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.
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 | : |
|
Registered Address | : | Airedale House Victoria Road, Eccleshill, Bradford, West Yorkshire, BD2 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 01 September 2020 | Active |
C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG | Director | 26 May 2021 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 01 September 2019 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 30 October 2012 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 22 February 2024 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 15 June 2022 | Active |
C/O Rubicon Partners, 8-12 York Gate, London, England, NW1 4QG | Director | 26 May 2021 | Active |
Airedale House, Battye Street, Bradford, England, BD4 8AG | Director | 12 February 2013 | Active |
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN | Director | 26 March 2014 | Active |
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN | Director | 12 February 2013 | Active |
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN | Director | 01 September 2019 | Active |
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN | Director | 12 February 2013 | Active |
Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN | Director | 12 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type group. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type group. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-06-20 | Incorporation | Memorandum articles. | Download |
2021-06-20 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-20 | Capital | Capital name of class of shares. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.