Company NameAxion Consulting Limited
Company StatusActive
Company Number05850749
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Previous NameBroomco (4017) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Harry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield House Regent Road
Bootle
L20 8RQ
Director NameMr Matthew Paul Harry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield House Regent Road
Bootle
L20 8RQ
Director NameMr Charles Thomas Harry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 week, 5 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield House Regent Road
Bootle
L20 8RQ
Secretary NameMr John Anthony Harry
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dowsefield Lane
Calderstones
Liverpool
Merseyside
L18 3JG
Director NameMr Keith Martin Freegard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2006(1 week, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 20 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Tudor House
Meadway Bramhall
Stockport
Cheshire
SK7 2DG
Director NameDr Roger John Morton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Secretary NameMr Keith Martyn Freegard
NationalityBritish
StatusResigned
Appointed01 July 2006(1 week, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 20 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tudor House
Meadway Bramhall
Stockport
Cheshire
SK7 2DG

Contact

Websiteaxionconsulting.co.uk
Telephone0161 4267731
Telephone regionManchester

Location

Registered AddressAxion Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Anthony Harry
50.00%
Ordinary
1 at £1Mr Matthew Paul Harry
50.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Roger John Morton as a director on 28 February 2019 (1 page)
9 August 2018Registered office address changed from Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG to Bankfield House Bankfield Mill Regent Road Liverpool L20 8RQ on 9 August 2018 (1 page)
8 August 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 July 2018Cessation of Matthew Paul Harry as a person with significant control on 20 June 2018 (1 page)
19 July 2018Cessation of John Anthony Harry as a person with significant control on 20 June 2018 (1 page)
19 July 2018Notification of Axion Recycling Ltd. as a person with significant control on 20 June 2018 (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 July 2018Termination of appointment of Keith Martin Freegard as a secretary on 20 June 2018 (1 page)
3 July 2018Termination of appointment of Keith Martin Freegard as a director on 20 June 2018 (1 page)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Keith Martin Freegard on 29 June 2017 (2 pages)
29 June 2017Change of details for Mr John Anthony Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Matthew Paul Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Mr John Anthony Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of John Anthony Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Matthew Paul Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Notification of John Anthony Harry as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Keith Martin Freegard on 29 June 2017 (2 pages)
28 March 2017Director's details changed for Mr Matthew Paul Harry on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Mr Keith Martin Freegard on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mr John Anthony Harry on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Charles Thomas Harry on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr John Anthony Harry on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Charles Thomas Harry on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Mr Keith Martin Freegard on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mr Matthew Paul Harry on 28 March 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(8 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(8 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(8 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(8 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 February 2012Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
26 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (5 pages)
16 July 2009Return made up to 19/06/09; full list of members (5 pages)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 19/06/08; full list of members (5 pages)
23 June 2008Return made up to 19/06/08; full list of members (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
31 July 2006Company name changed broomco (4017) LIMITED\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed broomco (4017) LIMITED\certificate issued on 31/07/06 (2 pages)
19 June 2006Incorporation (16 pages)
19 June 2006Incorporation (16 pages)