AXIS P.E.D LTD

Register to unlock more data on OkredoRegister

AXIS P.E.D LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872453

Incorporation date

05/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Well House Barns, Bretton, Chester, Flintshire CH4 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon23/02/2026
Change of details for Axis P.E.D Trustee Limited as a person with significant control on 2026-01-23
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Memorandum and Articles of Association
dot icon10/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/02/2024
Second filing of Confirmation Statement dated 2021-11-16
dot icon13/02/2024
Cessation of David Mansell Jones as a person with significant control on 2021-02-25
dot icon12/02/2024
Second filing of Confirmation Statement dated 2020-01-21
dot icon12/02/2024
Appointment of Mr Jonathan Lance Mason as a director on 2024-01-11
dot icon12/02/2024
Cessation of Phillip Roden as a person with significant control on 2021-02-25
dot icon12/02/2024
Cessation of Nicholas David Roberts as a person with significant control on 2021-02-25
dot icon12/02/2024
Notification of Axis P.E.D Trustee Limited as a person with significant control on 2021-02-25
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Termination of appointment of David Mansell Jones as a director on 2024-01-11
dot icon06/02/2024
Termination of appointment of Nicholas David Roberts as a director on 2024-01-11
dot icon06/02/2024
Appointment of Mr Martin Andrew Pollard as a director on 2024-01-11
dot icon06/02/2024
Appointment of Mr Andrew John Russell as a director on 2024-01-11
dot icon06/02/2024
Termination of appointment of Phillip Roden as a director on 2024-01-11
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/08/2023
Director's details changed for Mr David Adams on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Nicholas David Roberts on 2023-08-08
dot icon24/07/2023
Director's details changed for Mr Phillip Roden on 2023-07-20
dot icon24/07/2023
Change of details for Mr Phillip Roden as a person with significant control on 2023-07-20
dot icon24/07/2023
Director's details changed for Mr David Mansell Jones on 2023-07-20
dot icon24/07/2023
Change of details for Mr David Mansell Jones as a person with significant control on 2023-07-20
dot icon24/07/2023
Director's details changed for Mr Phillip Roden on 2023-07-20
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Resolutions
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Change of details for Mr Philip Roden as a person with significant control on 2021-01-05
dot icon16/11/2020
16/11/20 Statement of Capital gbp 855
dot icon27/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon22/07/2019
Purchase of own shares.
dot icon02/07/2019
Cancellation of shares. Statement of capital on 2019-06-17
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon24/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon15/08/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon15/08/2018
Purchase of own shares.
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon21/05/2018
Resolutions
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon21/05/2018
Purchase of own shares.
dot icon01/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon01/02/2018
Notification of David Mansell Jones as a person with significant control on 2018-02-01
dot icon01/02/2018
Notification of Nicholas David Roberts as a person with significant control on 2018-02-01
dot icon01/02/2018
Change of details for Mr Philip Roden as a person with significant control on 2018-02-01
dot icon30/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon08/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/10/2016
Director's details changed for Mr David Adams on 2016-10-10
dot icon07/09/2016
Cancellation of shares. Statement of capital on 2016-07-13
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon29/07/2016
Resolutions
dot icon28/07/2016
Purchase of own shares.
dot icon08/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/03/2016
Cancellation of shares. Statement of capital on 2016-01-15
dot icon07/03/2016
Purchase of own shares.
dot icon24/02/2016
Director's details changed for David Mansell Jones on 2012-09-17
dot icon18/02/2016
Second filing of TM01 previously delivered to Companies House
dot icon12/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/02/2016
Termination of appointment of David Barrett Clough as a secretary on 2016-01-11
dot icon04/02/2016
Termination of appointment of David Barrett Clough as a director on 2016-01-11
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/04/2015
Resolutions
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-03-28
dot icon18/03/2015
Resolutions
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/01/2015
Director's details changed for Nicholas David Roberts on 2015-01-02
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/02/2014
Appointment of Mr David Adams as a director
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon29/01/2013
Director's details changed for David Mansell Jones on 2013-01-29
dot icon26/10/2012
Director's details changed for David Mansell Jones on 2012-10-26
dot icon17/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/06/2011
Statement of capital on 2011-06-06
dot icon31/05/2011
Solvency statement dated 26/05/11
dot icon31/05/2011
Resolutions
dot icon17/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon18/01/2011
Director's details changed for Nicholas David Roberts on 2010-12-26
dot icon22/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon30/09/2010
Director's details changed for Nicholas David Roberts on 2010-09-30
dot icon28/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/03/2010
Director's details changed for Phillip Roden on 2010-03-01
dot icon13/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon13/11/2009
Director's details changed for David Mansell Jones on 2009-11-13
dot icon13/11/2009
Director's details changed for Phillip Roden on 2009-11-13
dot icon13/11/2009
Director's details changed for Nicholas David Roberts on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr David Barrett Clough on 2009-11-13
dot icon13/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/07/2009
Director's change of particulars / nicholas roberts / 27/07/2009
dot icon11/02/2009
Return made up to 07/11/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE
dot icon27/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/03/2008
Nc inc already adjusted 08/02/08
dot icon27/03/2008
Resolutions
dot icon16/01/2008
Return made up to 07/11/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/11/2007
Nc inc already adjusted 12/10/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon19/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 07/11/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon01/02/2006
Return made up to 05/11/05; full list of members
dot icon17/06/2005
New director appointed
dot icon16/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon12/11/2004
Return made up to 05/11/04; full list of members
dot icon10/01/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 05/11/03; full list of members
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon14/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/03/2002
Ad 22/06/01--------- £ si 897@1
dot icon02/11/2001
Return made up to 05/11/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon27/02/2001
Ad 23/02/01--------- £ si 2@1=2 £ ic 1/3
dot icon16/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Registered office changed on 08/01/01 from: chester enterprise centre hoole bridge chester cheshire CH2 3NE
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
Secretary resigned
dot icon16/11/2000
Return made up to 05/11/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: unit W18C chester enterprise centre, hoole bridge chester cheshire CH2 3NE
dot icon23/11/1999
New secretary appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Secretary resigned
dot icon19/11/1999
New director appointed
dot icon05/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

36
2022
change arrow icon-18.35 % *

* during past year

Cash in Bank

£1,723,514.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.90M
-
0.00
2.11M
-
2022
36
2.44M
-
0.00
1.72M
-
2022
36
2.44M
-
0.00
1.72M
-

Employees

2022

Employees

36 Ascended3 % *

Net Assets(GBP)

2.44M £Ascended28.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Descended-18.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roden, Phillip
Director
06/11/1999 - 11/01/2024
-
Jones, David Mansell
Director
24/01/2005 - 11/01/2024
-
Mason, Jonathan Lance
Director
11/01/2024 - Present
4
Russell, Andrew John
Director
11/01/2024 - Present
2
Clough, David Barrett
Secretary
06/12/2000 - 11/01/2016
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AXIS P.E.D LTD

AXIS P.E.D LTD is an(a) Active company incorporated on 05/11/1999 with the registered office located at Well House Barns, Bretton, Chester, Flintshire CH4 0DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS P.E.D LTD?

toggle

AXIS P.E.D LTD is currently Active. It was registered on 05/11/1999 .

Where is AXIS P.E.D LTD located?

toggle

AXIS P.E.D LTD is registered at Well House Barns, Bretton, Chester, Flintshire CH4 0DH.

What does AXIS P.E.D LTD do?

toggle

AXIS P.E.D LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does AXIS P.E.D LTD have?

toggle

AXIS P.E.D LTD had 36 employees in 2022.

What is the latest filing for AXIS P.E.D LTD?

toggle

The latest filing was on 23/02/2026: Change of details for Axis P.E.D Trustee Limited as a person with significant control on 2026-01-23.