Company NameAxiall Limited
DirectorJames McLaughlin
Company StatusActive
Company Number05658163
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJames McLaughlin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameFranklyn Arthur McGuire
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSquirrels, Sandisplatt Road
Maidenhead
Berks
SL6 4NB
Secretary NameFranklyn Arthur McGuire
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSquirrels, Sandisplatt Road
Maidenhead
Berks
SL6 4NB

Contact

Websitewww.axiall.com

Location

Registered Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1James Mclaughlin
70.00%
Ordinary
30 at £1Anne Marie Martin
30.00%
Ordinary

Financials

Year2014
Net Worth£40,370
Cash£35,619
Current Liabilities£23,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 January 2019Change of details for Mr Jim Mclaughlin as a person with significant control on 7 January 2019 (2 pages)
22 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Director's details changed for James Mclaughlin on 5 August 2015 (2 pages)
5 August 2015Director's details changed for James Mclaughlin on 5 August 2015 (2 pages)
5 August 2015Director's details changed for James Mclaughlin on 5 August 2015 (2 pages)
27 July 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 July 2015 (1 page)
21 January 2015Annual return made up to 19 December 2014
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 19 December 2014
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
10 November 2014Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 10 November 2014 (1 page)
10 November 2014Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 10 November 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Termination of appointment of Franklyn Mcguire as a director (1 page)
28 June 2010Termination of appointment of Franklyn Mcguire as a director (1 page)
28 June 2010Termination of appointment of Franklyn Mcguire as a secretary (1 page)
28 June 2010Termination of appointment of Franklyn Mcguire as a secretary (1 page)
21 December 2009Director's details changed for James Mclaughlin on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Franklyn Arthur Mcguire on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Franklyn Arthur Mcguire on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Mclaughlin on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Registered office changed on 13/04/2009 from the coach house hambleden henley on thames RG9 6RJ (1 page)
13 April 2009Registered office changed on 13/04/2009 from the coach house hambleden henley on thames RG9 6RJ (1 page)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
4 January 2007Return made up to 19/12/06; full list of members (2 pages)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)