Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AXLE GROUP HOLDINGS LIMITED
Company Information for

AXLE GROUP HOLDINGS LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC240346
Private Limited Company
Active

Company Overview

About Axle Group Holdings Ltd
AXLE GROUP HOLDINGS LIMITED was founded on 2002-11-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Axle Group Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXLE GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G42
 
Filing Information
Company Number SC240346
Company ID Number SC240346
Date formed 2002-11-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 20:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXLE GROUP HOLDINGS 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 AXLE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TAYLOR
Company Secretary 2007-11-09
ANN ELIZABETH CALDWELL
Director 2014-10-23
JOHN CALDWELL
Director 2002-12-12
ALAN LIVINGSTONE REVIE
Director 2002-12-12
JOAN CHRISTINA REVIE
Director 2014-10-23
JOHN ALEXANDER TAYLOR
Director 2002-12-12
JULIE MARIE TAYLOR
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEMP
Company Secretary 2002-12-12 2007-10-20
JOHN KEMP
Director 2002-12-12 2007-10-20
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-11-29 2002-12-12
INHOCO FORMATIONS LIMITED
Nominated Director 2002-11-29 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TAYLOR INHOCO 2439 LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-28 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Company Secretary 2007-11-09 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Company Secretary 2007-11-09 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Company Secretary 2007-11-09 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Company Secretary 2007-11-09 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Company Secretary 2007-11-09 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Company Secretary 2007-11-09 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Company Secretary 2007-11-09 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Company Secretary 2007-11-09 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Company Secretary 1998-08-11 CURRENT 1998-08-11 Active
ANN ELIZABETH CALDWELL RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
ALAN LIVINGSTONE REVIE AUCHINGRAMONT INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN LIVINGSTONE REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALAN LIVINGSTONE REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN LIVINGSTONE REVIE AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
ALAN LIVINGSTONE REVIE ENLIGHT FOUNDATION Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-05-15
ALAN LIVINGSTONE REVIE VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
ALAN LIVINGSTONE REVIE AXLE GROUP PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-05-20 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE SERVICE LIMITED Director 2001-12-28 CURRENT 1970-08-12 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW TYRE COMPANY LIMITED Director 2001-12-28 CURRENT 1972-12-18 Active
ALAN LIVINGSTONE REVIE ACORN (PAISLEY) LIMITED Director 2001-12-20 CURRENT 1981-10-21 Active
ALAN LIVINGSTONE REVIE CONSTANT PRICE MONITOR LIMITED Director 2001-12-20 CURRENT 1994-01-24 Active
ALAN LIVINGSTONE REVIE W.BRIGGS & COMPANY LIMITED Director 2001-12-20 CURRENT 1931-08-28 Active
ALAN LIVINGSTONE REVIE MARSHAM TYRE COMPANY,LIMITED(THE) Director 2001-12-20 CURRENT 1923-12-17 Active
ALAN LIVINGSTONE REVIE INHOCO 2439 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW DISTRIBUTORS LIMITED Director 2000-04-07 CURRENT 1980-05-08 Active
ALAN LIVINGSTONE REVIE STEPGRADES MOTOR ACCESSORIES LIMITED Director 1994-01-28 CURRENT 1973-05-30 Active
JOAN CHRISTINA REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOAN CHRISTINA REVIE AXLE GROUP PROPERTIES LIMITED Director 2015-05-18 CURRENT 2004-05-20 Active
JOAN CHRISTINA REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
JOAN CHRISTINA REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
JOAN CHRISTINA REVIE 21212 LIMITED Director 2010-02-23 CURRENT 2008-05-09 Active
JOAN CHRISTINA REVIE RROCK LIMITED Director 2008-05-08 CURRENT 2008-04-07 Active
JOHN ALEXANDER TAYLOR AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN ALEXANDER TAYLOR CRAIGMILLER INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN ALEXANDER TAYLOR AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Director 2007-05-10 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Director 2007-05-10 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Director 2007-05-10 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Director 2007-03-05 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Director 2006-12-31 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Director 2002-01-04 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Director 1998-08-11 CURRENT 1998-08-11 Active
JULIE MARIE TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 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
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2021-12-30Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-30RP04AP01Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-23Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21Notification of Halfords Autocentres Limited as a person with significant control on 2021-12-09
2021-12-21PSC02Notification of Halfords Autocentres Limited as a person with significant control on 2021-12-09
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-17DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE TAYLOR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOAN CHRISTINA REVIE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOAN CHRISTINA REVIE
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2403460001
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2403460001
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2021-12-17AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17TM02Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2403460001
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2403460001
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH CALDWELL
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 160080
2017-06-16SH06Cancellation of shares. Statement of capital on 2017-05-24 GBP 160,080.00
2017-06-16SH03Purchase of own shares
2017-06-07RES09Resolution of authority to purchase a number of shares
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 240119
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 240119
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-13RES13Resolutions passed:
  • A dividend in specie of whole of non-core business/credit agreement/loan agreement/deed of termination and restatement. 30/09/2015
2015-10-13SH0130/09/15 STATEMENT OF CAPITAL GBP 240119.00
2015-10-13SH10Particulars of variation of rights attached to shares
2015-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-13RES01ADOPT ARTICLES 13/10/15
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 160080
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-07CC04Statement of company's objects
2014-11-07RES01ADOPT ARTICLES 07/11/14
2014-10-23AP01DIRECTOR APPOINTED MRS ANN ELIZABETH CALDWELL
2014-10-23AP01DIRECTOR APPOINTED MRS JULIE MARIE TAYLOR
2014-10-23AP01DIRECTOR APPOINTED MRS JOAN CHRISTINA REVIE
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 160080
2014-05-13SH06Cancellation of shares. Statement of capital on 2014-05-13 GBP 160,080
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 170085.00
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-24AR0129/11/13 FULL LIST
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0129/11/12 FULL LIST
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0129/11/11 FULL LIST
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0129/11/10 FULL LIST
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0129/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER TAYLOR / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDWELL / 24/12/2009
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-04-30RES13PROPERTY TRANSACTIONS APPROVED 10/04/2008
2008-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-26AUDAUDITOR'S RESIGNATION
2005-02-04363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS; AMEND
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-12363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-02288bDIRECTOR RESIGNED
2003-09-02225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02
2003-01-31225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-15SASHARES AGREEMENT OTC
2003-01-1588(2)RAD 12/12/02--------- £ SI 200099@1=200099 £ IC 1/200100
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22RES13SHARE PURCHASE 12/12/02
2002-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-22123£ NC 1000/500000 12/12/02
2002-12-22RES04NC INC ALREADY ADJUSTED 12/12/02
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288bSECRETARY RESIGNED
2002-12-12CERTNMCOMPANY NAME CHANGED INHOCO 2771 LIMITED CERTIFICATE ISSUED ON 12/12/02
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AXLE GROUP HOLDINGS 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 AXLE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AXLE GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AXLE GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AXLE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

AXLE GROUP HOLDINGS LIMITED owns 2 domain names.

gislaved-tyres.co.uk   viking-tyres.co.uk  

Trademarks
We have not found any records of AXLE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXLE GROUP HOLDINGS 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 (70100 - Activities of head offices) as AXLE GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AXLE GROUP HOLDINGS 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 AXLE GROUP HOLDINGS 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 AXLE GROUP HOLDINGS 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.