AXMINSTER EXCAVATORS LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER EXCAVATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812508

Incorporation date

26/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queens House, New Street, Honiton, Devon EX14 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1993)
dot icon21/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Lise Valerie Voysey as a director on 2025-05-29
dot icon24/09/2025
Termination of appointment of Lise Valerie Voysey as a secretary on 2025-05-29
dot icon24/09/2025
Appointment of Edward Kenneth Voysey as a secretary on 2025-05-29
dot icon17/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon28/03/2018
Notification of Lise Valerie Voysey as a person with significant control on 2016-04-06
dot icon28/03/2018
Notification of Kenneth Norman Voysey as a person with significant control on 2016-04-06
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Notification of Kenneth Norman Voysey as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Lise Valerie Voysey as a person with significant control on 2016-04-06
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/04/2011
Director's details changed for James Robert Voysey on 2011-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/04/2010
Director's details changed for Edward Kenneth Voysey on 2010-03-29
dot icon15/04/2010
Director's details changed for Samuel David Voysey on 2010-03-29
dot icon15/04/2010
Director's details changed for Kenneth Norman Voysey on 2010-03-29
dot icon15/04/2010
Director's details changed for Lise Valerie Voysey on 2010-03-29
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 29/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/05/2008
Return made up to 29/03/08; full list of members
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 29/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 29/03/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 31/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 31/03/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/04/2003
Return made up to 31/03/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/06/2002
Return made up to 31/03/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/06/2001
Return made up to 31/03/01; full list of members
dot icon03/04/2001
Return made up to 31/03/00; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Particulars of mortgage/charge
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 31/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Return made up to 31/03/98; change of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
Ad 16/03/98--------- £ si 113400@1=113400 £ ic 100/113500
dot icon20/03/1998
Nc inc already adjusted 16/03/98
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/11/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 31/03/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Return made up to 31/03/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/07/1995
Return made up to 26/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 26/04/94; full list of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1993
Accounting reference date notified as 31/03
dot icon29/04/1993
Secretary resigned
dot icon26/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+5.95 % *

* during past year

Cash in Bank

£15,224.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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
0
409.26K
-
0.00
19.54K
-
2022
14
416.62K
-
0.00
14.37K
-
2023
14
477.69K
-
0.00
15.22K
-
2023
14
477.69K
-
0.00
15.22K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

477.69K £Ascended14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.22K £Ascended5.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1993 - 26/04/1993
99600
Lise Valerie Voysey
Director
26/04/1993 - 29/05/2025
1
Kenneth Norman Voysey
Director
26/04/1993 - Present
-
Mr Samuel David Voysey
Director
26/04/1993 - Present
2
Voysey, James Robert
Director
26/04/1993 - Present
1

Persons with Significant Control

2
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 AXMINSTER EXCAVATORS LIMITED

AXMINSTER EXCAVATORS LIMITED is an(a) Active company incorporated on 26/04/1993 with the registered office located at Queens House, New Street, Honiton, Devon EX14 1BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER EXCAVATORS LIMITED?

toggle

AXMINSTER EXCAVATORS LIMITED is currently Active. It was registered on 26/04/1993 .

Where is AXMINSTER EXCAVATORS LIMITED located?

toggle

AXMINSTER EXCAVATORS LIMITED is registered at Queens House, New Street, Honiton, Devon EX14 1BJ.

What does AXMINSTER EXCAVATORS LIMITED do?

toggle

AXMINSTER EXCAVATORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AXMINSTER EXCAVATORS LIMITED have?

toggle

AXMINSTER EXCAVATORS LIMITED had 14 employees in 2023.

What is the latest filing for AXMINSTER EXCAVATORS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-29 with no updates.