Background WavePink WaveYellow Wave

AXLE GROUP LIMITED (04310978)

AXLE GROUP LIMITED (04310978) is an active UK company. incorporated on 25 October 2001. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. AXLE GROUP LIMITED has been registered for 24 years. Current directors include BIRCH, Henry Benedict, HARTLEY, Johanna Ruth.

Company Number
04310978
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
Icknield Street Drive, Redditch, B98 0DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BIRCH, Henry Benedict, HARTLEY, Johanna Ruth
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXLE GROUP LIMITED

AXLE GROUP LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. AXLE GROUP LIMITED was registered 24 years ago.(SIC: 45310, 45320)

Status

active

Active since 24 years ago

Company No

04310978

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

AXLE GROUP HOLDINGS LIMITED
From: 22 January 2002To: 12 December 2002
AXLE LIMITED
From: 28 November 2001To: 22 January 2002
INHOCO 2432 LIMITED
From: 25 October 2001To: 28 November 2001
Contact
Address

Icknield Street Drive Icknield Street Drive Redditch, B98 0DE,

Previous Addresses

Regent House Heaton Lane Stockport Cheshire SK4 1BS
From: 25 October 2001To: 20 December 2021
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jul 14
Loan Secured
Jul 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

O'GORMAN, Timothy Joseph Gerard

Active
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 09 Dec 2021

BIRCH, Henry Benedict

Active
Icknield Street Drive, RedditchB98 0DE
Born February 1969
Director
Appointed 14 May 2025

HARTLEY, Johanna Ruth

Active
Icknield Street Drive, RedditchB98 0DE
Born March 1975
Director
Appointed 04 Oct 2022

CAMPBELL, Jackie

Resigned
37 Dundee Drive, GlasgowG52 3HL
Secretary
Appointed 21 Nov 2001
Resigned 18 Oct 2002

KEMP, John

Resigned
Mains Castle, East KilbrideG74 4NR
Secretary
Appointed 18 Oct 2002
Resigned 20 Oct 2007

TAYLOR, John Alexander

Resigned
Craigmillar Lodge, MerseysideL23 6UW
Secretary
Appointed 09 Nov 2007
Resigned 09 Dec 2021

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 25 Oct 2001
Resigned 21 Nov 2001

CALDWELL, John Irvine

Resigned
12a Sarazen Drive, TroonKA10 6JP
Born March 1956
Director
Appointed 21 Nov 2001
Resigned 09 Dec 2021

KEMP, John

Resigned
Mains Castle, East KilbrideG74 4NR
Born September 1954
Director
Appointed 21 Nov 2001
Resigned 20 Oct 2007

RANDALL, Andrew John

Resigned
Icknield Street Drive, RedditchB98 0DE
Born July 1961
Director
Appointed 09 Dec 2021
Resigned 07 Oct 2022

REVIE, Alan Livingstone

Resigned
40 Auchingramont Road, HamiltonML3 6JT
Born April 1959
Director
Appointed 21 Nov 2001
Resigned 09 Dec 2021

STAPLETON, Graham Barry

Resigned
Icknield Street Drive, RedditchB98 0DE
Born January 1968
Director
Appointed 09 Dec 2021
Resigned 16 Apr 2025

TAYLOR, John Alexander

Resigned
Craigmillar Lodge, MerseysideL23 6UW
Born June 1964
Director
Appointed 21 Nov 2001
Resigned 09 Dec 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Oct 2001
Resigned 21 Nov 2001

Persons with significant control

1

Millbrae Road, GlasgowG42 9TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 December 2021
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Resolution
22 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Statement Of Companys Objects
21 October 2014
CC04CC04
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Miscellaneous
2 November 2005
MISCMISC
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
287Change of Registered Office
Legacy
21 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
88(2)R88(2)R
Legacy
7 January 2002
123Notice of Increase in Nominal Capital
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2001
NEWINCIncorporation