About

Registered Number: 01200754
Date of Incorporation: 19/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Red House Farm, West Butterwick, Scunthorpe, North Lincolnshire, DN17 3JZ

 

Founded in 1975, Axholme Industrial Developments Ltd are based in Scunthorpe, it's status at Companies House is "Active". Howarth, Anne Brodie, Howarth, Benjamin Simon James, Howarth, Simon Christopher John, Charlton, Brian William, Howarth, Christopher Frank, Moore, Christina are the current directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Anne Brodie N/A - 1
HOWARTH, Benjamin Simon James 09 June 2017 - 1
HOWARTH, Simon Christopher John 03 March 2003 - 1
CHARLTON, Brian William 01 May 2000 25 August 2005 1
HOWARTH, Christopher Frank N/A 02 September 2010 1
MOORE, Christina 15 October 1998 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 June 2018
CS01 - N/A 19 June 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 09 May 2017
MR05 - N/A 22 December 2016
MR05 - N/A 22 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 15 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 August 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 19 July 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 13 December 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 27 March 1992
AA - Annual Accounts 12 March 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 07 December 1990
AA - Annual Accounts 05 November 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 15 February 1990
363 - Annual Return 24 July 1989
AC05 - N/A 21 July 1989
363 - Annual Return 05 November 1987
363 - Annual Return 05 November 1987
363 - Annual Return 19 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 2002 Outstanding

N/A

Legal mortgage 18 May 2001 Outstanding

N/A

Legal mortgage 09 July 1999 Fully Satisfied

N/A

Fixed and floating charge 29 December 1994 Fully Satisfied

N/A

Fixed and floating charge 22 September 1981 Fully Satisfied

N/A

Mortgage 10 May 1976 Fully Satisfied

N/A

Mortgage 10 May 1976 Fully Satisfied

N/A

Mortgage 10 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.