ANTHONY AXFORD LIMITED
FARNWORTH

Hellopages » Greater Manchester » Bolton » BL4 7AD

Company number 01421417
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address ATLAS SAW MILLS, KING STREET, FARNWORTH, BL4 7AD
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Paul Thomson on 10 March 2017; Termination of appointment of Anthony Axford as a director on 7 November 2016. The most likely internet sites of ANTHONY AXFORD LIMITED are www.anthonyaxford.co.uk, and www.anthony-axford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Anthony Axford Limited is a Private Limited Company. The company registration number is 01421417. Anthony Axford Limited has been working since 18 May 1979. The present status of the company is Active. The registered address of Anthony Axford Limited is Atlas Saw Mills King Street Farnworth Bl4 7ad. . AXFORD, Martin James is a Secretary of the company. AXFORD, Martin James is a Director of the company. THOMSON, Paul is a Director of the company. Secretary AXFORD, Anthony has been resigned. Secretary AXFORD, Phyllis Mary has been resigned. Director AXFORD, Anthony has been resigned. Director AXFORD, Michael Anthony has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
AXFORD, Martin James
Appointed Date: 25 September 2013

Director
AXFORD, Martin James

64 years old

Director
THOMSON, Paul
Appointed Date: 04 September 2001
78 years old

Resigned Directors

Secretary
AXFORD, Anthony
Resigned: 25 September 2013
Appointed Date: 21 July 1992

Secretary
AXFORD, Phyllis Mary
Resigned: 13 July 2000

Director
AXFORD, Anthony
Resigned: 07 November 2016
90 years old

Director
AXFORD, Michael Anthony
Resigned: 09 February 2016
57 years old

Persons With Significant Control

Mr Paul Thomson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Martin James Axford
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ANTHONY AXFORD LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Mar 2017
Director's details changed for Paul Thomson on 10 March 2017
01 Mar 2017
Termination of appointment of Anthony Axford as a director on 7 November 2016
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000

...
... and 77 more events
11 Apr 1987
Return made up to 27/03/87; full list of members

12 Mar 1987
Particulars of mortgage/charge

02 Jan 1980
Memorandum and Articles of Association
02 Jan 1980
Memorandum and Articles of Association
18 May 1979
Certificate of incorporation

ANTHONY AXFORD LIMITED Charges

8 July 2013
Charge code 0142 1417 0009
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being 45-47 albert road farnworth bolton t/no…
1 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of memorial road…
21 June 2001
Legal charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of louisa street…
21 June 2001
Legal charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of louisa street, walkden, worsley…
21 June 2001
Legal charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of louisa street…
21 June 2001
Legal charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land lying to the east of bolton road worsley…
26 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of marsden road…
3 March 1987
Legal charge
Delivered: 12 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of louisa street…
1 April 1985
Debenture
Delivered: 12 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…