UKBizDB.co.uk

AIREDALE CATERING EQUIPMENT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airedale Catering Equipment Group Limited. The company was founded 11 years ago and was given the registration number 08274332. The firm's registered office is in BRADFORD. You can find them at Airedale House Victoria Road, Eccleshill, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIREDALE CATERING EQUIPMENT GROUP LIMITED
Company Number:08274332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Airedale House Victoria Road, Eccleshill, Bradford, West Yorkshire, BD2 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director01 September 2020Active
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG

Director26 May 2021Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director01 September 2019Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director30 October 2012Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director22 February 2024Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director15 June 2022Active
C/O Rubicon Partners, 8-12 York Gate, London, England, NW1 4QG

Director26 May 2021Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director12 February 2013Active
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN

Director26 March 2014Active
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN

Director12 February 2013Active
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN

Director01 September 2019Active
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN

Director12 February 2013Active
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN

Director12 February 2013Active

People with Significant Control

Doyle Bidco Limited
Notified on:26 May 2021
Status:Active
Country of residence:England
Address:C/O Rubicon Partners, 8-12 York Gate, London, England, NW1 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockpool Investment Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Robert Howard Bywell
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Airedale House, Victoria Road, Bradford, BD2 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type group.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-20Capital

Capital variation of rights attached to shares.

Download
2021-06-20Capital

Capital name of class of shares.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.