About

Registered Number: 00209895
Date of Incorporation: 24/11/1925 (98 years and 5 months ago)
Company Status: Active
Registered Address: 423 Kirkstall Road, Leeds, West Yorkshire, LS4 2EW,

 

Airedale House Ltd was setup in 1925. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Adam James 23 April 2018 - 1
DUFFIELD, Simon Christopher 23 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Janet 01 April 2004 05 May 2016 1
DUFFIELD, Susan Patricia N/A 17 January 2000 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC07 - N/A 22 May 2020
PSC01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AD01 - Change of registered office address 14 May 2020
CH01 - Change of particulars for director 20 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AAMD - Amended Accounts 09 May 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 16 September 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 29 July 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 08 August 2012
CERTNM - Change of name certificate 27 April 2012
RESOLUTIONS - N/A 16 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 05 September 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 22 August 2005
CERTNM - Change of name certificate 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AUD - Auditor's letter of resignation 19 March 2004
AA - Annual Accounts 28 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
395 - Particulars of a mortgage or charge 02 October 2003
363a - Annual Return 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363a - Annual Return 09 September 2002
AA - Annual Accounts 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
363a - Annual Return 29 August 2001
AA - Annual Accounts 06 August 2001
395 - Particulars of a mortgage or charge 05 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2001
AA - Annual Accounts 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
363s - Annual Return 17 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 23 July 1998
MEM/ARTS - N/A 23 June 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 08 August 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
123 - Notice of increase in nominal capital 11 May 1994
RESOLUTIONS - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 18 August 1992
AUD - Auditor's letter of resignation 31 January 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
AA - Annual Accounts 10 December 1991
395 - Particulars of a mortgage or charge 13 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 25 September 1990
288 - N/A 15 August 1990
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 18 October 1988
MEM/ARTS - N/A 08 August 1988
CERTNM - Change of name certificate 29 June 1988
288 - N/A 20 June 1988
RESOLUTIONS - N/A 16 June 1988
169 - Return by a company purchasing its own shares 16 June 1988
363 - Annual Return 18 November 1987
MEM/ARTS - N/A 26 October 1987
AA - Annual Accounts 14 October 1987
RESOLUTIONS - N/A 30 September 1987
MEM/ARTS - N/A 30 September 1987
288 - N/A 28 April 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 19 May 2009 Fully Satisfied

N/A

Legal mortgage 25 September 2008 Outstanding

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 20 November 2003 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Fixed charge 04 May 2001 Fully Satisfied

N/A

Legal charge 10 September 1991 Fully Satisfied

N/A

Debenture 09 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.