AXMINSTER HERITAGE LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05365585

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas Whitty House, Silver Street, Axminster, Devon EX13 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon29/03/2026
Termination of appointment of Rebecca Courtman as a director on 2026-03-26
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/03/2026
Director's details changed for Mr. David John Knapman on 2026-03-04
dot icon07/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/06/2025
Director's details changed for Rebecca Green on 2025-06-03
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon21/02/2025
Termination of appointment of a director
dot icon16/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/04/2024
Appointment of Rebecca Green as a director on 2024-03-14
dot icon19/02/2024
Director's details changed for Mr. Stuart Courtman on 2024-01-01
dot icon19/02/2024
Termination of appointment of Rebecca Green as a director on 2024-01-01
dot icon19/02/2024
Director's details changed for Mr. David John Knapman on 2024-01-01
dot icon19/02/2024
Director's details changed for Mr Steven Peter Holt on 2024-01-01
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/10/2023
Director's details changed for Mr. Stuart Courtman on 2023-10-24
dot icon05/06/2023
Termination of appointment of Philip Robert Percival as a director on 2023-05-24
dot icon07/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon09/02/2023
Termination of appointment of Graham Kent as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Joshua John Dutfield as a director on 2023-01-23
dot icon29/01/2023
Termination of appointment of John David Church as a director on 2023-01-23
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/09/2022
Appointment of Mr. David John Knapman as a director on 2022-08-22
dot icon05/09/2022
Appointment of Rebecca Green as a director on 2022-08-22
dot icon20/07/2022
Termination of appointment of Keith Barnard as a director on 2022-06-06
dot icon31/03/2022
Appointment of Mr. Stuart Courtman as a director on 2022-03-10
dot icon03/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon09/12/2021
Termination of appointment of Rebecca Green as a director on 2021-10-15
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/09/2021
Termination of appointment of John Bolton as a director on 2021-08-16
dot icon05/09/2021
Termination of appointment of Gary Bridge as a director on 2021-08-16
dot icon26/06/2021
Appointment of Mr Steven Peter Holt as a director on 2021-05-17
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon26/03/2021
Director's details changed for Richard Laurence Hitchcock on 2020-10-01
dot icon18/10/2020
Termination of appointment of John Julian St Clair Shaw as a director on 2020-10-16
dot icon14/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Termination of appointment of Christopher Bryan Painton as a director on 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon15/02/2020
Director's details changed for Richard Laurence Hitchcock on 2020-01-14
dot icon15/02/2020
Director's details changed for Mr Philip Robert Percival on 2020-01-14
dot icon15/02/2020
Director's details changed for Mr John Bolton on 2020-02-15
dot icon14/02/2020
Director's details changed for John Julian St Clair Shaw on 2020-01-12
dot icon28/01/2020
Appointment of Mr. Graham Kent as a director on 2020-01-22
dot icon06/12/2019
Appointment of Rebecca Green as a director on 2019-10-29
dot icon05/12/2019
Appointment of Mr John Bolton as a director on 2019-10-29
dot icon05/12/2019
Termination of appointment of Douglas Hull as a director on 2019-10-29
dot icon23/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon08/03/2019
Appointment of Mr Keith Barnard as a director on 2018-10-29
dot icon06/03/2019
Appointment of Mr Joshua John Dutfield as a director on 2018-10-29
dot icon06/03/2019
Appointment of Mr Gary Bridge as a director on 2018-10-29
dot icon18/10/2018
Appointment of Mrs Janet Richardson as a secretary on 2018-10-18
dot icon18/10/2018
Termination of appointment of Jean Falconer as a secretary on 2018-10-18
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2018
Satisfaction of charge 2 in full
dot icon01/03/2018
Termination of appointment of Emily Mary Hicks as a director on 2017-06-15
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon12/02/2018
Registration of charge 053655850003, created on 2018-02-08
dot icon08/02/2018
All of the property or undertaking has been released from charge 2
dot icon26/01/2018
Appointment of Mrs Jean Falconer as a secretary on 2018-01-15
dot icon26/01/2018
Termination of appointment of Elizabeth Mary Robson as a secretary on 2018-01-15
dot icon25/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/10/2016
Appointment of Mr Douglas Hull as a director on 2016-10-12
dot icon25/10/2016
Appointment of Miss Emily Mary Hicks as a director on 2016-10-12
dot icon25/10/2016
Total exemption full accounts made up to 2016-02-29
dot icon17/10/2016
Appointment of Mr Christopher Bryan Painton as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Roger Gillard as a director on 2016-10-12
dot icon09/06/2016
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to Thomas Whitty House Silver Street Axminster Devon EX13 5AH on 2016-06-09
dot icon07/03/2016
Annual return made up to 2016-02-15 no member list
dot icon19/02/2016
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to Timberly South Street Axminster Devon EX13 5AD on 2016-02-19
dot icon18/12/2015
Resolutions
dot icon19/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-15 no member list
dot icon05/02/2015
Termination of appointment of Roy Carnan as a secretary on 2014-02-03
dot icon05/02/2015
Appointment of Elizabeth Mary Robson as a secretary on 2014-02-04
dot icon03/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon27/06/2014
Appointment of Mr Philip Robert Percival as a director
dot icon21/02/2014
Annual return made up to 2014-02-15 no member list
dot icon19/12/2013
Termination of appointment of Duncan Colvin as a director
dot icon02/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon07/08/2013
Resolutions
dot icon02/07/2013
Memorandum and Articles of Association
dot icon21/02/2013
Annual return made up to 2013-02-15 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon22/05/2012
Appointment of Mr Roy Carnan as a secretary
dot icon22/05/2012
Appointment of Mr Duncan Andrew Colvin as a director
dot icon21/05/2012
Termination of appointment of Rachel Pike as a secretary
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2012
Annual return made up to 2012-02-15 no member list
dot icon02/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-15 no member list
dot icon05/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-15 no member list
dot icon12/03/2010
Director's details changed for John Julian St Clair Shaw on 2010-02-15
dot icon12/03/2010
Director's details changed for Dr John David Church on 2010-02-15
dot icon12/03/2010
Director's details changed for Richard Laurence Hitchcock on 2010-02-15
dot icon12/03/2010
Secretary's details changed for Rachel Pike on 2010-02-15
dot icon14/01/2010
Appointment of Andrew Timothy Moulding as a director
dot icon03/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon26/02/2009
Annual return made up to 15/02/09
dot icon23/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon22/04/2008
Annual return made up to 15/02/08
dot icon06/03/2008
Appointment terminated director jolyon wells
dot icon24/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/03/2007
Annual return made up to 15/02/07
dot icon04/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon04/08/2006
Secretary's particulars changed
dot icon27/06/2006
Director resigned
dot icon09/06/2006
Director's particulars changed
dot icon11/05/2006
Annual return made up to 15/02/06
dot icon21/04/2006
Resolutions
dot icon12/12/2005
Resolutions
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: 16 churchill way cardiff CF10 2DX
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Rebecca
Director
22/08/2022 - 01/01/2024
-
Green, Rebecca
Director
14/03/2024 - 26/03/2026
-
Green, Rebecca
Director
29/10/2019 - 15/10/2021
-
Knapman, David John
Director
22/08/2022 - Present
-
Gillard, Roger
Director
16/03/2005 - 12/10/2016
4

Persons with Significant Control

1
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 HERITAGE LIMITED

AXMINSTER HERITAGE LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at Thomas Whitty House, Silver Street, Axminster, Devon EX13 5AH. There are currently 6 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 AXMINSTER HERITAGE LIMITED?

toggle

AXMINSTER HERITAGE LIMITED is currently Active. It was registered on 15/02/2005 .

Where is AXMINSTER HERITAGE LIMITED located?

toggle

AXMINSTER HERITAGE LIMITED is registered at Thomas Whitty House, Silver Street, Axminster, Devon EX13 5AH.

What does AXMINSTER HERITAGE LIMITED do?

toggle

AXMINSTER HERITAGE LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for AXMINSTER HERITAGE LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Rebecca Courtman as a director on 2026-03-26.