AXLE TOPCO LIMITED

Register to unlock more data on OkredoRegister

AXLE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10223517

Incorporation date

09/06/2016

Size

Group

Contacts

Registered address

Registered address

Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2016)
dot icon08/04/2026
Termination of appointment of Matthew Toby Male as a director on 2026-04-06
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon17/02/2025
Registration of charge 102235170005, created on 2025-02-12
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon12/07/2024
Satisfaction of charge 102235170002 in full
dot icon13/03/2024
Appointment of Mr Paul Jamieson as a director on 2024-03-01
dot icon10/01/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon28/12/2023
Notification of a person with significant control statement
dot icon22/12/2023
Group of companies' accounts made up to 2023-07-01
dot icon13/12/2023
Cessation of Northedge Capital Ii Gp Llp as a person with significant control on 2023-10-27
dot icon13/12/2023
Cessation of Northedge Capital Llp as a person with significant control on 2023-10-27
dot icon29/11/2023
Cancellation of shares. Statement of capital on 2023-10-06
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon11/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Resolutions
dot icon09/11/2023
Second filing of Confirmation Statement dated 2021-06-08
dot icon01/11/2023
Satisfaction of charge 102235170001 in full
dot icon01/11/2023
Satisfaction of charge 102235170003 in full
dot icon01/11/2023
Satisfaction of charge 102235170004 in full
dot icon30/10/2023
Appointment of Mr David Robert Karel Saelens as a director on 2023-10-27
dot icon30/10/2023
Appointment of Mr Nicolas Robert Andre Saelens as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Steven Granite as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Julian Maturi as a director on 2023-10-27
dot icon30/10/2023
Termination of appointment of Daniel James Matkin as a director on 2023-10-27
dot icon27/10/2023
Purchase of own shares.
dot icon11/10/2023
Memorandum and Articles of Association
dot icon11/10/2023
Resolutions
dot icon06/10/2023
Consolidation of shares on 2020-06-25
dot icon06/10/2023
Consolidation and sub-division of shares on 2020-06-25
dot icon04/10/2023
Second filing of Confirmation Statement dated 2020-06-08
dot icon04/10/2023
Second filing of Confirmation Statement dated 2018-06-08
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/11/2022
Group of companies' accounts made up to 2022-07-02
dot icon10/10/2022
Director's details changed for Mr Steven Granite on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Julian Maturi on 2022-10-10
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon09/05/2022
Termination of appointment of David Coulson as a director on 2022-05-06
dot icon24/11/2021
Group of companies' accounts made up to 2021-07-03
dot icon25/06/2021
Director's details changed for Steven Granite on 2021-06-25
dot icon25/06/2021
Director's details changed for Mr David Coulson on 2021-06-25
dot icon17/06/2021
08/06/21 Statement of Capital gbp 179.17
dot icon10/12/2020
Appointment of Mr Daniel James Matkin as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Lloyd Williams as a director on 2020-12-10
dot icon08/12/2020
Group of companies' accounts made up to 2020-06-27
dot icon13/07/2020
Resolutions
dot icon23/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon27/05/2020
Group of companies' accounts made up to 2019-06-29
dot icon12/09/2019
Notification of Northedge Capital Llp as a person with significant control on 2019-09-12
dot icon12/09/2019
Notification of Northedge Capital Ii Gp Llp as a person with significant control on 2019-09-12
dot icon12/09/2019
Cessation of Northedge Capital Limited Fund Ll Lp as a person with significant control on 2019-09-12
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon01/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon01/04/2019
Appointment of Mr Julian Maturi as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Lloyd Williams as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Matthew Toby Male as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Jon Pickering as a director on 2019-04-01
dot icon05/02/2019
Termination of appointment of Christopher James Chambers as a director on 2018-11-16
dot icon22/01/2019
Termination of appointment of Ian Francis Kelly as a director on 2019-01-21
dot icon26/09/2018
Registration of charge 102235170004, created on 2018-09-21
dot icon06/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon27/06/2018
Registration of charge 102235170003, created on 2018-06-26
dot icon13/06/2018
Appointment of Mr Jon Pickering as a director on 2018-06-07
dot icon13/06/2018
Termination of appointment of Ben John Wildsmith as a director on 2018-06-07
dot icon20/04/2018
Cancellation of shares. Statement of capital on 2018-03-27
dot icon20/04/2018
Resolutions
dot icon20/04/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon20/04/2018
Resolutions
dot icon20/04/2018
Purchase of own shares.
dot icon20/04/2018
Purchase of own shares.
dot icon04/04/2018
Termination of appointment of Andrew James Palmer as a director on 2018-01-18
dot icon04/04/2018
Appointment of Mr Andrew James Palmer as a director on 2016-09-07
dot icon12/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon06/03/2018
Registered office address changed from 2 Brasenose Road Liverpool Bootle L20 8HE England to Suite 11, Stone Cross Place Stone Cross Lane North Lowton Warrington WA3 2SH on 2018-03-06
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-09-08
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Change of share class name or designation
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon08/02/2018
Memorandum and Articles of Association
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Purchase of own shares.
dot icon08/02/2018
Purchase of own shares.
dot icon08/09/2017
Appointment of Mr Christopher Chambers as a director on 2017-09-08
dot icon31/08/2017
Appointment of Mr Ben John Wildsmith as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Jon Pickering as a director on 2017-08-31
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon22/02/2017
Resolutions
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon30/09/2016
Sub-division of shares on 2016-08-03
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Resolutions
dot icon26/09/2016
Particulars of variation of rights attached to shares
dot icon26/09/2016
Change of share class name or designation
dot icon13/09/2016
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2 Brasenose Road Liverpool Bootle L20 8HE on 2016-09-13
dot icon11/08/2016
Appointment of Mr Jon Pickering as a director on 2016-08-03
dot icon11/08/2016
Appointment of Mr David Coulson as a director on 2016-08-03
dot icon11/08/2016
Appointment of Mr Ian Francis Kelly as a director on 2016-08-03
dot icon08/08/2016
Registration of charge 102235170001, created on 2016-08-03
dot icon05/08/2016
Registration of charge 102235170002, created on 2016-08-03
dot icon09/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Ian Francis
Director
03/08/2016 - 21/01/2019
30
Pickering, Jon
Director
03/08/2016 - 31/08/2017
28
Pickering, Jon
Director
07/06/2018 - 01/04/2019
28
Maturi, Julian
Director
01/04/2019 - 27/10/2023
9
Williams, Lloyd
Director
01/04/2019 - 10/12/2020
15

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

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 AXLE TOPCO LIMITED

AXLE TOPCO LIMITED is an(a) Active company incorporated on 09/06/2016 with the registered office located at Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SH. 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 AXLE TOPCO LIMITED?

toggle

AXLE TOPCO LIMITED is currently Active. It was registered on 09/06/2016 .

Where is AXLE TOPCO LIMITED located?

toggle

AXLE TOPCO LIMITED is registered at Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SH.

What does AXLE TOPCO LIMITED do?

toggle

AXLE TOPCO LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AXLE TOPCO LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Matthew Toby Male as a director on 2026-04-06.