AXMINSTER GROUP LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08462851

Incorporation date

26/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Office, Woodmead Road, Axminster EX13 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon27/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2025
Termination of appointment of Emma Kirsten Cook as a secretary on 2025-05-05
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon25/03/2024
Previous accounting period extended from 2023-06-28 to 2023-12-28
dot icon17/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2022
Certificate of change of name
dot icon01/04/2022
Certificate of change of name
dot icon29/03/2022
Appointment of Mrs Emma Kirsten Cook as a secretary on 2022-03-24
dot icon29/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon29/03/2022
Registered office address changed from Gamberlake Woodmead Road Axminster Devon EX13 5PQ United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 2022-03-29
dot icon13/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2021
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Gamberlake Woodmead Road Axminster Devon EX13 5PQ on 2021-09-02
dot icon28/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon12/09/2019
Registration of charge 084628510005, created on 2019-09-11
dot icon23/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon17/07/2018
Cancellation of shares. Statement of capital on 2018-06-19
dot icon17/07/2018
Resolutions
dot icon17/07/2018
Purchase of own shares.
dot icon11/07/2018
Change of details for Mr Robert Andrew Day as a person with significant control on 2018-06-19
dot icon10/07/2018
Notification of Joshua Dutfield as a person with significant control on 2018-06-19
dot icon10/07/2018
Cessation of Vacuumatic Limited as a person with significant control on 2018-06-19
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon26/06/2018
Resolutions
dot icon25/06/2018
Change of details for Mr Robert Andrew Day as a person with significant control on 2018-06-25
dot icon19/06/2018
Statement of capital on 2018-06-19
dot icon19/06/2018
Statement by Directors
dot icon19/06/2018
Solvency Statement dated 19/06/18
dot icon19/06/2018
Resolutions
dot icon18/06/2018
Registration of charge 084628510004, created on 2018-06-14
dot icon12/06/2018
Registration of charge 084628510003, created on 2018-06-12
dot icon16/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon11/04/2018
Registered office address changed from Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Joshua John Dutfield on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Robert Andrew Day on 2018-04-11
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/01/2017
Termination of appointment of Stephen David Boyd as a director on 2016-12-24
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Director's details changed for Mr Stephen David Boyd on 2016-06-03
dot icon03/06/2016
Director's details changed for Mr Joshua John Dutfield on 2016-06-03
dot icon03/06/2016
Registered office address changed from Head Office Woodmead Road Axminster Devon EX13 5PQ England to Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 2016-06-03
dot icon03/06/2016
Director's details changed for Mr Robert Andrew Day on 2016-06-03
dot icon03/06/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon29/07/2015
Registered office address changed from Gamberlake Woodmead Road Axminster Devon EX13 5PQ to Head Office Woodmead Road Axminster Devon EX13 5PQ on 2015-07-29
dot icon12/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Satisfaction of charge 2 in full
dot icon10/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon13/05/2013
Duplicate mortgage certificate charge no:2
dot icon13/05/2013
Duplicate mortgage certificate charge no:2
dot icon26/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon19/04/2013
Resolutions
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2013
Appointment of Mr Robert Andrew Day as a director
dot icon09/04/2013
Appointment of Mr Joshua John Dutfield as a director
dot icon08/04/2013
Registered office address changed from 1 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 2013-04-08
dot icon26/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2,038.34 % *

* during past year

Cash in Bank

£979,596.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.89M
-
0.00
45.81K
-
2022
0
8.05M
-
0.00
979.60K
-
2022
0
8.05M
-
0.00
979.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.05M £Ascended16.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

979.60K £Ascended2.04K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Stephen David
Director
26/03/2013 - 24/12/2016
50
Day, Robert Andrew
Director
05/04/2013 - Present
18
Dutfield, Joshua John
Director
05/04/2013 - Present
23
Cook, Emma Kirsten
Secretary
24/03/2022 - 05/05/2025
-

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+
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 AXMINSTER GROUP LIMITED

AXMINSTER GROUP LIMITED is an(a) Active company incorporated on 26/03/2013 with the registered office located at Main Office, Woodmead Road, Axminster EX13 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER GROUP LIMITED?

toggle

AXMINSTER GROUP LIMITED is currently Active. It was registered on 26/03/2013 .

Where is AXMINSTER GROUP LIMITED located?

toggle

AXMINSTER GROUP LIMITED is registered at Main Office, Woodmead Road, Axminster EX13 5PQ.

What does AXMINSTER GROUP LIMITED do?

toggle

AXMINSTER GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AXMINSTER GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-12 with no updates.