Background WavePink WaveYellow Wave

AXIOM YORKSHIRE LIMITED (06895469)

AXIOM YORKSHIRE LIMITED (06895469) is an active UK company. incorporated on 5 May 2009. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AXIOM YORKSHIRE LIMITED has been registered for 16 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
06895469
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM YORKSHIRE LIMITED

AXIOM YORKSHIRE LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AXIOM YORKSHIRE LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06895469

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

LATERAL (CASTLEFORD) LIMITED
From: 5 August 2013To: 2 February 2018
WARMFIELD (CASTLEFORD) LIMITED
From: 5 May 2009To: 5 August 2013
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

37 Parliament Street Harrogate North Yorkshire HG1 2RE
From: 27 May 2015To: 8 September 2016
16 Victoria Avenue Harrogate North Yorkshire HG1 1ED
From: 1 August 2013To: 27 May 2015
Hutton House Dale Road Sheriff Hutton York YO60 6RZ England
From: 31 January 2011To: 1 August 2013
64-66 Austhorpe Road Leeds LS15 8DZ England
From: 9 June 2010To: 31 January 2011
Bardsey Grange Cornmill Lane Bardsey Leeds West Yorkshire LS17 9EQ
From: 5 May 2009To: 9 June 2010
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 08 Sept 2016

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 31 Jul 2013

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 31 Jul 2013

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 24 May 2017

COOK, Elizabeth Anne

Resigned
Sutton Village, KnottingleyWF11 9NB
Secretary
Appointed 05 May 2009
Resigned 10 Mar 2010

SADLER, Richard Christopher

Resigned
Dale Road, YorkYO60 6RZ
Secretary
Appointed 10 Mar 2010
Resigned 10 Jul 2013

SUTCLIFFE, James William

Resigned
Parliament Street, HarrogateHG1 2RE
Secretary
Appointed 05 Mar 2014
Resigned 08 Sept 2016

WALES, Justin Nicholas Richard

Resigned
Victoria Avenue, HarrogateHG1 1ED
Secretary
Appointed 31 Jul 2013
Resigned 05 Mar 2014

BRIGGS, Marcus Hugh

Resigned
Westland Road, LeedsLS11 5UH
Born September 1976
Director
Appointed 24 May 2017
Resigned 14 Feb 2022

BUTLER, Judith Claire

Resigned
Westland Road, LeedsLS11 5UH
Born August 1962
Director
Appointed 05 May 2009
Resigned 19 May 2017

LUNN, Philip Duncan

Resigned
Westland Road, LeedsLS11 5UH
Born February 1973
Director
Appointed 31 Jul 2013
Resigned 14 Feb 2022

REDSHAW, Steven James

Resigned
Westland Road, LeedsLS11 5UH
Born June 1974
Director
Appointed 31 Jul 2013
Resigned 14 Feb 2022

SADLER, Claire Joanne

Resigned
Cornmill Lane, LeedsLS17 9EQ
Born July 1952
Director
Appointed 21 Jan 2010
Resigned 19 May 2017

SADLER, Richard Christopher

Resigned
Bardsey Grange House, LeedsLS17 9AL
Born August 1959
Director
Appointed 05 May 2009
Resigned 10 Jul 2013

Persons with significant control

1

Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Statement Of Companys Objects
14 August 2013
CC04CC04
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
5 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
16 March 2010
ANNOTATIONANNOTATION
Incorporation Company
5 May 2009
NEWINCIncorporation