About

Registered Number: 00395974
Date of Incorporation: 07/06/1945 (78 years and 10 months ago)
Company Status: Active
Registered Address: The Spring Works Bridgehouse Lane, Haworth, Keighley, West Yorkshire, BD22 8PA

 

Airedale Springs Ltd was registered on 07 June 1945 and are based in Keighley in West Yorkshire, it has a status of "Active". There are 10 directors listed for this business. The company is registered for VAT. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Susan Rachel 16 February 2016 - 1
HART, Steven John 10 September 2013 - 1
PARKINSON, Timothy Michael N/A - 1
GOSTLING, Brian N/A 18 December 1998 1
HART, John Albert N/A 28 July 2011 1
LAMB, Harry Gatiss N/A 30 November 1994 1
PARKINSON, Edna Mary N/A 23 April 2000 1
SUGDEN, Gordon N/A 22 May 1995 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Andrew Martin 18 August 1998 20 September 1999 1
PARKINSON, Malcolm Sean 21 September 1999 21 September 1999 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 11 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 01 June 2020
SH03 - Return of purchase of own shares 30 March 2020
SH06 - Notice of cancellation of shares 10 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 30 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 November 2007
353 - Register of members 05 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
363s - Annual Return 25 November 2003
RESOLUTIONS - N/A 01 October 2003
MEM/ARTS - N/A 01 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 19 October 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 24 October 1995
288 - N/A 24 October 1995
288 - N/A 04 September 1995
288 - N/A 24 May 1995
288 - N/A 06 December 1994
363s - Annual Return 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 24 October 1991
288 - N/A 21 October 1991
287 - Change in situation or address of Registered Office 30 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
RESOLUTIONS - N/A 13 September 1990
MEM/ARTS - N/A 13 September 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
395 - Particulars of a mortgage or charge 15 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1988 Outstanding

N/A

Guarantee and debenture 10 May 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.