AIR DISTRIBUTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIR DISTRIBUTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745814

Incorporation date

06/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, East Suite The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon08/04/2026
Termination of appointment of Beverley Anne Myers as a director on 2026-04-08
dot icon08/04/2026
Appointment of Mrs Beverley Anne Myers as a director on 2026-04-08
dot icon08/04/2026
Change of details for Adm (Holdings) Limited as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Beverley Anne Myers on 2026-04-08
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-04-06 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon19/02/2023
Change of details for Adm (Holdings) Limited as a person with significant control on 2023-02-20
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon05/04/2022
Registered office address changed from 1st Floor, East Suite Th Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD England to 1st Floor, East Suite the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 2022-04-05
dot icon01/04/2022
Registered office address changed from Suite 3, Unit a Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW United Kingdom to 1st Floor, East Suite Th Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 2022-04-01
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Registered office address changed from Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE England to Suite 3, Unit a Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW on 2021-04-21
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon19/03/2020
Notification of Adm (Holdings) Limited as a person with significant control on 2018-03-28
dot icon19/03/2020
Cessation of Beverley Myers as a person with significant control on 2018-03-28
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon14/04/2018
Change of details for Mrs Beverley Myers as a person with significant control on 2018-04-14
dot icon06/04/2018
Termination of appointment of Thomas James Guest as a director on 2018-03-31
dot icon06/04/2018
Cessation of Thomas James Guest as a person with significant control on 2018-03-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon10/08/2016
Termination of appointment of David Wilford as a director on 2016-08-01
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2015-09-02
dot icon01/09/2015
Appointment of Mr Philip Myers as a director on 2015-09-01
dot icon26/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon26/05/2015
Appointment of Mr David Wilford as a director on 2015-04-01
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mrs Beverley Anne Myers on 2012-12-05
dot icon22/05/2013
Director's details changed for Mr Thomas James Guest on 2012-12-05
dot icon22/05/2013
Director's details changed for Mr Tom James Guest on 2012-12-05
dot icon17/12/2012
Memorandum and Articles of Association
dot icon17/12/2012
Resolutions
dot icon11/12/2012
Termination of appointment of Christopher Marriott as a director
dot icon11/12/2012
Appointment of Mr Tom James Guest as a director
dot icon11/12/2012
Termination of appointment of Linda Marriott as a secretary
dot icon11/12/2012
Appointment of Mrs Beverley Anne Myers as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 2010-05-05
dot icon04/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/05/2010
Director's details changed for Christopher Charles Marriott on 2010-04-06
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 06/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 06/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 06/04/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 06/04/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 06/04/04; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 06/04/03; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon12/04/2002
Return made up to 06/04/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 06/04/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 06/04/00; full list of members
dot icon16/04/1999
Registered office changed on 16/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU
dot icon16/04/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Secretary resigned
dot icon06/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+8.75 % *

* during past year

Cash in Bank

£69,222.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.50K
-
0.00
96.16K
-
2022
8
5.83K
-
0.00
63.65K
-
2023
8
6.98K
-
0.00
69.22K
-
2023
8
6.98K
-
0.00
69.22K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

6.98K £Ascended19.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.22K £Ascended8.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Beverley
Director
08/04/2026 - Present
8
Myers, Beverley
Director
05/12/2012 - 08/04/2026
8
Myers, Philip Lawrence
Director
01/09/2015 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AIR DISTRIBUTION MANAGEMENT LIMITED

AIR DISTRIBUTION MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1999 with the registered office located at 1st Floor, East Suite The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR DISTRIBUTION MANAGEMENT LIMITED?

toggle

AIR DISTRIBUTION MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1999 .

Where is AIR DISTRIBUTION MANAGEMENT LIMITED located?

toggle

AIR DISTRIBUTION MANAGEMENT LIMITED is registered at 1st Floor, East Suite The Waterfront, Salts Mill Road, Shipley, West Yorkshire BD17 7TD.

What does AIR DISTRIBUTION MANAGEMENT LIMITED do?

toggle

AIR DISTRIBUTION MANAGEMENT LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does AIR DISTRIBUTION MANAGEMENT LIMITED have?

toggle

AIR DISTRIBUTION MANAGEMENT LIMITED had 8 employees in 2023.

What is the latest filing for AIR DISTRIBUTION MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Beverley Anne Myers as a director on 2026-04-08.