Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXON ENTERPRISES LIMITED
Company Information for

AXON ENTERPRISES LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, B63 3TT,
Company Registration Number
02311866
Private Limited Company
Active

Company Overview

About Axon Enterprises Ltd
AXON ENTERPRISES LIMITED was founded on 1988-11-02 and has its registered office in Halesowen. The organisation's status is listed as "Active". Axon Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AXON ENTERPRISES LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
B63 3TT
Other companies in HR2
 
Filing Information
Company Number 02311866
Company ID Number 02311866
Date formed 1988-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918126722  
Last Datalog update: 2024-01-08 21:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXON ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXON ENTERPRISES LIMITED
The following companies were found which have the same name as AXON ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXON ENTERPRISES PRIVATE LIMITED 1/33-AVILLAGE MOTI BAGH NANAK PURA NEW DELHI Delhi 110021 ACTIVE Company formed on the 1993-02-02
AXON ENTERPRISES PTY LTD NSW 2204 Active Company formed on the 2005-04-07
AXON ENTERPRISES PTE. LTD. MISTRI ROAD Singapore 079624 Dissolved Company formed on the 2008-09-13
Axon Enterprises, Inc. Delaware Unknown
AXON ENTERPRISES INC Georgia Unknown

Company Officers of AXON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES PHILLIPS
Company Secretary 2006-11-08
JAN ALLEN
Director 2014-08-13
PAUL RICHARD EMBERTON
Director 2003-04-01
DAVID CHARLES PHILLIPS
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ASHLEY MIFFLIN
Director 2004-11-17 2017-02-15
SYBIL AXON
Company Secretary 1991-11-02 2006-11-08
FREDERICK WILLIAM AXON
Director 1991-11-02 2006-11-08
SYBIL AXON
Director 1991-11-02 2006-11-08
NIALL JONATHAN PHELPS
Director 1995-06-01 2006-03-10
CARL TAYLOR
Director 1994-10-05 1997-11-13
JOHN FRANCIS YELLOWLEES
Director 1994-10-05 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES PHILLIPS PSD HOLDINGS LIMITED Company Secretary 2006-11-08 CURRENT 2006-06-14 Active
JAN ALLEN RUBYALLEN LTD Director 2008-11-26 CURRENT 2008-11-26 Active
PAUL RICHARD EMBERTON PSD HOLDINGS LIMITED Director 2006-11-08 CURRENT 2006-06-14 Active
DAVID CHARLES PHILLIPS MODELS AND MINIATURES OF HEREFORD LTD Director 2016-01-11 CURRENT 2016-01-11 Active
DAVID CHARLES PHILLIPS PSD HOLDINGS LIMITED Director 2006-11-08 CURRENT 2006-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023118660007
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023118660007
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR KEITH ASHLEY
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 3 Sigeric Business Park Holme Lacy Road Hereford HR2 6BQ England
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EMBERTON
2019-08-01TM02Termination of appointment of David Charles Phillips on 2019-07-25
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023118660007
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-16SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 50,000
2018-03-29SH03Purchase of own shares
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY MIFFLIN
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 50250
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 8a & 8B Saint Martins Street Hereford Herefordshire HR2 7RE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 50250
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 50250
2014-11-11AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-11AP01DIRECTOR APPOINTED JANET ALLEN
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-09-02SH08Change of share class name or designation
2014-09-02SH0113/08/14 STATEMENT OF CAPITAL GBP 50250
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0102/11/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY MIFFLIN / 02/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EMBERTON / 02/11/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2011
2010-11-19AR0102/11/10 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION FULL
2009-11-10AR0102/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY MIFFLIN / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EMBERTON / 02/11/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFFLIN / 04/08/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-03363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED
2006-11-09363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10288bDIRECTOR RESIGNED
2005-11-08363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-06363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20288aNEW DIRECTOR APPOINTED
2002-11-11363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-14363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-15363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 8A AND 88 SAINT MARTIN STREET HEREFORD HEREFORDSHIRE HR2 7RE
2000-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to AXON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-01-05 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-01-05 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-11-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,218,913
Creditors Due Within One Year 2012-03-31 £ 1,434,202
Other Creditors Due Within One Year 2013-03-31 £ 110,785
Other Creditors Due Within One Year 2012-03-31 £ 196,243
Provisions For Liabilities Charges 2013-03-31 £ 4,668
Provisions For Liabilities Charges 2012-03-31 £ 5,064
Taxation Social Security Due Within One Year 2013-03-31 £ 155,105
Taxation Social Security Due Within One Year 2012-03-31 £ 118,160
Trade Creditors Within One Year 2013-03-31 £ 953,023
Trade Creditors Within One Year 2012-03-31 £ 1,119,799
U K Deferred Tax 2012-03-31 £ 5,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXON ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 27,668
Cash Bank In Hand 2012-03-31 £ 12,839
Current Assets 2013-03-31 £ 3,544,526
Current Assets 2012-03-31 £ 3,522,279
Debtors 2013-03-31 £ 2,901,529
Debtors 2012-03-31 £ 2,718,252
Debtors Due Within One Year 2013-03-31 £ 1,072,541
Debtors Due Within One Year 2012-03-31 £ 951,998
Shareholder Funds 2013-03-31 £ 2,349,232
Shareholder Funds 2012-03-31 £ 2,119,927
Stocks Inventory 2013-03-31 £ 615,329
Stocks Inventory 2012-03-31 £ 791,188
Tangible Fixed Assets 2013-03-31 £ 28,287
Tangible Fixed Assets 2012-03-31 £ 36,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXON ENTERPRISES LIMITED registering or being granted any patents
Domain Names

AXON ENTERPRISES LIMITED owns 1 domain names.

axon-enterprises.co.uk  

Trademarks
We have not found any records of AXON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AXON ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-07-14 GBP £1,478 CATERING AND VENDING SUPPLIES
Herefordshire Council 2014-09-05 GBP £8,337
Herefordshire Council 2014-09-05 GBP £6,969
Herefordshire Council 2014-09-05 GBP £23,074
London Borough of Barking and Dagenham Council 2014-03-13 GBP £2,340
Herefordshire Council 2012-10-05 GBP £1,438
Herefordshire Council 2012-10-05 GBP £1,438

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AXON ENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
8A-C ST MARTINS STREET HEREFORD HR2 7RE 23,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AXON ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184182191Household refrigerators compression-type, of a capacity <= 250 l (excl. table models and building-in types)
2013-11-0184182900Household refrigerators, absorption-type
2011-01-0184182191Household refrigerators compression-type, of a capacity <= 250 l (excl. table models and building-in types)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXON ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXON ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.