Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G. AXTON & SONS (WHOLESALE) LIMITED
Company Information for

A.G. AXTON & SONS (WHOLESALE) LIMITED

12 WEST LINKS TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG,
Company Registration Number
04631777
Private Limited Company
Active

Company Overview

About A.g. Axton & Sons (wholesale) Ltd
A.G. AXTON & SONS (WHOLESALE) LIMITED was founded on 2003-01-09 and has its registered office in Eastleigh. The organisation's status is listed as "Active". A.g. Axton & Sons (wholesale) 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
A.G. AXTON & SONS (WHOLESALE) LIMITED
 
Legal Registered Office
12 WEST LINKS TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TG
Other companies in SO14
 
Filing Information
Company Number 04631777
Company ID Number 04631777
Date formed 2003-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G. AXTON & SONS (WHOLESALE) 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 A.G. AXTON & SONS (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE AXTON
Director 2003-02-14
ALLEN GEOFFREY AXTON SNR
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEOFFREY AXTON
Company Secretary 2003-02-14 2014-02-10
ANTHONY GEOFFREY AXTON
Director 2003-02-14 2014-02-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-01-09 2003-02-14
WILDMAN & BATTELL LIMITED
Nominated Director 2003-01-09 2003-02-14

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
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW England
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-2331/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-08AA01Previous accounting period extended from 28/02/20 TO 31/08/20
2020-01-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046317770003
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046317770002
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AAFULL ACCOUNTS MADE UP TO 29/02/16
2018-03-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 8002
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE AXTON / 01/12/2017
2018-01-31PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE AXTON / 01/12/2017
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLEN GEOFFREY AXTON SNR / 01/12/2017
2018-01-31PSC04PSC'S CHANGE OF PARTICULARS / MR. ALLEN GEOFFREY AXTON SNR / 01/12/2017
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 127 - 131 Albert Road South Southampton SO14 3FR
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 8002
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-15ANNOTATIONPart Admin Removed
2016-06-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2016-06-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 8002
2016-01-29AR0101/01/16 ANNUAL RETURN FULL LIST
2015-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14
2015-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2015-02-14DISS40Compulsory strike-off action has been discontinued
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 8002
2015-02-13AR0101/01/15 ANNUAL RETURN FULL LIST
2014-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2014-07-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AP01DIRECTOR APPOINTED MR. ALLEN GEOFFREY AXTON SNR
2014-02-27TM02Termination of appointment of Anthony Geoffrey Axton on 2014-02-10
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY AXTON
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 8002
2014-01-16AR0101/01/14 ANNUAL RETURN FULL LIST
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046317770002
2013-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-03AR0101/01/13 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12
2012-01-31AR0101/01/12 FULL LIST
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-01-18AR0101/01/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-02-03AR0101/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY AXTON / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE AXTON / 01/10/2009
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 127-131 ALBERT ROAD SOUTH SOUTHAMPTON HAMPSHIRE SO14 3FR
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-19363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-01-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-02363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-01-17ELRESS369(4) SHT NOTICE MEET 28/11/06
2007-01-17ELRESS80A AUTH TO ALLOT SEC 28/11/06
2006-05-02363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: BAY COTTAGE ST CATHERINES ROAD NITON UNDER CLIFF VENTNOR ISLE OF WIGHT PO38 2HE
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-11-02225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04
2004-05-04ELRESS386 DISP APP AUDS 31/03/04
2004-05-04ELRESS366A DISP HOLDING AGM 31/03/04
2004-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/04
2004-01-26363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-06-13SASHARES AGREEMENT OTC
2003-06-1388(2)RAD 16/04/03--------- £ SI 8000@1=8000 £ IC 2/8002
2003-04-29123NC INC ALREADY ADJUSTED 16/04/03
2003-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-29RES04£ NC 1000/10000 16/04/
2003-04-24CERTNMCOMPANY NAME CHANGED ARCTICFIELD LIMITED CERTIFICATE ISSUED ON 24/04/03
2003-03-01288bSECRETARY RESIGNED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to A.G. AXTON & SONS (WHOLESALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-07-18
Petitions 2019-05-23
Dismissal of Winding Up Petition2018-07-04
Petitions 2018-04-20
Proposal to Strike Off2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against A.G. AXTON & SONS (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-12-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 A.G. AXTON & SONS (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of A.G. AXTON & SONS (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G. AXTON & SONS (WHOLESALE) LIMITED
Trademarks
We have not found any records of A.G. AXTON & SONS (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G. AXTON & SONS (WHOLESALE) 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 (46310 - Wholesale of fruit and vegetables) as A.G. AXTON & SONS (WHOLESALE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.G. AXTON & SONS (WHOLESALE) 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyA.G. AXTON & SONS (WHOLESALE) LIMITED Event Date2019-05-23
In the High Court of Justice (Chancery Division) Companies Court No 2586 of 2019 In the Matter of A.G. AXTON & SONS (WHOLESALE) LIMITED (Company Number 04631777 ) Principal trading address: 13 HURSLEY…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyA.G. AXTON & SONS (WHOLESALE) LIMITEDEvent Date2019-04-11
In the High Court of Justice (Chancery Division) Companies Court case number 2586 A Petition to wind up the above-named Company, Registration Number 04631777 of ,13 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 2FW, presented on 11 April 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 May 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 10 July 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions
Defending partyA. G. AXTON & SONS (WHOLESALE) LIMITEDEvent Date2018-04-20
In the High Court of Justice (Chancery Division) Companies Court No 001814 of 2018 In the Matter of A. G. AXTON & SONS (WHOLESALE) LIMITED (Company Number 04631777 ) and in the Matter of the Insolvenc…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyA. G. AXTON & SONS (WHOLESALE) LIMITEDEvent Date2018-03-05
In the High Court of Justice (Chancery Division) Companies Court case number 001814 A Petition to wind up the above-named Company, Registration Number 04631777 of ,13 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 2FW, presented on 5 March 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 20 April 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 June 2018 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.G. AXTON & SONS (WHOLESALE) LIMITEDEvent Date2014-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G. AXTON & SONS (WHOLESALE) 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 A.G. AXTON & SONS (WHOLESALE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4