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, James Robert
Director
01/10/2025 - Present
33
Morris, Richard
Director
19/08/2024 - Present
609
Armitage, Philip Iain
Director
29/10/2009 - 31/12/2024
5
Hilton, Nicholas Andrew
Director
02/04/2004 - 01/10/2025
10
Reeve, Simon
Director
30/11/2016 - Present
12

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 AXIS CLC GROUP LIMITED

AXIS CLC GROUP LIMITED is an(a) Active company incorporated on 05/03/1985 with the registered office located at Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton SO16 6PB. 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 AXIS CLC GROUP LIMITED?

toggle

AXIS CLC GROUP LIMITED is currently Active. It was registered on 05/03/1985 .

Where is AXIS CLC GROUP LIMITED located?

toggle

AXIS CLC GROUP LIMITED is registered at Unit 2 Northbrook Industrial Estate, Vincent Avenue, Southampton SO16 6PB.

What does AXIS CLC GROUP LIMITED do?

toggle

AXIS CLC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXIS CLC GROUP LIMITED?

toggle

The latest filing was on 10/01/2026: Change of details for Hilbre Holdings Limited as a person with significant control on 2025-11-06.