About

Registered Number: 05338929
Date of Incorporation: 21/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Morning Street, Spring Bank, Keighley, West Yorkshire, BD21 5BW

 

Founded in 2005, Aire Valley Vintage Machinery Club are based in West Yorkshire, it's status is listed as "Active". This company has 13 directors listed as Hutchinson, Jack, Hutchinson, Raymond, Smith, David Michael, Turner, Stanley Watson, Haigh, Michael James, Pearson, James Hylton, Shelley, Simon Paul, Sykes, Anthony, Townson, Francis Matthew, Wood, Christopher, Wood, David John, Wood, Patricia, Wright, Jim. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Jack 08 January 2007 - 1
HUTCHINSON, Raymond 13 January 2014 - 1
SMITH, David Michael 13 January 2014 - 1
TURNER, Stanley Watson 31 January 2005 - 1
HAIGH, Michael James 31 January 2005 14 January 2008 1
PEARSON, James Hylton 21 January 2005 14 January 2013 1
SHELLEY, Simon Paul 10 January 2011 31 December 2013 1
SYKES, Anthony 31 January 2005 14 January 2008 1
TOWNSON, Francis Matthew 21 January 2005 14 January 2013 1
WOOD, Christopher 14 January 2013 18 January 2016 1
WOOD, David John 31 January 2005 08 January 2007 1
WOOD, Patricia 31 January 2005 08 January 2007 1
WRIGHT, Jim 14 January 2008 13 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 25 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 14 February 2016
TM01 - Termination of appointment of director 14 February 2016
TM01 - Termination of appointment of director 14 February 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 25 January 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 18 September 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
225 - Change of Accounting Reference Date 08 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.