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.
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 |
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 |
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 |