ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axe Vale Festival Limited

Axe Vale Festival Limited is an active company incorporated on 12 February 2008 with the registered office located in Axminster, Devon. Axe Vale Festival Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06500554
Private limited by guarantee without share capital
Age
17 years
Incorporated 12 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Timberly
South Street
Axminster
Devon
EX13 5AD
United Kingdom
Address changed on 28 Mar 2023 (2 years 5 months ago)
Previous address was Thomas Westcott Timberley South Street Axminster Devon EX13 5AD
Telephone
01297631102
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Retired General Practitioner • British • Lives in UK • Born in Sep 1951
Director • British • Lives in UK • Born in Dec 1967
Director • Funeral Director • British • Lives in England • Born in Jun 1970
Director • Electrical Engineer • British • Lives in UK • Born in Aug 1974
Director • Garden Design • British • Lives in England • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axminster Printing Company Limited
Jane Rockett is a mutual person.
Active
A.G. Down Limited
Mrs Karen Hussey is a mutual person.
Active
The Otterhead Estate Trust Company Limited
Elizabeth Beatrice Stonex is a mutual person.
Active
Matthew Lucas Funeral Directors Ltd
Mrs Karen Hussey is a mutual person.
Active
14 Miles East Limited
Mrs Deborah Helen Ellis is a mutual person.
Active
A G Down Memorials Limited
Mrs Karen Hussey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£98.99K
Decreased by £8.66K (-8%)
Turnover
£95.83K
Decreased by £7.35K (-7%)
Employees
Unreported
Same as previous period
Total Assets
£98.99K
Decreased by £8.66K (-8%)
Total Liabilities
-£2.1K
Decreased by £1.13K (-35%)
Net Assets
£96.89K
Decreased by £7.52K (-7%)
Debt Ratio (%)
2%
Decreased by 0.88% (-29%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 10 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Elizabeth Beatrice Stonex Resigned
8 Months Ago on 31 Dec 2024
Simon Richard Hodges Resigned
1 Year 1 Month Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Mrs Jane Rockett Appointed
1 Year 6 Months Ago on 28 Feb 2024
Mr Michael John Beviss Appointed
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Mrs Elizabeth Beatrice Stonex Details Changed
2 Years 5 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 28 Mar 2023
Get Credit Report
Discover Axe Vale Festival Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 10 Mar 2025
Termination of appointment of Elizabeth Beatrice Stonex as a director on 31 December 2024
Submitted on 26 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 26 Feb 2025
Termination of appointment of Simon Richard Hodges as a director on 24 July 2024
Submitted on 6 Jan 2025
Appointment of Mrs Jane Rockett as a director on 28 February 2024
Submitted on 6 Jan 2025
Appointment of Mr Michael John Beviss as a director on 28 February 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 19 Apr 2024
Confirmation statement made on 12 February 2024 with updates
Submitted on 14 Feb 2024
Registered office address changed from Thomas Westcott Timberley South Street Axminster Devon EX13 5AD to Timberly South Street Axminster Devon EX13 5AD on 28 March 2023
Submitted on 28 Mar 2023
Director's details changed for Mrs Elizabeth Beatrice Stonex on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year