Axon Garside & Company Limited

General information

Name:

Axon Garside & Company Ltd

Office Address:

3 Ollerenshaw Hall Eccles Road Whaley Bridge SK23 7EW High Peak

Number: 01216056

Incorporation date: 1975-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Axon Garside & Company Limited is located at High Peak at 3 Ollerenshaw Hall Eccles Road. Anyone can look up the company by its post code - SK23 7EW. The firm has been operating on the British market for 49 years. The firm is registered under the number 01216056 and their official state is active. The firm's SIC and NACE codes are 73110 and their NACE code stands for Advertising agencies. Its most recent accounts were submitted for the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was submitted on Fri, 21st Apr 2023.

In order to be able to match the demands of the clients, the following company is constantly being guided by a team of three directors who are Catherine G., Anne L. and Ian G.. Their constant collaboration has been of extreme use to the company since 2014. To support the directors in their duties, this particular company has been using the skills of Ian G. as a secretary since the appointment on 2014-05-01.

Financial data based on annual reports

Company staff

Catherine G.

Role: Director

Appointed: 01 May 2014

Latest update: 12 February 2024

Anne L.

Role: Director

Appointed: 01 May 2014

Latest update: 12 February 2024

Ian G.

Role: Secretary

Appointed: 01 May 2014

Latest update: 12 February 2024

Ian G.

Role: Director

Appointed: 01 November 2002

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Ian G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 February 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1 Buxton Road West Disley

Post code:

SK12 2AE

City / Town:

Stockport

HQ address,
2014

Address:

1 Buxton Road West Disley

Post code:

SK12 2AE

City / Town:

Stockport

HQ address,
2015

Address:

Suite A Fourways House 57 Hilton Street

Post code:

M1 2EJ

City / Town:

Manchester

HQ address,
2016

Address:

Suite A Fourways House 57 Hilton Street

Post code:

M1 2EJ

City / Town:

Manchester

Accountant/Auditor,
2015 - 2013

Name:

Tf & Partners Ltd T/a Tony Freeman & Company

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
48
Company Age

Closest Companies - by postcode