AXTER LIMITED

Register to unlock more data on OkredoRegister

AXTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446923

Incorporation date

05/09/1979

Size

Full

Contacts

Registered address

Registered address

Harbour Landing The Strand, Wherstead, Ipswich, Suffolk IP2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon29/12/2025
Confirmation statement made on 2025-10-31 with updates
dot icon07/11/2025
Change of details for Mr Peter Fleischmann as a person with significant control on 2025-10-24
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Resolutions
dot icon22/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/03/2023
Full accounts made up to 2022-12-31
dot icon02/11/2022
Secretary's details changed for Mr Phillip Dominic Wilcox-Moore on 2022-09-14
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Change of details for Mr Phillip Dominic Wilcox-Moore as a person with significant control on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Phillip Dominic Wilcox-Moore on 2022-09-14
dot icon14/09/2022
Registered office address changed from , 3 West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9SX, United Kingdom to Harbour Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 2022-09-14
dot icon24/11/2021
Director's details changed for Mr Phillip Dominic Wilcox-Moore on 2021-11-24
dot icon12/11/2021
Change of details for Mr Peter Fleischmann as a person with significant control on 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon12/11/2021
Cessation of Franck Davoine as a person with significant control on 2021-03-01
dot icon12/11/2021
Director's details changed for Mr Phillip Dominic Wilcox-Moore on 2021-10-31
dot icon12/11/2021
Director's details changed for Mr Peter Fleischmann on 2021-10-31
dot icon12/11/2021
Director's details changed for Mr Peter Fleischmann on 2021-03-01
dot icon05/11/2021
Change of details for Mr Peter Fleischmann as a person with significant control on 2021-10-31
dot icon05/11/2021
Change of details for Mr Phillip Dominic Wilcox-Moore as a person with significant control on 2021-10-31
dot icon05/11/2021
Registered office address changed from , West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9SX to Harbour Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 2021-11-05
dot icon05/11/2021
Secretary's details changed for Mr Phillip Dominic Wilcox-Moore on 2021-10-31
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/04/2016
Accounts for a small company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/04/2015
Appointment of Mr Phillip Dominic Wilcox-Moore as a secretary on 2015-03-31
dot icon28/04/2015
Termination of appointment of John Edward Medlock as a secretary on 2015-03-31
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Jean Anthin Gross as a director on 2013-12-31
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Director's details changed for Phillip Dominic Wilcox-Moore on 2012-01-01
dot icon07/03/2012
Termination of appointment of John Medlock as a director
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Director's details changed for Phillip Dominic Wilcox-Moore on 2011-09-09
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr John Edward Medlock on 2009-10-31
dot icon11/11/2009
Director's details changed for Phillip Dominic Wilcox-Moore on 2009-10-31
dot icon11/11/2009
Secretary's details changed for Mr John Edward Medlock on 2009-10-31
dot icon11/11/2009
Director's details changed for Dr Peter Fleischmann on 2009-10-31
dot icon11/11/2009
Director's details changed for Jean Anthin Gross on 2009-10-31
dot icon14/08/2009
Director appointed phillip dominic wilcox-moore
dot icon28/03/2009
Accounts for a small company made up to 2008-12-31
dot icon05/11/2008
Return made up to 31/10/08; no change of members
dot icon23/06/2008
Director appointed jean anthin gross
dot icon12/06/2008
Appointment terminated director patrice roger
dot icon12/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/11/2007
Return made up to 31/10/07; no change of members
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from:\cliff road, ipswich, suffolk, IP3 0AY
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 31/10/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/10/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon01/12/1998
Return made up to 31/10/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon08/12/1997
Return made up to 31/10/97; no change of members
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Return made up to 31/10/96; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 31/10/95; full list of members
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 31/10/94; no change of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon23/11/1993
Return made up to 31/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 31/10/92; full list of members
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
New director appointed
dot icon15/11/1991
Return made up to 31/10/91; no change of members
dot icon22/10/1991
Ad 30/09/91--------- £ si 140000@1=140000 £ ic 10000/150000
dot icon22/10/1991
Nc inc already adjusted 30/09/91
dot icon22/10/1991
Resolutions
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Director resigned
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon22/11/1990
Return made up to 31/10/90; full list of members
dot icon16/10/1990
Certificate of change of name
dot icon13/09/1990
Registered office changed on 13/09/90 from:\97,fore street, ipswich, IP4 1JZ
dot icon29/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 09/06/89; full list of members
dot icon08/05/1989
Return made up to 11/05/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon09/12/1987
Return made up to 05/10/87; full list of members
dot icon23/09/1987
Registered office changed on 23/09/87 from:\130 mount street, london, W1V 5HA
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1987
Return made up to 16/05/86; full list of members
dot icon10/12/1986
Full accounts made up to 1985-12-31
dot icon11/07/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

33
2022
change arrow icon+146.40 % *

* during past year

Cash in Bank

£1,583,790.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
692.38K
-
0.00
642.76K
-
2022
33
1.09M
-
20.09M
1.58M
-
2022
33
1.09M
-
20.09M
1.58M
-

Employees

2022

Employees

33 Ascended6 % *

Net Assets(GBP)

1.09M £Ascended57.06 % *

Total Assets(GBP)

-

Turnover(GBP)

20.09M £Ascended- *

Cash in Bank(GBP)

1.58M £Ascended146.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Fleischmann
Director
04/01/1999 - Present
-
Wilcox-Moore, Phillip Dominic
Director
07/08/2009 - Present
1
Remise, Francois
Director
01/10/1997 - 04/01/1999
-
Roger, Patrice
Director
01/09/1997 - 09/06/2008
-
Wilcox-Moore, Phillip Dominic
Secretary
31/03/2015 - Present
-

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXTER LIMITED

AXTER LIMITED is an(a) Active company incorporated on 05/09/1979 with the registered office located at Harbour Landing The Strand, Wherstead, Ipswich, Suffolk IP2 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AXTER LIMITED?

toggle

AXTER LIMITED is currently Active. It was registered on 05/09/1979 .

Where is AXTER LIMITED located?

toggle

AXTER LIMITED is registered at Harbour Landing The Strand, Wherstead, Ipswich, Suffolk IP2 8NJ.

What does AXTER LIMITED do?

toggle

AXTER LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does AXTER LIMITED have?

toggle

AXTER LIMITED had 33 employees in 2022.

What is the latest filing for AXTER LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-10-31 with updates.