AXISDALE LIMITED

Register to unlock more data on OkredoRegister

AXISDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448427

Incorporation date

01/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citycal House, 12 Bridge Rd Business Park, Haywards Heath RH16 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1989)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Mr. Marc Colin Witham as a director on 2022-06-15
dot icon15/06/2022
Notification of Marc Colin Witham as a person with significant control on 2022-06-15
dot icon15/06/2022
Cessation of Martin Pollins as a person with significant control on 2022-02-28
dot icon15/06/2022
Termination of appointment of Michael Blunden as a director on 2022-06-15
dot icon15/06/2022
Cessation of Michael Blunden as a person with significant control on 2022-06-15
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon26/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon01/03/2022
Termination of appointment of Anyrole Secretaries Limited as a secretary on 2022-02-28
dot icon01/03/2022
Termination of appointment of Martin Pollins as a director on 2022-02-28
dot icon25/02/2022
Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to Citycal House 12 Bridge Rd Business Park Haywards Heath RH16 1TX on 2022-02-25
dot icon25/02/2022
Appointment of Mr. Mitchell Warren Clark as a director on 2022-02-24
dot icon25/02/2022
Notification of Mitchell Warren Clark as a person with significant control on 2022-02-24
dot icon22/02/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon12/01/2021
Confirmation statement made on 2020-07-03 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Director's details changed for Martin Pollins on 2019-01-10
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2013
Secretary's details changed for Anyrole Secretaries Limited on 2012-01-01
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Registered office address changed from Citycal House 12 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 2011-03-15
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Anyrole Secretaries Limited on 2010-01-21
dot icon27/01/2010
Director's details changed for Michael Blunden on 2010-01-21
dot icon27/01/2010
Director's details changed for Mr Sean Thomas Guirey on 2010-01-21
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 31/12/08; full list of members
dot icon25/02/2009
Director appointed mr sean thomas guirey
dot icon25/02/2009
Location of register of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from citycal house 12 bridge road business park bridge road haywards heath west sussex RH16 1TX united kingdom
dot icon25/02/2009
Location of debenture register
dot icon25/02/2009
Secretary's change of particulars / anyrole secretaries LIMITED / 01/03/2008
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX
dot icon10/01/2006
Secretary's particulars changed
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon05/07/2005
Registered office changed on 05/07/05 from: 5 bridge road business park bridge road haywards heath west sussex RH16 1TX
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Secretary resigned
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
Secretary's particulars changed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon11/02/1998
Return made up to 31/12/97; change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 31/12/96; no change of members
dot icon18/01/1996
Return made up to 01/12/95; full list of members
dot icon13/09/1995
Director's particulars changed
dot icon13/09/1995
Ad 10/07/95--------- £ si 8@1=8 £ ic 48/56
dot icon13/09/1995
Ad 10/07/95--------- £ si 6@1=6 £ ic 42/48
dot icon13/09/1995
Ad 10/07/95--------- £ si 40@1=40 £ ic 2/42
dot icon17/05/1995
New secretary appointed
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Secretary resigned
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Registered office changed on 25/04/95 from: aberdeen house south road haywards heath west sussex RH16 4NG
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Resolutions
dot icon27/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon27/02/1994
Return made up to 15/02/94; full list of members
dot icon10/06/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/04/1993
Accounts for a dormant company made up to 1991-03-31
dot icon01/04/1993
Resolutions
dot icon24/02/1993
Return made up to 15/02/93; full list of members
dot icon03/12/1991
Return made up to 01/12/91; full list of members
dot icon05/06/1990
Memorandum and Articles of Association
dot icon12/03/1990
Resolutions
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Resolutions
dot icon21/12/1989
Registered office changed on 21/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon01/12/1989
Incorporation

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
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollins, Martin
Director
18/04/1995 - 28/02/2022
38
Mr Mitchell Warren Clark
Director
24/02/2022 - Present
6
Blunden, Michael
Director
18/04/1995 - 15/06/2022
1
Guirey, Sean Thomas
Director
25/02/2009 - Present
7
PRB REGISTRARS LIMITED
Corporate Secretary
09/01/2002 - 01/11/2006
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXISDALE LIMITED

AXISDALE LIMITED is an(a) Active company incorporated on 01/12/1989 with the registered office located at Citycal House, 12 Bridge Rd Business Park, Haywards Heath RH16 1TX. 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 AXISDALE LIMITED?

toggle

AXISDALE LIMITED is currently Active. It was registered on 01/12/1989 .

Where is AXISDALE LIMITED located?

toggle

AXISDALE LIMITED is registered at Citycal House, 12 Bridge Rd Business Park, Haywards Heath RH16 1TX.

What does AXISDALE LIMITED do?

toggle

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

What is the latest filing for AXISDALE LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.