About

Registered Number: 05365585
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Thomas Whitty House, Silver Street, Axminster, Devon, EX13 5AH,

 

Established in 2005, Axminster Heritage Ltd have registered office in Devon. The companies directors are listed as Richardson, Janet, Barnard, Keith, Bolton, John, Church, John David, Dr, Dutfield, Joshua John, Green, Rebecca, Hitchcock, Richard Laurence, Kent, Graham, Moulding, Andrew Timothy, Percival, Philip Robert, Carnan, Roy, Falconer, Jean, Pike, Rachel, Robson, Elizabeth Mary, Colvin, Duncan Andrew, Durrant, Roger Thomas, Gillard, Roger, Hicks, Emily Mary, Hull, Douglas, Painton, Christopher Bryan, Wells, Jolyon Frederick in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Keith 29 October 2018 - 1
BOLTON, John 29 October 2019 - 1
CHURCH, John David, Dr 16 March 2005 - 1
DUTFIELD, Joshua John 29 October 2018 - 1
GREEN, Rebecca 29 October 2019 - 1
HITCHCOCK, Richard Laurence 11 March 2005 - 1
KENT, Graham 22 January 2020 - 1
MOULDING, Andrew Timothy 21 September 2009 - 1
PERCIVAL, Philip Robert 25 June 2014 - 1
COLVIN, Duncan Andrew 16 April 2012 06 December 2013 1
DURRANT, Roger Thomas 16 March 2005 01 September 2005 1
GILLARD, Roger 16 March 2005 12 October 2016 1
HICKS, Emily Mary 12 October 2016 15 June 2017 1
HULL, Douglas 12 October 2016 29 October 2019 1
PAINTON, Christopher Bryan 12 October 2016 29 February 2020 1
WELLS, Jolyon Frederick 16 March 2005 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Janet 18 October 2018 - 1
CARNAN, Roy 16 April 2012 03 February 2014 1
FALCONER, Jean 15 January 2018 18 October 2018 1
PIKE, Rachel 14 July 2005 16 April 2012 1
ROBSON, Elizabeth Mary 04 February 2014 15 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 14 February 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP03 - Appointment of secretary 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 27 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 01 March 2018
MR01 - N/A 12 February 2018
MR05 - N/A 08 February 2018
AP03 - Appointment of secretary 26 January 2018
TM02 - Termination of appointment of secretary 26 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 18 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 17 March 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 02 December 2013
RESOLUTIONS - N/A 07 August 2013
MEM/ARTS - N/A 02 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 November 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
363s - Annual Return 11 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 12 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

Second legal charge and floating charge 14 May 2012 Fully Satisfied

N/A

Legal charge 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.