Company NameAxelport Limited
Company StatusActive
Company Number04329793
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Secretary NameMr David Haydn Godfrey
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 year after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr Dan Frederick Godfrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Croft 29 London Road
New Balderton
Newark
Notts
NG24 3AL
Director NameMrs Irene Godfrey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 week after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameAmanda Bernice Parker
NationalityBritish
StatusResigned
Appointed04 December 2001(1 week after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleSecretary
Correspondence Address52 Broadlands Avenue
Shepperton
Surrey
TW17 9DQ
Director NameMr Wesley Grainger Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinthorpe House
Gainsborough Road Winthorpe
Newark
Nottinghamshire
NG24 2NN
Director NameRichard Edward Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Tuxford Road
Normanton On Trent
Nottinghamshire
NG22 0HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Market Street
Hebden Bridge
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dan Frederick Godfrey & Irene Godfrey
33.33%
Ordinary A
1000 at £1David Haydn Godfrey
33.33%
Ordinary B
500 at £1Dan Frederick Godfrey & Irene Godfrey
16.67%
Ordinary C
500 at £1David Haydn Godfrey
16.67%
Ordinary C

Financials

Year2014
Net Worth£1,564,703
Cash£31,931
Current Liabilities£622,697

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2002Delivered on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millenium house brunel drive newark notts t/no NT309768. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2002Delivered on: 19 December 2002
Persons entitled: National Westminster 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

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 November 2019Registered office address changed from Navigation House No 1 C/O Wendegreen Ltd 48 Millgate Newark Nottinghamshire NG24 4TS to 12 Market Street Hebden Bridge HX7 6AD on 25 November 2019 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
26 October 2017Notification of Irene Godfrey as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Notification of Irene Godfrey as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Change of details for a person with significant control (2 pages)
23 October 2017Change of details for Mr Dan Frederick Godfrey as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Dan Frederick Godfrey as a person with significant control on 23 October 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000
(8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000
(8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000
(8 pages)
9 November 2015Appointment of Mrs Irene Godfrey as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mrs Irene Godfrey as a director on 30 October 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000
(7 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000
(7 pages)
7 November 2014Registered office address changed from Navigation House No 12 C/O Wendgreen Ltd 48 Millgate, Newark Notts NG24 4TS to Navigation House No 1 C/O Wendegreen Ltd 48 Millgate Newark Nottinghamshire NG24 4TS on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Navigation House No 12 C/O Wendgreen Ltd 48 Millgate, Newark Notts NG24 4TS to Navigation House No 1 C/O Wendegreen Ltd 48 Millgate Newark Nottinghamshire NG24 4TS on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Navigation House No 12 C/O Wendgreen Ltd 48 Millgate, Newark Notts NG24 4TS to Navigation House No 1 C/O Wendegreen Ltd 48 Millgate Newark Nottinghamshire NG24 4TS on 7 November 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,000
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,000
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,000
(7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 November 2009Director's details changed for Mr David Haydn Godfrey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Dan Frederick Godfrey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Dan Frederick Godfrey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Haydn Godfrey on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr David Haydn Godfrey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Dan Frederick Godfrey on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / david godfrey / 10/11/2007 (1 page)
2 December 2008Director and secretary's change of particulars / david godfrey / 10/11/2007 (1 page)
2 December 2008Director's change of particulars / dan godfrey / 10/11/2007 (1 page)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
2 December 2008Director's change of particulars / dan godfrey / 10/11/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 May 2008Director and secretary's change of particulars / david godfrey / 10/11/2006 (1 page)
19 May 2008Director and secretary's change of particulars / david godfrey / 10/11/2006 (1 page)
19 May 2008Return made up to 09/11/07; full list of members (4 pages)
19 May 2008Director's change of particulars / dan godfrey / 10/11/2006 (1 page)
19 May 2008Director's change of particulars / dan godfrey / 10/11/2006 (1 page)
19 May 2008Return made up to 09/11/07; full list of members (4 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
19 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 09/11/06; full list of members (4 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 09/11/06; full list of members (4 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
18 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 July 2006Return made up to 09/11/05; full list of members (3 pages)
14 July 2006Registered office changed on 14/07/06 from: 93 london road newark nottinghamshire NG24 1SR (1 page)
14 July 2006Return made up to 09/11/05; full list of members (3 pages)
14 July 2006Location of debenture register (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Registered office changed on 14/07/06 from: 93 london road newark nottinghamshire NG24 1SR (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Location of register of members (1 page)
20 June 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
20 June 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
12 April 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
12 April 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
3 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (15 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (15 pages)
12 February 2004Registered office changed on 12/02/04 from: 24 parkwood road london SW19 7AQ (1 page)
12 February 2004Registered office changed on 12/02/04 from: 24 parkwood road london SW19 7AQ (1 page)
11 February 2004Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 February 2004Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
26 February 2003Return made up to 27/11/02; full list of members (8 pages)
26 February 2003Return made up to 27/11/02; full list of members (8 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Nc inc already adjusted 11/12/02 (2 pages)
19 December 2002Nc inc already adjusted 11/12/02 (2 pages)
19 December 2002Ad 11/12/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Ad 11/12/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 November 2002New director appointed (4 pages)
30 November 2002New director appointed (4 pages)
30 November 2002New director appointed (3 pages)
30 November 2002New director appointed (3 pages)
6 March 2002Location of register of directors' interests (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Location of register of directors' interests (1 page)
6 March 2002Location of register of members (1 page)
25 February 2002Registered office changed on 25/02/02 from: 12 gough square london EC4A 3DW (1 page)
25 February 2002Registered office changed on 25/02/02 from: 12 gough square london EC4A 3DW (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 120 east road london N1 6AA (1 page)
6 December 2001Registered office changed on 06/12/01 from: 120 east road london N1 6AA (1 page)
27 November 2001Incorporation (15 pages)
27 November 2001Incorporation (15 pages)