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

AXMINSTER GROUP LIMITED

Main Office, Woodmead Road, Axminster, EX13 5PQ,
Company Registration Number
08462851
Private Limited Company
Active

Company Overview

About Axminster Group Ltd
AXMINSTER GROUP LIMITED was founded on 2013-03-26 and has its registered office in Axminster. The organisation's status is listed as "Active". Axminster Group 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
AXMINSTER GROUP LIMITED
 
Legal Registered Office
Main Office
Woodmead Road
Axminster
EX13 5PQ
Other companies in EX13
 
Previous Names
AXINSTER GROUP LIMITED01/04/2022
ACL PROPERTIES (2013) LIMITED01/04/2022
Filing Information
Company Number 08462851
Company ID Number 08462851
Date formed 2013-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-28
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-25 11:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXMINSTER GROUP 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 AXMINSTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW DAY
Director 2013-04-05
JOSHUA JOHN DUTFIELD
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BOYD
Director 2013-03-26 2016-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW DAY ROBERT DAY ASSOCIATES LIMITED Director 2015-03-02 CURRENT 2007-11-27 Active
ROBERT ANDREW DAY THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-04-14 CURRENT 2006-03-07 Active
ROBERT ANDREW DAY OCTINK GROUP LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
ROBERT ANDREW DAY THINK BDW LIMITED Director 1991-12-31 CURRENT 1987-09-21 Active
JOSHUA JOHN DUTFIELD CREAM TEA CONSULTANCY LTD Director 2016-05-24 CURRENT 2016-05-24 Active
JOSHUA JOHN DUTFIELD GJD HOLDINGS LIMITED Director 2016-05-11 CURRENT 2016-03-17 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
2024-03-25Previous accounting period extended from 28/06/23 TO 28/12/23
2024-03-17CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CERTNMCompany name changed acl properties (2013) LIMITED\certificate issued on 01/04/22
2022-03-29AP03Appointment of Mrs Emma Kirsten Cook as company secretary on 2022-03-24
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Gamberlake Woodmead Road Axminster Devon EX13 5PQ United Kingdom
2021-09-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
2021-06-28AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-09-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084628510005
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-06-19 GBP 45
2018-07-17RES09Resolution of authority to purchase a number of shares
2018-07-17SH03Purchase of own shares
2018-07-11PSC04Change of details for Mr Robert Andrew Day as a person with significant control on 2018-06-19
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DUTFIELD
2018-07-10PSC07CESSATION OF VACUUMATIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26SH0119/06/18 STATEMENT OF CAPITAL GBP 1954700
2018-06-26RES14Resolutions passed:
  • Capitalise sum of £1954590 19/06/2018
2018-06-25PSC04Change of details for Mr Robert Andrew Day as a person with significant control on 2018-06-25
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 110
2018-06-19SH19Statement of capital on 2018-06-19 GBP 110
2018-06-19SH20Statement by Directors
2018-06-19CAP-SSSolvency Statement dated 19/06/18
2018-06-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084628510004
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084628510003
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 110
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Ground Floor, Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOHN DUTFIELD / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DAY / 11/04/2018
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 110
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOYD
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BOYD / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOHN DUTFIELD / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DAY / 03/06/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM HEAD OFFICE WOODMEAD ROAD AXMINSTER DEVON EX13 5PQ ENGLAND
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 110
2016-06-03AR0126/03/16 FULL LIST
2016-03-02AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM GAMBERLAKE WOODMEAD ROAD AXMINSTER DEVON EX13 5PQ
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 110
2015-05-12AR0126/03/15 FULL LIST
2014-10-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-10AR0126/03/14 FULL LIST
2013-05-13MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2
2013-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-19RES01ADOPT ARTICLES 05/04/2013
2013-04-19SH0105/04/13 STATEMENT OF CAPITAL GBP 110
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-10AP01DIRECTOR APPOINTED MR ROBERT ANDREW DAY
2013-04-09AP01DIRECTOR APPOINTED MR JOSHUA JOHN DUTFIELD
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 1 CRANMERE COURT, LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8PW ENGLAND
2013-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AXMINSTER GROUP 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 AXMINSTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-04-11 Satisfied H DAWSON SONS AND COMPANY (WOOL) LIMITED
LEGAL CHARGE 2013-04-05 Satisfied AXMINSTER CARPETS LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AXMINSTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AXMINSTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXMINSTER GROUP LIMITED
Trademarks
We have not found any records of AXMINSTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXMINSTER GROUP 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 (68209 - Other letting and operating of own or leased real estate) as AXMINSTER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXMINSTER GROUP 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 AXMINSTER GROUP 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 AXMINSTER GROUP 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.