Company NameAxiom Engineering Associates Limited
Company StatusActive
Company Number04629168
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Lee Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
Secretary NameMr Adam Lee Potter
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
Director NameMr Robert Michael Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address14 Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
Director NameMr Ian Clifford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodstock Court Bowesfield Crescent
Bowesfield Industrial Estate
Stockton On Tees
TS18 3BL
Director NameDr Rene Alwyn Stuart Hoyle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grays Road
Grangefield
Stockton On Tees
Teesside
TS18 4LN

Contact

Websitewww.ax-ea.co.uk
Email address[email protected]
Telephone01642 732745
Telephone regionMiddlesbrough

Location

Registered Address14 Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

420 at £1Mr Adam Potter
41.75%
Ordinary A
420 at £1Rene Hoyle
41.75%
Ordinary A
160 at £1Mr Robert Michael Johnson
15.90%
Ordinary A
1 at £1Karen Hoyle
0.10%
Ordinary B
1 at £1Kristi Potter
0.10%
Ordinary B
1 at £1Louise Johnson
0.10%
Ordinary B
1 at £1Mr Adam Potter
0.10%
Ordinary B
1 at £1Mr Robert Michael Johnson
0.10%
Ordinary B
1 at £1Rene Hoyle
0.10%
Ordinary B

Financials

Year2014
Net Worth£2,342,760
Cash£913,563
Current Liabilities£488,236

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

1 December 2017Delivered on: 7 December 2017
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Particulars: F/H k/a unit 4 woodstock court bowesfield crescent stockton on tees t/no CE188019.
Outstanding
1 December 2017Delivered on: 7 December 2017
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Particulars: F/H k/a unit 17 woodstock court bowesfield crescent stockton on tees t/no CE187377.
Outstanding
19 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2, 14, 15 and 16 woodstock court, bowesfield crescent, stockton on tees, all the uncalled capital, all book and other debts, all the undertakings see image for full details.
Outstanding
4 July 2008Delivered on: 21 July 2008
Satisfied on: 6 May 2009
Persons entitled: Abbey National PLC

Classification: Third party legal & general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 2 & 14 woodstock court bowesfield crescent stockton on tees; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
4 July 2008Delivered on: 15 July 2008
Satisfied on: 6 May 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £510,313.00 due or to become due from the company to the chargee.
Particulars: Units 2 & 14 woodstock court bowesfield crescent stockton-on-tees.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
15 September 2020Accounts for a small company made up to 30 April 2020 (8 pages)
7 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
21 September 2019Satisfaction of charge 3 in part (4 pages)
22 August 2019Accounts for a small company made up to 30 April 2019 (8 pages)
9 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
7 December 2018Appointment of Mr Ian Clifford as a director on 1 December 2018 (2 pages)
16 November 2018Accounts for a small company made up to 30 April 2018 (8 pages)
7 February 2018Registered office address changed from 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL England to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 7 February 2018 (1 page)
10 January 2018Cessation of Rene Alwyn Stuart Hoyle as a person with significant control on 1 December 2017 (1 page)
10 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
18 December 2017Registered office address changed from 1 Grays Road Grangefield Stockton on Tees Teesside TS18 4LN to 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 December 2017 (1 page)
18 December 2017Notification of Adam Lee Potter as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of Rene Alwyn Stuart Hoyle as a director on 1 December 2017 (1 page)
18 December 2017Notification of Robert Michael Johnson as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Registration of charge 046291680005, created on 1 December 2017 (26 pages)
7 December 2017Registration of charge 046291680004, created on 1 December 2017 (26 pages)
23 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
23 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
5 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,600.00
(4 pages)
5 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,600.00
(4 pages)
29 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 June 2016Register inspection address has been changed from 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL United Kingdom to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL (1 page)
7 June 2016Register inspection address has been changed from 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL United Kingdom to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL (1 page)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,006
(7 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,006
(7 pages)
3 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,006
(7 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,006
(7 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,006
(7 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,006
(7 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,006
(7 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,006
(7 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
31 January 2013Register(s) moved to registered office address (1 page)
31 January 2013Register(s) moved to registered office address (1 page)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
15 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,006.00
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,006.00
(4 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register inspection address has been changed (1 page)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
23 July 2010Resolutions
  • RES13 ‐ Revoke clause re auth cap 08/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 July 2010Particulars of variation of rights attached to shares (3 pages)
23 July 2010Resolutions
  • RES13 ‐ Revoke clause re auth cap 08/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
11 January 2010Director's details changed for Adam Lee Potter on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Adam Lee Potter on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Robert Michael Johnson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Dr Rene Alwyn Stuart Hoyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Rene Alwyn Stuart Hoyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Robert Michael Johnson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Director's change of particulars / rene hoyle / 06/01/2009 (1 page)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 1 gray's road, grangefield stockton on tees teesside TS18 4LN (1 page)
6 January 2009Registered office changed on 06/01/2009 from 1 gray's road, grangefield stockton on tees teesside TS18 4LN (1 page)
6 January 2009Director's change of particulars / rene hoyle / 06/01/2009 (1 page)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 06/01/07; full list of members (7 pages)
5 February 2007Return made up to 06/01/07; full list of members (7 pages)
25 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
25 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
16 February 2006Return made up to 06/01/06; full list of members (7 pages)
16 February 2006Return made up to 06/01/06; full list of members (7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
23 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
23 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 06/01/04; full list of members (7 pages)
15 January 2004Return made up to 06/01/04; full list of members (7 pages)
26 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
26 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Incorporation (12 pages)
6 January 2003Incorporation (12 pages)