Axmouth
Seaton
Devon
EX12 4BW
Director Name | Mr Simon James Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Lexhayne Mill Farm Shute Axminster Devon EX13 7PP |
Director Name | Mr Joshua John Dutfield |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(69 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabhayne Farm Axmouth Seaton Devon EX24 4BW |
Director Name | Mr Stephen Hunter Upperton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 72 Claremont Field Ottery St Mary Devon EX11 1NP |
Director Name | Mr David Edward Jeffery |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(70 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Health & Safety Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Leslie Edward Tonkin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(70 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Welstor Lodge Ashburton Newton Abbot Devon TQ13 7HQ |
Director Name | Mr Gary Bridge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(72 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Croxton 6 Hillside Hillhead Colyton Devon EX24 6NW |
Director Name | Mr Martin John Marron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Graham Ian Ayres |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | Cuzzicombe Offwell Honiton Devon EX14 9SJ |
Director Name | Maurice Athelstan Francis Jobson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2000) |
Role | Sales Director |
Correspondence Address | Ravenscroft Whitford Road Kilmington Axminster Devon EX13 7RG |
Director Name | Mr Norman Hampton Humphries |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Tregenna Highcliff Crescent Seaton Devon EX12 2PS |
Director Name | Mr William Henry Dutfield |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 May 1999) |
Role | Chairman & Joint Managing Director |
Correspondence Address | Little Cloakham Cloakham Axminster Devon EX13 5RP |
Director Name | Mr John Norman Dutfield |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Horsebrook House Avonwick South Brent Devon TQ10 9EU |
Director Name | Mr Anthony Michael Biggs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 February 2013) |
Role | Com Sec. & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lytchfield House Drayton Langport Somerset TA10 0JY |
Secretary Name | Mr Anthony Michael Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 February 2013) |
Role | Com Sec. & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lytchfield House Drayton Langport Somerset TA10 0JY |
Director Name | Robin Arthur Oakes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 June 2007) |
Role | Sales & Marketing Dir. |
Correspondence Address | 48 Summervale Road Hagley Stourbridge West Midlands DY9 0LX |
Director Name | Geoffrey Hampton Humphries |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(63 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 April 2011) |
Role | Export Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sidleigh Sid Road Sidmouth Devon EX10 9DE |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gamberlake Axminster Devon EX13 5PQ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £32,715,000 |
Gross Profit | £8,180,000 |
Net Worth | £12,131,000 |
Cash | £17,000 |
Current Liabilities | £12,810,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 21 June 2017 (overdue) |
---|
5 June 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (23 pages) |
---|---|
3 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (23 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (23 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (29 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (29 pages) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 March 2014 | Result of meeting of creditors (2 pages) |
19 March 2014 | Administrator's progress report to 27 February 2014 (42 pages) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 October 2013 | Result of meeting of creditors (2 pages) |
7 October 2013 | Administrator's progress report to 4 September 2013 (80 pages) |
7 October 2013 | Administrator's progress report to 4 September 2013 (80 pages) |
8 August 2013 | Satisfaction of charge 23 in full (4 pages) |
29 July 2013 | Statement of affairs with form 2.15B (3 pages) |
26 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 22 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 15 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
19 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 July 2013 (2 pages) |
15 July 2013 | Result of meeting of creditors (2 pages) |
11 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (1 page) |
8 July 2013 | Statement of affairs with form 2.14B (21 pages) |
22 May 2013 | Change of name notice (2 pages) |
22 May 2013 | Statement of administrator's proposal
|
22 May 2013 | Result of meeting of creditors
|
22 May 2013 | Company name changed acl realisations (2013) LIMITED\certificate issued on 22/05/13
|
19 April 2013 | Registered office address changed from Gamberlake Axminster Devon EX13 5PQ on 19 April 2013 (2 pages) |
11 April 2013 | Company name changed axminster carpets,LIMITED\certificate issued on 11/04/13
|
9 April 2013 | Resolutions
|
9 April 2013 | Change of name notice (2 pages) |
12 March 2013 | Appointment of an administrator (1 page) |
27 February 2013 | Resolutions
|
20 February 2013 | Duplicate mortgage certificatecharge no:24 (25 pages) |
19 February 2013 | Termination of appointment of Anthony Biggs as a secretary (1 page) |
19 February 2013 | Termination of appointment of Anthony Biggs as a director (1 page) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 24 (25 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 22
|
29 August 2012 | Appointment of Mr Martin John Marron as a director (2 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
21 February 2012 | Director's details changed for Mr. David Jeffery on 20 February 2012 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (25 pages) |
24 January 2012 | Termination of appointment of Michael Davies as a director (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 21 (20 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 19
|
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Termination of appointment of Geoffrey Humphries as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Appointment of Mr Michael John Davies as a director (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Director's details changed for Mr. Joshua John Dutfield on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr. David Jeffery on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Leslie Edward Tonkin on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Leslie Edward Tonkin on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gary Bridge on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gary Bridge on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr. Joshua John Dutfield on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey Hampton Humphries on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr. David Jeffery on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Geoffrey Hampton Humphries on 7 June 2010 (2 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
17 March 2009 | Director appointed gary bridge (2 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
29 April 2008 | Director appointed mr. David jeffery (1 page) |
20 March 2008 | Director appointed mr leslie edward tonkin (1 page) |
15 March 2008 | Director appointed mr. Stephen hunter upperton (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
29 June 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2006 | New director appointed (1 page) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Director resigned (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 07/06/05; full list of members (4 pages) |
1 August 2005 | Full accounts made up to 31 December 2003 (20 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 07/06/04; full list of members
|
1 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 August 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
20 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 July 1999 | Return made up to 07/06/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 July 1997 | Return made up to 07/06/97; full list of members
|
3 February 1997 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 July 1995 | Return made up to 07/06/95; change of members (8 pages) |
4 July 1967 | Resolutions
|
4 July 1967 | Articles of association (6 pages) |
4 July 1967 | Memorandum and Articles of Association (9 pages) |
25 February 1937 | Certificate of incorporation (1 page) |
25 February 1937 | Incorporation (22 pages) |