You are here: bizstats.co.uk > a-z index > A list > AX list

Axle Haulage Limited TODDINGTON


Axle Haulage started in year 1988 as Private Limited Company with registration number 02225131. The Axle Haulage company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Toddington at Church View Chambers 38. Postal code: LU5 6BS.

The firm has 4 directors, namely Paul B., Alexander S. and Simon T. and others. Of them, Simon T., Barry J. have been with the company the longest, being appointed on 11 December 1991 and Paul B. has been with the company for the least time - from 1 January 2024. As of 19 April 2024, there were 5 ex directors - Stephen R., Alan D. and others listed below. There were no ex secretaries.

This company operates within the LU6 1EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1120407 . It is located at Griffin Farm, Appledore, Ashford with a total of 5 carsand 2 trailers. It has two locations in the UK.

Axle Haulage Limited Address / Contact

Office Address Church View Chambers 38
Office Address2 Market Square
Town Toddington
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225131
Date of Incorporation Mon, 29th Feb 1988
Industry Freight transport by road
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Paul B.

Position: Director

Appointed: 01 January 2024

Alexander S.

Position: Director

Appointed: 01 August 2019

Simon T.

Position: Director

Appointed: 11 December 1991

Barry J.

Position: Director

Appointed: 11 December 1991

Stephen R.

Position: Director

Resigned: 05 October 2016

Alan D.

Position: Director

Appointed: 01 November 2020

Resigned: 30 March 2023

Paul B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2018

Michael M.

Position: Director

Appointed: 01 December 2002

Resigned: 26 November 2012

Timothy B.

Position: Director

Appointed: 11 December 1991

Resigned: 17 March 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Axle Haulage Eot Trustees Limited from Toddington, United Kingdom. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Barry J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Axle Haulage Eot Trustees Limited

Church View Chambers 38 Market Square, Toddington, Bedfordshire, LU5 6BS, United Kingdom

Legal authority English Law
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House England And Wales
Registration number 13292500
Notified on 31 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Barry J.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barbara J.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand911 9581 134 185446 329987 792606 031
Current Assets1 784 0682 024 3921 525 4802 129 7552 104 498
Debtors872 110890 2071 079 1511 141 9631 498 467
Net Assets Liabilities1 915 7972 384 9441 567 1861 524 5411 567 256
Other Debtors68 32763 75676 770123 687156 039
Property Plant Equipment1 197 4991 444 6681 805 6051 471 989 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 494 2631 689 7841 809 6641 954 628493
Average Number Employees During Period3130301936
Creditors71 143114 332427 059363 848482 378
Disposals Decrease In Depreciation Impairment Property Plant Equipment 133 635191 889241 087230 176
Disposals Property Plant Equipment 156 867222 744628 213279 171
Finance Lease Liabilities Present Value Total71 143114 332427 059363 848149 452
Increase From Depreciation Charge For Year Property Plant Equipment 329 156311 769386 051408 266
Net Current Assets Liabilities949 2061 275 530491 197742 900801 881
Other Creditors98 94792 02388 640188 916154 883
Other Taxation Social Security Payable188 666190 463117 246208 301250 646
Property Plant Equipment Gross Cost2 691 7623 134 4523 615 2693 426 61779 727
Provisions For Liabilities Balance Sheet Subtotal159 765220 922302 557326 500372 959
Total Additions Including From Business Combinations Property Plant Equipment 375 979678 809439 561610 618
Total Assets Less Current Liabilities2 146 7052 720 1982 296 8022 214 8892 422 593
Trade Creditors Trade Payables323 692330 648647 083843 097747 636
Trade Debtors Trade Receivables803 783826 4511 002 3811 018 2761 342 428
Provisions159 765220 922   
Total Increase Decrease From Revaluations Property Plant Equipment 223 57824 752  

Transport Operator Data

Griffin Farm
Address Appledore
City Ashford
Post code TN26 2BA
Vehicles 2
Trailers 1
Mgf
Address Ray Lamb Way , Manor Road
City Erith
Post code DA8 2LB
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements