AXLE HAULAGE LIMITED

Register to unlock more data on OkredoRegister

AXLE HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02225131

Incorporation date

29/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church View Chambers 38, Market Square, Toddington, Bedfordshire LU5 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1988)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/07/2025
Director's details changed for Mr Alexander Ben Scottow on 2025-06-02
dot icon11/06/2025
Register inspection address has been changed to Units 11 & 12 Trinity Hall Business Park Trinity Hall Farm Watling Street Hockliffe Bedfordshire LU7 9PY
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Appointment of Mr Paul Robert Bishop as a director on 2024-01-01
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/05/2023
Change of share class name or designation
dot icon04/05/2023
Particulars of variation of rights attached to shares
dot icon04/05/2023
Resolutions
dot icon04/05/2023
Memorandum and Articles of Association
dot icon13/04/2023
Termination of appointment of Alan Christopher Dyke as a director on 2023-03-30
dot icon22/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Notification of Axle Haulage Eot Trustees Limited as a person with significant control on 2021-03-31
dot icon26/04/2021
Cessation of Barry Jordan as a person with significant control on 2021-03-31
dot icon26/04/2021
Cessation of Barbara Jordan as a person with significant control on 2021-03-31
dot icon08/04/2021
Registration of charge 022251310002, created on 2021-03-31
dot icon10/02/2021
Satisfaction of charge 1 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon02/11/2020
Appointment of Mr Alan Christopher Dyke as a director on 2020-11-01
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr Alexander Ben Scottow as a director on 2019-08-01
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Paul Robert Bishop as a director on 2018-08-31
dot icon07/08/2018
Purchase of own shares.
dot icon20/07/2018
Cancellation of shares. Statement of capital on 2018-06-25
dot icon20/07/2018
Resolutions
dot icon22/01/2018
Purchase of own shares.
dot icon09/01/2018
Cancellation of shares. Statement of capital on 2017-12-08
dot icon09/01/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon20/12/2016
Director's details changed for Mr Simon Lee Thompson on 2015-12-10
dot icon20/12/2016
Director's details changed for Mr Barry Jordan on 2015-12-10
dot icon14/11/2016
Purchase of own shares.
dot icon26/10/2016
Cancellation of shares. Statement of capital on 2016-10-05
dot icon26/10/2016
Resolutions
dot icon12/10/2016
Termination of appointment of Stephen Michael Roberts as a secretary on 2016-10-05
dot icon12/10/2016
Termination of appointment of Stephen Michael Roberts as a director on 2016-10-05
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Purchase of own shares.
dot icon06/03/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon06/03/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr Paul Robert Bishop as a director on 2014-08-01
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Michael Mowbray as a director
dot icon06/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 2011-10-04
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Simon Lee Thompson on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Stephen Michael Roberts on 2009-12-01
dot icon09/12/2009
Director's details changed for Michael Lee Mowbray on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Barry Jordan on 2009-12-01
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 11/12/07; no change of members
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon10/01/2007
Return made up to 11/12/06; full list of members
dot icon11/11/2006
Accounts for a small company made up to 2006-03-31
dot icon08/05/2006
Return made up to 11/12/05; full list of members
dot icon13/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/12/2004
Return made up to 11/12/04; full list of members
dot icon11/12/2003
Return made up to 11/12/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/12/2002
Return made up to 11/12/02; full list of members
dot icon10/12/2002
New director appointed
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: johnston house johnston road woodford green essex IG8 0XA
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 11/12/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon09/08/2000
Director resigned
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 11/12/99; full list of members
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 11/12/98; full list of members
dot icon08/09/1998
Ad 17/08/98--------- £ si 1800@1=1800 £ ic 200/2000
dot icon08/09/1998
Ad 04/08/98--------- £ si 10@1=10 £ ic 190/200
dot icon08/09/1998
Nc inc already adjusted 17/08/98
dot icon08/09/1998
Resolutions
dot icon15/08/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/12/1997
Return made up to 11/12/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/12/1996
Return made up to 11/12/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Return made up to 11/12/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Return made up to 11/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Return made up to 11/12/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/01/1993
Return made up to 11/12/92; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon18/12/1991
Return made up to 11/12/91; no change of members
dot icon17/02/1991
Accounts for a small company made up to 1990-03-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon08/11/1990
Ad 23/03/90--------- £ si 90@1=90 £ ic 100/190
dot icon23/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Resolutions
dot icon10/10/1990
£ nc 100/1000 23/03/90
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
Return made up to 11/12/89; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon16/08/1989
Wd 10/08/89 ad 31/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/1988
Wd 18/07/88 pd 01/03/88--------- £ si 2@1
dot icon20/07/1988
Accounting reference date notified as 31/03
dot icon10/03/1988
Director resigned;new director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.57M
-
0.00
446.33K
-
2022
19
1.52M
-
0.00
987.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bishop, Paul Robert
Director
01/08/2014 - 31/08/2018
-
Bishop, Paul Robert
Director
01/01/2024 - Present
-
Dyke, Alan Christopher
Director
01/11/2020 - 30/03/2023
1
Mowbray, Michael Lee
Director
01/12/2002 - 26/11/2012
-
Scottow, Alexander Ben
Director
01/08/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AXLE HAULAGE LIMITED

AXLE HAULAGE LIMITED is an(a) Active company incorporated on 29/02/1988 with the registered office located at Church View Chambers 38, Market Square, Toddington, Bedfordshire LU5 6BS. There are currently 2 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 AXLE HAULAGE LIMITED?

toggle

AXLE HAULAGE LIMITED is currently Active. It was registered on 29/02/1988 .

Where is AXLE HAULAGE LIMITED located?

toggle

AXLE HAULAGE LIMITED is registered at Church View Chambers 38, Market Square, Toddington, Bedfordshire LU5 6BS.

What does AXLE HAULAGE LIMITED do?

toggle

AXLE HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AXLE HAULAGE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.