Company Information for AXION RECYCLING LTD.
Bankfield House Bankfield Mill, Regent Road, Liverpool, L20 8RQ,
|
Company Registration Number
04322117
Private Limited Company
Active |
Company Name | |
---|---|
AXION RECYCLING LTD. | |
Legal Registered Office | |
Bankfield House Bankfield Mill Regent Road Liverpool L20 8RQ Other companies in SK7 | |
Company Number | 04322117 | |
---|---|---|
Company ID Number | 04322117 | |
Date formed | 2001-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-06-01 | |
Return next due | 2025-06-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799034094 |
Last Datalog update: | 2024-06-13 08:59:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MARTIN FREEGARD |
||
KEITH MARTIN FREEGARD |
||
CHARLES THOMAS HARRY |
||
JOHN ANTHONY HARRY |
||
MATTHEW PAUL HARRY |
||
ROGER JOHN MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANIL KUMAR GOEL |
Director | ||
EMILY MARGARET MORTON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXION CONSULTING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2006-06-19 | Active | |
AXION CONSULTING LIMITED | Director | 2006-07-01 | CURRENT | 2006-06-19 | Active | |
AXION POLYMERS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-25 | Active | |
AXION CONSULTING LIMITED | Director | 2006-07-01 | CURRENT | 2006-06-19 | Active | |
AXION POLYMERS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-25 | Active | |
AXION CONSULTING LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
CARTAKEBACK.COM LIMITED | Director | 2002-07-31 | CURRENT | 2002-07-31 | Active | |
UK SHREDDERS LIMITED | Director | 2001-12-03 | CURRENT | 2001-12-03 | Active | |
S. NORTON & CO (EXPORTS) LIMITED | Director | 1991-08-31 | CURRENT | 1986-03-04 | Active | |
S. NORTON & CO LIMITED | Director | 1991-08-31 | CURRENT | 1984-10-29 | Active | |
AXION POLYMERS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-25 | Active | |
AXION CONSULTING LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
S. NORTON & CO (EXPORTS) LIMITED | Director | 1991-08-31 | CURRENT | 1986-03-04 | Active | |
S. NORTON & CO LIMITED | Director | 1991-08-31 | CURRENT | 1984-10-29 | Active | |
THE BRITISH METALS RECYCLING ASSOCIATION | Director | 2017-07-05 | CURRENT | 2002-11-06 | Active | |
AXION POLYMERS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HARRY | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
SH19 | Statement of capital on 2019-08-28 GBP 250 | |
SH19 | Statement of capital on 2019-08-28 GBP 250 | |
CAP-SS | Solvency Statement dated 22/07/19 | |
CAP-SS | Solvency Statement dated 22/07/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 02/06/2018 | |
PSC02 | Notification of S. Norton & Co Limited as a person with significant control on 2018-06-20 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN FREEGARD | |
TM02 | Termination of appointment of Keith Martin Freegard on 2018-06-20 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN FREEGARD / 29/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOHN MORTON / 29/03/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH MARTIN FREEGARD on 2017-03-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HARRY / 28/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HARRY / 28/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS HARRY / 28/03/2017 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 89 WOODFORD ROAD BRAMHALL STOCKPORT SK7 1JR | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/06--------- £ SI 150@1=150 £ IC 100/250 | |
RES13 | SALE OF ASSETTS 01/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/11/05--------- £ SI 1@1=1 £ IC 99/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 12B TALISMAN BUSINESS CTR BICESTER OXON OX26 6HR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/02/02--------- £ SI 97@1=97 £ IC 2/99 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/01/02--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED ROGER MORTON LTD. CERTIFICATE ISSUED ON 12/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 AXION RECYCLING LTD.
AXION RECYCLING LTD. owns 8 domain names.
axion-energy.co.uk axion-power.co.uk axionconsulting.co.uk axionenergy.co.uk axionengineering.co.uk axiongroup.co.uk axionrecycling.co.uk scarabenergy.co.uk
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as AXION RECYCLING LTD. are:
Category | Award/Grant | |
---|---|---|
Outdoor media banners - Design for recycling : Feasibility Study | 2013-08-01 | £ 15,826 |
Recovery of high value metals from vehicle shredder scrap : Small Business Research Initiative | 2012-12-01 | £ 50,000 |
RECycling Of high Value materials from fuel cell ElectRode assemblies (RECOVER) : Collaborative Research and Development | 2012-08-01 | £ 349,014 |
Light and Sound (LANDS) : Collaborative Research and Development | 2012-04-01 | £ 11,520 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |