About

Registered Number: 01156251
Date of Incorporation: 10/01/1974 (51 years and 3 months ago)
Company Status: Active
Registered Address: Technology House, Oakfields Estate, Eynsham, Oxfordshire, OX29 4AQ

 

Based in Eynsham in Oxfordshire, Airdri Ltd was registered on 10 January 1974, it's status is listed as "Active". Hunter, Andrew Patrick, Shortt, Emma May, Allen, Jean Marie, Allen, Jeremy Paul, Gerrard, Graham William, Meads, Colin, Tomasino, Susan Jane are listed as directors of the business. The organisation is VAT Registered. There are currently 51-100 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jean Marie N/A 01 July 2015 1
ALLEN, Jeremy Paul 01 July 2012 01 July 2015 1
GERRARD, Graham William N/A 30 September 1997 1
MEADS, Colin N/A 30 June 1994 1
TOMASINO, Susan Jane 01 July 2012 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Patrick 17 January 2018 - 1
SHORTT, Emma May 09 April 2015 16 January 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 28 September 2020
AA - Annual Accounts 11 September 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 02 April 2019
MR01 - N/A 30 January 2019
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 19 April 2018
AUD - Auditor's letter of resignation 29 January 2018
AP03 - Appointment of secretary 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 September 2017
AAMD - Amended Accounts 05 December 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP03 - Appointment of secretary 29 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 September 2014
RESOLUTIONS - N/A 22 November 2013
MEM/ARTS - N/A 22 November 2013
AR01 - Annual Return 25 September 2013
RESOLUTIONS - N/A 06 August 2013
MEM/ARTS - N/A 06 August 2013
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 September 2011
OC - Order of Court 05 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 05 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 03 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 04 September 2000
363s - Annual Return 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 04 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 20 October 1996
AUD - Auditor's letter of resignation 28 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 26 September 1995
288 - N/A 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1994
363s - Annual Return 14 September 1994
288 - N/A 25 July 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 06 September 1993
395 - Particulars of a mortgage or charge 21 January 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 04 October 1991
363(287) - N/A 04 October 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 03 November 1989
288 - N/A 13 June 1989
288 - N/A 07 February 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 12 August 1988
288 - N/A 04 August 1988
288 - N/A 25 May 1988
395 - Particulars of a mortgage or charge 04 March 1988
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1987
123 - Notice of increase in nominal capital 19 November 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
AA - Annual Accounts 15 September 1983
AA - Annual Accounts 27 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Fully Satisfied

N/A

Legal charge 04 August 1999 Fully Satisfied

N/A

A credit agreement 13 January 1993 Fully Satisfied

N/A

Guarantee & debenture 08 August 1988 Fully Satisfied

N/A

Legal charge 24 February 1988 Fully Satisfied

N/A

Legal charge 16 August 1985 Fully Satisfied

N/A

Legal charge 24 June 1981 Fully Satisfied

N/A

Debenture 02 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.