AXMINSTER TOOL CENTRE LTD

Register to unlock more data on OkredoRegister

AXMINSTER TOOL CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03326979

Incorporation date

04/03/1997

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory&Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1997)
dot icon10/12/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon17/11/2025
Notice of deemed approval of proposals
dot icon31/10/2025
Statement of administrator's proposal
dot icon27/10/2025
Appointment of an administrator
dot icon27/10/2025
Registered office address changed from Unit 10 Weycroft Avenue Axminster Devon EX13 5PH to C/O Grant Thornton Uk Advisory&Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-10-27
dot icon12/05/2025
Termination of appointment of Jane Boulton as a director on 2025-04-30
dot icon12/05/2025
Termination of appointment of Andrew John Parkhouse as a director on 2025-04-30
dot icon02/05/2025
Full accounts made up to 2024-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon13/05/2024
Appointment of Mr Ian Victor Styles as a director on 2024-05-13
dot icon15/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon05/02/2024
Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 2024-01-31
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon21/02/2023
Full accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon19/01/2022
Full accounts made up to 2021-04-30
dot icon25/08/2021
Director's details changed for Mr Alan Victor Styles on 2021-08-10
dot icon20/07/2021
Satisfaction of charge 3 in full
dot icon20/07/2021
Satisfaction of charge 4 in full
dot icon20/07/2021
Satisfaction of charge 5 in full
dot icon20/07/2021
Satisfaction of charge 7 in full
dot icon20/07/2021
Satisfaction of charge 6 in full
dot icon20/07/2021
Satisfaction of charge 8 in full
dot icon20/07/2021
Satisfaction of charge 9 in full
dot icon20/07/2021
Satisfaction of charge 11 in full
dot icon30/06/2021
Second filing of Confirmation Statement dated 2017-02-24
dot icon24/06/2021
Withdrawal of a person with significant control statement on 2021-06-24
dot icon22/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon15/03/2021
Full accounts made up to 2020-04-30
dot icon06/10/2020
Satisfaction of charge 10 in full
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon24/10/2019
Termination of appointment of Martin Joseph Brown as a director on 2019-10-22
dot icon24/10/2019
Appointment of Mr Paul Heinrich Sigismund Von Der Heyde as a director on 2019-09-16
dot icon21/06/2019
Termination of appointment of Bernard George Styles as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Katina Jean Styles as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Ian Victor Styles as a director on 2019-06-21
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon22/12/2016
Termination of appointment of Andrew Neil Thomas as a secretary on 2016-12-20
dot icon22/12/2016
Termination of appointment of Andrew Neil Thomas as a director on 2016-12-20
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon21/09/2015
Director's details changed for Miss Hayley Jean Styles on 2015-06-27
dot icon27/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-04-30
dot icon06/06/2013
Resolutions
dot icon08/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2012-04-30
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon30/09/2011
Certificate of change of name
dot icon26/07/2011
Appointment of Miss Hayley Jean Styles as a director
dot icon25/07/2011
Appointment of Mr Darran Calvin Mcleod as a director
dot icon20/07/2011
Appointment of Mrs Jane Boulton as a director
dot icon23/06/2011
Termination of appointment of Marjorie Styles as a director
dot icon23/06/2011
Termination of appointment of Stuart Berryman as a director
dot icon30/03/2011
Miscellaneous
dot icon25/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon08/01/2010
Director's details changed for Mrs Marjorie Anne Styles on 2010-01-08
dot icon08/01/2010
Director's details changed for Mrs Katina Jean Styles on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Ian Victor Styles on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Bernard George Styles on 2010-01-08
dot icon08/01/2010
Director's details changed for Alan Victor Styles on 2010-01-08
dot icon08/01/2010
Director's details changed for Martin Joseph Brown on 2010-01-08
dot icon08/01/2010
Director's details changed for Andrew John Parkhouse on 2010-01-08
dot icon08/01/2010
Director's details changed for Stuart Michael Berryman on 2010-01-08
dot icon21/12/2009
Register inspection address has been changed
dot icon26/11/2009
Director's details changed for Mr Andrew Neil Thomas on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Andrew Neil Thomas on 2009-11-26
dot icon03/03/2009
Director's change of particulars / katina styles / 03/03/2009
dot icon03/03/2009
Director's change of particulars / ian styles / 03/03/2009
dot icon26/02/2009
Return made up to 24/02/09; full list of members
dot icon19/01/2009
Full accounts made up to 2008-04-30
dot icon29/02/2008
Return made up to 24/02/08; full list of members
dot icon29/02/2008
Appointment terminated director nickolas dicks
dot icon18/02/2008
Full accounts made up to 2007-04-30
dot icon08/11/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon05/04/2007
Registered office changed on 05/04/07 from: axminster power tool centre millway rise ind est axminster devon EX13 5HU
dot icon27/03/2007
Return made up to 24/02/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-04-30
dot icon14/09/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon25/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 24/02/06; full list of members
dot icon03/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Full accounts made up to 2005-04-30
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon24/11/2004
Full accounts made up to 2004-04-30
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon27/03/2004
Return made up to 04/03/04; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon07/09/2003
Full accounts made up to 2003-04-30
dot icon09/05/2003
New director appointed
dot icon07/04/2003
Return made up to 04/03/03; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon05/02/2003
Secretary's particulars changed;director's particulars changed
dot icon05/02/2003
Director's particulars changed
dot icon05/02/2003
Director's particulars changed
dot icon03/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon16/10/2002
Resolutions
dot icon20/08/2002
Certificate of change of name
dot icon09/03/2002
Return made up to 04/03/02; full list of members
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon24/07/2001
Accounts for a medium company made up to 2001-04-29
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon29/03/2001
Return made up to 04/03/01; full list of members
dot icon29/03/2001
New director appointed
dot icon30/08/2000
Accounts for a medium company made up to 2000-05-06
dot icon14/03/2000
Return made up to 04/03/00; full list of members
dot icon21/09/1999
Accounts for a medium company made up to 1999-05-01
dot icon24/03/1999
Return made up to 04/03/99; no change of members
dot icon14/09/1998
Accounts for a medium company made up to 1998-05-03
dot icon09/03/1998
Return made up to 04/03/98; full list of members
dot icon25/07/1997
Ad 01/05/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/06/1997
Particulars of mortgage/charge
dot icon07/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon03/04/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon11/03/1997
Secretary resigned
dot icon04/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styles, Ian Victor
Director
13/05/2024 - Present
16
Styles, Ian Victor
Director
04/03/1997 - 21/06/2019
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1997 - 04/03/1997
99600
Berryman, Stuart Michael
Director
01/03/2001 - 30/04/2011
7
Von Der Heyde, Paul Heinrich Sigismund
Director
16/09/2019 - 31/01/2024
19

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXMINSTER TOOL CENTRE LTD

AXMINSTER TOOL CENTRE LTD is an(a) In Administration company incorporated on 04/03/1997 with the registered office located at C/O Grant Thornton Uk Advisory&Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 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 TOOL CENTRE LTD?

toggle

AXMINSTER TOOL CENTRE LTD is currently In Administration. It was registered on 04/03/1997 .

Where is AXMINSTER TOOL CENTRE LTD located?

toggle

AXMINSTER TOOL CENTRE LTD is registered at C/O Grant Thornton Uk Advisory&Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AXMINSTER TOOL CENTRE LTD do?

toggle

AXMINSTER TOOL CENTRE LTD operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for AXMINSTER TOOL CENTRE LTD?

toggle

The latest filing was on 10/12/2025: Statement of affairs with form AM02SOA/AM02SOC.