AZELIS UK LIMITED

Register to unlock more data on OkredoRegister

AZELIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585216

Incorporation date

22/06/1998

Size

Full

Contacts

Registered address

Registered address

Axis House Tudor Road, Manor Park, Runcorn WA7 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon02/03/2026
Appointment of Mrs Basak Vural as a director on 2026-01-01
dot icon03/01/2026
Termination of appointment of Thijs Bakker as a director on 2025-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Anna Bertona as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mrs Evy Joanna Hellinckx as a director on 2024-01-01
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon15/11/2022
Termination of appointment of Joan Teresa Traynor as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mr Charles John Hawley as a director on 2022-11-15
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon22/09/2021
Satisfaction of charge 035852160020 in full
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Registered office address changed from Alexander House Crown Gate Runcorn Cheshire WA7 2UP to Axis House Tudor Road Manor Park Runcorn WA7 1BD on 2020-04-02
dot icon03/12/2019
Director's details changed for Mr Stephen Edward Roberts on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr Stephen Edward Roberts on 2019-12-02
dot icon27/09/2019
Part of the property or undertaking has been released from charge 035852160020
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/04/2019
Registration of charge 035852160020, created on 2019-04-09
dot icon16/11/2018
Director's details changed for Mrs Joan Teresa Traynor on 2018-11-16
dot icon14/11/2018
Satisfaction of charge 035852160019 in full
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon14/09/2016
Appointment of Mr Thijs Bakker as a director on 2016-09-01
dot icon14/09/2016
Appointment of Ms Anna Bertona as a director on 2016-09-01
dot icon29/07/2016
Termination of appointment of Hans Joachim Muller as a director on 2016-07-25
dot icon29/07/2016
Termination of appointment of Martin Hollenhorst as a director on 2016-07-25
dot icon10/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon16/06/2016
Appointment of Mr Stephen Edward Roberts as a director on 2016-05-31
dot icon16/06/2016
Termination of appointment of David Michael Mccabe as a secretary on 2016-05-31
dot icon16/06/2016
Termination of appointment of David Michael Mccabe as a director on 2016-05-31
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Registration of charge 035852160019, created on 2016-02-25
dot icon24/12/2015
Satisfaction of charge 035852160018 in full
dot icon02/09/2015
Auditor's resignation
dot icon30/07/2015
Registration of charge 035852160018, created on 2015-07-23
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon12/06/2015
Satisfaction of charge 15 in full
dot icon18/05/2015
Satisfaction of charge 035852160017 in full
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Memorandum and Articles of Association
dot icon13/05/2013
Resolutions
dot icon07/05/2013
Registration of charge 035852160017
dot icon19/12/2012
Appointment of Mr Martin Hollenhorst as a director
dot icon19/12/2012
Termination of appointment of Gunther Krausser as a director
dot icon13/11/2012
Appointment of Dr Hans Joachim Muller as a director
dot icon02/10/2012
Termination of appointment of Joris Coppye as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/01/2012
Appointment of Gunther Reinhart Krausser as a director
dot icon05/01/2012
Appointment of Joris Sylvain Adelin Coppye as a director
dot icon19/12/2011
Statement of company's objects
dot icon19/12/2011
Resolutions
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Certificate of change of name
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Change of name notice
dot icon22/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Miscellaneous
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Appointment terminated director peter fields
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 22/06/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 22/06/07; full list of members
dot icon29/05/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon04/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Notice of assignment of name or new name to shares
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Declaration of assistance for shares acquisition
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 22/06/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Particulars of mortgage/charge
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon18/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon09/12/2003
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon31/10/2003
New director appointed
dot icon01/07/2003
Return made up to 22/06/03; full list of members
dot icon25/06/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Declaration of assistance for shares acquisition
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon16/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 22/06/02; full list of members
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 22/06/01; full list of members
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director's particulars changed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 22/06/99; full list of members
dot icon24/06/1999
New director appointed
dot icon18/06/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon18/06/1999
Registered office changed on 18/06/99 from: 5 castle street liverpool merseyside L2 4XE
dot icon30/04/1999
Ad 07/04/99--------- £ si 199958@1=199958 £ ic 42/200000
dot icon30/04/1999
Ad 30/03/99--------- £ si 40@1=40 £ ic 2/42
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon30/04/1999
£ nc 100/200000 07/04/99
dot icon22/04/1999
New director appointed
dot icon19/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
21/06/1998 - 21/06/1998
2379
Vural, Basak
Director
01/01/2026 - Present
2
Traynor, Joan Teresa
Director
29/03/1999 - 14/11/2022
23
Doyle, Betty June
Nominee Director
21/06/1998 - 21/06/1998
1756
Dwyer, Daniel John
Nominee Secretary
21/06/1998 - 21/06/1998
1327

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 AZELIS UK LIMITED

AZELIS UK LIMITED is an(a) Active company incorporated on 22/06/1998 with the registered office located at Axis House Tudor Road, Manor Park, Runcorn WA7 1BD. There are currently 4 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 AZELIS UK LIMITED?

toggle

AZELIS UK LIMITED is currently Active. It was registered on 22/06/1998 .

Where is AZELIS UK LIMITED located?

toggle

AZELIS UK LIMITED is registered at Axis House Tudor Road, Manor Park, Runcorn WA7 1BD.

What does AZELIS UK LIMITED do?

toggle

AZELIS UK LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for AZELIS UK LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mrs Basak Vural as a director on 2026-01-01.