Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axminster Heritage Limited
Axminster Heritage Limited is an active company incorporated on 15 February 2005 with the registered office located in Axminster, Devon. Axminster Heritage Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
05365585
Private limited by guarantee without share capital
Age
20 years
Incorporated
15 February 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 February 2025
(8 months ago)
Next confirmation dated
15 February 2026
Due by
1 March 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Axminster Heritage Limited
Contact
Update Details
Address
Thomas Whitty House
Silver Street
Axminster
Devon
EX13 5AH
United Kingdom
Same address for the past
9 years
Companies in EX13 5AH
Telephone
01404881587
Email
Available in Endole App
Website
Axminsterheritage.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Andrew Timothy Moulding
Director • British • Lives in UK • Born in Jun 1946
Mr Stuart Courtman
Director • English • Lives in UK • Born in Dec 1951
Richard Laurence Hitchcock
Director • British • Lives in England • Born in May 1946
Steven Peter Holt
Director • British • Lives in England • Born in May 1956
Rebecca Courtman
Director • British • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prime8 International Limited
Steven Peter Holt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£6.68K
Decreased by £4.87K (-42%)
Turnover
£34.66K
Increased by £542 (+2%)
Employees
1
Same as previous period
Total Assets
£907.33K
Decreased by £91.38K (-9%)
Total Liabilities
-£2.93K
Decreased by £788 (-21%)
Net Assets
£904.4K
Decreased by £90.59K (-9%)
Debt Ratio (%)
0%
Decreased by 0.05% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Rebecca Green Details Changed
5 Months Ago on 3 Jun 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year Ago on 16 Oct 2024
Rebecca Green Appointed
1 Year 8 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Mr Steven Peter Holt Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Mr. David John Knapman Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Rebecca Green Resigned
1 Year 10 Months Ago on 1 Jan 2024
Mr. Stuart Courtman Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Axminster Heritage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 7 Aug 2025
Director's details changed for Rebecca Green on 3 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 26 Feb 2025
Termination of appointment of a director
Submitted on 21 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 16 Oct 2024
Appointment of Rebecca Green as a director on 14 March 2024
Submitted on 7 Apr 2024
Confirmation statement made on 15 February 2024 with updates
Submitted on 19 Feb 2024
Director's details changed for Mr. Stuart Courtman on 1 January 2024
Submitted on 19 Feb 2024
Termination of appointment of Rebecca Green as a director on 1 January 2024
Submitted on 19 Feb 2024
Director's details changed for Mr. David John Knapman on 1 January 2024
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs