This company is commonly known as Airedale Chemical Company Limited. The company was founded 50 years ago and was given the registration number 01149113. The firm's registered office is in KEIGHLEY. You can find them at Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | AIREDALE CHEMICAL COMPANY LIMITED |
---|---|---|
Company Number | : | 01149113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airedale Mills Skipton Road, Cross Hills, Keighley, West Yorkshire, BD20 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Secretary | 01 September 2009 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 November 2008 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, BD20 7BX | Director | 01 January 2024 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 July 2007 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, BD20 7BX | Director | 01 January 2019 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 January 2008 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, BD20 7BX | Director | 07 November 2022 | Active |
Southlands Stubbings Road, Baildon, Shipley, BD17 5DZ | Secretary | - | Active |
Micklebar House Gargrave, Skipton, BD23 3QY | Secretary | 03 December 2006 | Active |
49 Bridge View, Rodley, Leeds, LS13 1LS | Director | - | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | - | Active |
Southlands Stubbings Road, Baildon, Shipley, BD17 5DZ | Director | - | Active |
Ravello 8 Highway, Guiseley, Leeds, LS20 8LF | Director | - | Active |
Micklebar Farm, Gargrave, Skipton, BD23 3QY | Director | - | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | - | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 07 July 2011 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | - | Active |
Rose Cottage, Micklethwaite, Bingley, BD16 3JN | Director | - | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, BD20 7BX | Director | 01 January 2019 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 March 2013 | Active |
Alston Lodge 15 Shaftesbury Avenue, Bradford, BD9 6AJ | Director | - | Active |
Sarnia, 3 Edge Road Thornhill Edge, Dewsbury, WF12 0QA | Director | 01 December 2002 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 December 2001 | Active |
Airedale Mills, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7BX | Director | 01 July 2009 | Active |
Airedale Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Airedale Mills, Skipton Road, Keighley, England, BD20 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.