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

AXIS MILK LIMITED

THE LAKE DISTRICT CREAMERY STATION ROAD, ASPATRIA, WIGTON, CUMBRIA, CA7 2AR,
Company Registration Number
04109387
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Axis Milk Ltd
AXIS MILK LIMITED was founded on 2000-11-16 and has its registered office in Wigton. The organisation's status is listed as "Active - Proposal to Strike off". Axis Milk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AXIS MILK LIMITED
 
Legal Registered Office
THE LAKE DISTRICT CREAMERY STATION ROAD
ASPATRIA
WIGTON
CUMBRIA
CA7 2AR
Other companies in LL13
 
Previous Names
ZULU GREEN LIMITED27/04/2001
Filing Information
Company Number 04109387
Company ID Number 04109387
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-13 11:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS MILK 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.

Company Officers of AXIS MILK LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2005-03-16
SHELAGH MCCONE HANCOCK
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2017-02-24 2017-09-30
BRIAN ROBERT MACKIE
Director 2016-01-11 2017-02-24
ROGER MALCOLM EVANS
Director 2001-04-20 2016-01-11
JAMES ANTHONY MAGUIRE
Company Secretary 2003-11-07 2005-03-16
JONATHAN HORRELL
Company Secretary 2002-01-01 2003-11-07
SPENCER MICHAEL DAVIS
Company Secretary 2001-04-20 2002-01-01
JANE EMMA JENNINGS
Company Secretary 2000-11-16 2001-04-20
PAUL RICHARD BENNETT
Director 2000-11-16 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK PRODUCTS LIMITED Company Secretary 2008-11-10 CURRENT 1996-11-12 Active
ANGUS JOHN SOMERVILLE WAUGH THE PEMBROKESHIRE CHEESE COMPANY LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Active
ANGUS JOHN SOMERVILLE WAUGH THE LAKE DISTRICT DAIRY COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK CHEESE COMPANY LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-02 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK LIMITED Company Secretary 2005-03-16 CURRENT 1991-06-12 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK MARKETING LIMITED Company Secretary 2005-03-16 CURRENT 1992-03-05 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK DAIRIES LIMITED Company Secretary 2005-01-18 CURRENT 1995-03-06 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FIRST MILK ENERGY LIMITED Director 2017-06-16 CURRENT 2012-01-20 Active
SHELAGH MCCONE HANCOCK DAIRY UK LIMITED Director 2017-05-02 CURRENT 1985-12-13 Active
SHELAGH MCCONE HANCOCK THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active
SHELAGH MCCONE HANCOCK FMCIRRUS1 LIMITED Director 2017-04-01 CURRENT 1998-03-10 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS2 LIMITED Director 2017-04-01 CURRENT 2007-04-17 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE PEMBROKESHIRE CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2008-05-13 Active
SHELAGH MCCONE HANCOCK THE LITTLE CHEESE SHOP LIMITED Director 2017-04-01 CURRENT 2009-08-07 Active
SHELAGH MCCONE HANCOCK SCOTTISH MILK LIMITED Director 2017-04-01 CURRENT 1991-06-12 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK MARKETING LIMITED Director 2017-04-01 CURRENT 1992-03-05 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK DAIRIES LIMITED Director 2017-04-01 CURRENT 1995-03-06 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK PRODUCTS LIMITED Director 2017-04-01 CURRENT 1996-11-12 Active
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY (1999) LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS3 LIMITED Director 2017-04-01 CURRENT 2007-04-18 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FAST FORWARD FFW LIMITED Director 2017-04-01 CURRENT 2011-07-15 Active
SHELAGH MCCONE HANCOCK KCSUBCO 1 LIMITED Director 2017-04-01 CURRENT 1999-03-16 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE LAKE DISTRICT DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2007-09-17 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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-06DS01Application to strike the company off the register
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-10PSC02Notification of First Milk Limited as a person with significant control on 2016-04-06
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM Pickhill Lane Cross Lanes Wrexham LL13 0UE
2016-01-11AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM EVANS
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-13AR0109/11/12 ANNUAL RETURN FULL LIST
2011-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-15AR0109/11/11 ANNUAL RETURN FULL LIST
2011-06-22AR0109/11/10 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-26AR0109/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS / 24/11/2009
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MAELOR CREAMERY PICKHILL LANE CROSS LANES WREXHAM LL13 0UE WALES
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 11-15 ELGAR BUSINESS CENTRE HALLOW WORCESTER WR2 6NJ
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-08288cSECRETARY'S PARTICULARS CHANGED
2005-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-08288bSECRETARY RESIGNED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-12-02288aNEW SECRETARY APPOINTED
2003-11-10288bSECRETARY RESIGNED
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-22288bSECRETARY RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288bSECRETARY RESIGNED
2001-06-08225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-04-27CERTNMCOMPANY NAME CHANGED ZULU GREEN LIMITED CERTIFICATE ISSUED ON 27/04/01
2000-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AXIS MILK 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 AXIS MILK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXIS MILK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 AXIS MILK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIS MILK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS MILK LIMITED
Trademarks
We have not found any records of AXIS MILK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS MILK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AXIS MILK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AXIS MILK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS MILK 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 AXIS MILK 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.