Company NameAxis Parcel Service Limited
Company StatusActive
Company Number03301651
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameSteven John Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Gary David Smallbone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameMr Gary David Smallbone
NationalityBritish
StatusCurrent
Appointed08 August 1997(7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Amanda Jane Turner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMichael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address23 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Director NameMr John Brian Quinton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Valley Road
Henley On Thames
Oxfordshire
RG9 1RL
Director NameMrs Amanda Jane Turner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rockfield Way
Sandhurst
Berkshire
GU47 0RR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websiteaxis-uk.com
Telephone0845 4601770
Telephone regionUnknown

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Gary David Smallbone
25.00%
Ordinary
5k at £1Mrs Rhonda Smallbone
25.00%
Ordinary
5k at £1Mrs Sharon Jane Foster
25.00%
Ordinary
5k at £1Steven John Foster
25.00%
Ordinary

Financials

Year2014
Net Worth£678,909
Cash£226,351
Current Liabilities£507,953

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

6 October 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 28 October 2010
Persons entitled: Sandhurst Partition Blocks Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit accountand all money from time to time withdrawn from the account see image for full details.
Outstanding
11 January 2005Delivered on: 15 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 January 2001Delivered on: 24 January 2001
Satisfied on: 7 September 2015
Persons entitled: Sandhurst Partition Blocks Limited

Classification: Rent deposit deed
Secured details: £8,536.16 due or to become due from the company to the chargee.
Particulars: The deposit sum of £8,536.16 plus value added tax and interest. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 22 May 1999
Satisfied on: 7 September 2015
Persons entitled: Gle Invoice Finance LTD

Classification: Fixed and floating charge
Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the terms of the factoring agreement and any agreement made in variation of, supplemental to, or substitution for such agreement ("the agreement") or otherwise.
Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason ("purchased debt").. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 8 October 1997
Satisfied on: 7 September 2015
Persons entitled: Sandhurst Partition Blocks Limited

Classification: Rent deposit deed
Secured details: The rents and other sums payable by the company to the chargee pursuant to a lease dated 26TH october 1995.
Particulars: £8,000 or one half of the annual rent from time to time payable under the said lease dated 26TH october 1995 (whichever is the greater).
Fully Satisfied
20 January 1997Delivered on: 23 January 1997
Satisfied on: 7 September 2015
Persons entitled: County Factors Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 17TH january 1997.
Particulars: Any debt purchased by county factors LTD which fails to vest and all other debts.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
21 July 2020Director's details changed for Mr Gary David Smallbone on 21 July 2020 (2 pages)
21 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page)
21 July 2020Secretary's details changed for Mr Gary David Smallbone on 21 July 2020 (1 page)
21 July 2020Change of details for Axis Global Freight Services Limited as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Director's details changed for Steven John Foster on 21 July 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
16 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Director's details changed for Mr Gary David Smallbone on 7 November 2019 (2 pages)
21 October 2019Notification of Axis Global Freight Services Limited as a person with significant control on 30 September 2019 (2 pages)
21 October 2019Cessation of Gary David Smallbone as a person with significant control on 30 September 2019 (1 page)
21 October 2019Cessation of Steven John Foster as a person with significant control on 30 September 2019 (1 page)
21 October 2019Appointment of Mrs Amanda Jane Turner as a director on 30 September 2019 (2 pages)
28 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Director's details changed for Steven John Foster on 8 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 28 July 2017 (1 page)
28 July 2017Change of details for Mr Steven John Foster as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 28 July 2017 (1 page)
28 July 2017Secretary's details changed for Mr Gary David Smallbone on 28 July 2017 (1 page)
28 July 2017Director's details changed for Steven John Foster on 28 July 2017 (2 pages)
28 July 2017Secretary's details changed for Mr Gary David Smallbone on 28 July 2017 (1 page)
28 July 2017Director's details changed for Steven John Foster on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Steven John Foster as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Gary David Smallbone as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Gary David Smallbone as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Gary David Smallbone on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Gary David Smallbone on 28 July 2017 (2 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(5 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(5 pages)
13 October 2015Registration of charge 033016510008, created on 6 October 2015 (6 pages)
13 October 2015Registration of charge 033016510008, created on 6 October 2015 (6 pages)
13 October 2015Registration of charge 033016510008, created on 6 October 2015 (6 pages)
7 September 2015Satisfaction of charge 3 in full (2 pages)
7 September 2015Satisfaction of charge 2 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Satisfaction of charge 3 in full (2 pages)
7 September 2015Satisfaction of charge 2 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 April 2010Director's details changed for Steven John Foster on 9 April 2010 (3 pages)
16 April 2010Director's details changed for Steven John Foster on 9 April 2010 (3 pages)
16 April 2010Director's details changed for Steven John Foster on 9 April 2010 (3 pages)
15 January 2010Director's details changed for Steven John Foster on 4 January 2010 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Smallbone on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Steven John Foster on 4 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Gary Smallbone on 4 January 2010 (1 page)
15 January 2010Director's details changed for Steven John Foster on 4 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Return made up to 08/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
31 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 August 2007Registered office changed on 03/08/07 from: 1ST floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
3 August 2007Registered office changed on 03/08/07 from: 1ST floor langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 January 2006Return made up to 08/01/06; full list of members (3 pages)
27 January 2006Return made up to 08/01/06; full list of members (3 pages)
7 October 2005£ nc 10000/20000 31/12/02 (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005£ nc 10000/20000 31/12/02 (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Ad 31/12/02--------- £ si 10000@1 (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Ad 31/12/02--------- £ si 10000@1 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Return made up to 08/01/05; full list of members (8 pages)
18 January 2005Return made up to 08/01/05; full list of members (8 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 May 2003Return made up to 08/01/03; full list of members (7 pages)
1 May 2003Return made up to 08/01/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 08/01/01; full list of members (6 pages)
12 January 2001Return made up to 08/01/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 08/01/99; no change of members (4 pages)
12 February 1999Return made up to 08/01/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 May 1998Nc inc already adjusted 08/01/97 (1 page)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1998Nc inc already adjusted 08/01/97 (1 page)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
7 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Incorporation (20 pages)
8 January 1997Incorporation (20 pages)