AIRE VALLEY VINTAGE MACHINERY CLUB

Register to unlock more data on OkredoRegister

AIRE VALLEY VINTAGE MACHINERY CLUB

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05338929

Incorporation date

21/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6 Morning Street, Spring Bank, Keighley, West Yorkshire BD21 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2024
Micro company accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/01/2021
Termination of appointment of David Michael Smith as a director on 2021-01-01
dot icon01/01/2021
Termination of appointment of Raymond Hutchinson as a director on 2021-01-01
dot icon01/01/2021
Termination of appointment of Jack Hutchinson as a director on 2021-01-01
dot icon01/01/2021
Appointment of Mr James Thomas Pickles as a director on 2021-01-01
dot icon29/11/2020
Termination of appointment of Stanley Watson Turner as a director on 2020-11-25
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon25/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/02/2016
Annual return made up to 2016-01-21 no member list
dot icon14/02/2016
Termination of appointment of Christopher Wood as a director on 2016-01-18
dot icon14/02/2016
Termination of appointment of James Hylton Pearson as a director on 2016-01-18
dot icon03/02/2015
Annual return made up to 2015-01-21 no member list
dot icon03/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2014
Annual return made up to 2014-01-21 no member list
dot icon24/01/2014
Appointment of Mr James Hylton Pearson as a director
dot icon24/01/2014
Appointment of Mr Raymond Hutchinson as a director
dot icon24/01/2014
Appointment of Mr David Michael Smith as a director
dot icon14/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Termination of appointment of Jim Wright as a director
dot icon03/01/2014
Termination of appointment of Simon Shelley as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-21 no member list
dot icon17/01/2013
Termination of appointment of Francis Townson as a director
dot icon17/01/2013
Termination of appointment of James Pearson as a director
dot icon17/01/2013
Appointment of Christopher Wood as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-21 no member list
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-21 no member list
dot icon21/01/2011
Director's details changed for Jim Wright on 2011-01-21
dot icon18/01/2011
Appointment of Simon Paul Shelley as a director
dot icon18/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of John Leighton as a director
dot icon21/01/2010
Annual return made up to 2010-01-21 no member list
dot icon21/01/2010
Director's details changed for James Hylton Pearson on 2010-01-21
dot icon21/01/2010
Director's details changed for Jack Hutchinson on 2010-01-21
dot icon21/01/2010
Director's details changed for John Keith Leighton on 2010-01-21
dot icon21/01/2010
Director's details changed for Stanley Watson Turner on 2010-01-21
dot icon21/01/2010
Director's details changed for Jim Wright on 2010-01-21
dot icon21/01/2010
Director's details changed for Francis Matthew Townson on 2010-01-21
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 21/01/09
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Annual return made up to 21/01/08
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Annual return made up to 21/01/07
dot icon17/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Annual return made up to 21/01/06
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon10/11/2005
Secretary's particulars changed
dot icon10/11/2005
Registered office changed on 10/11/05 from: 78 malsis road keighley west yorkshire BD21 1HN
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickles, James Thomas
Director
01/01/2021 - Present
2
Pickles, James Thomas
Secretary
21/01/2005 - Present
1
Smith, David Michael
Director
13/01/2014 - 01/01/2021
-
Wood, David John
Director
31/01/2005 - 08/01/2007
1
Leighton, John Keith
Director
14/01/2008 - 25/08/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRE VALLEY VINTAGE MACHINERY CLUB

AIRE VALLEY VINTAGE MACHINERY CLUB is an(a) Dissolved company incorporated on 21/01/2005 with the registered office located at 6 Morning Street, Spring Bank, Keighley, West Yorkshire BD21 5BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRE VALLEY VINTAGE MACHINERY CLUB?

toggle

AIRE VALLEY VINTAGE MACHINERY CLUB is currently Dissolved. It was registered on 21/01/2005 and dissolved on 10/02/2026.

Where is AIRE VALLEY VINTAGE MACHINERY CLUB located?

toggle

AIRE VALLEY VINTAGE MACHINERY CLUB is registered at 6 Morning Street, Spring Bank, Keighley, West Yorkshire BD21 5BW.

What does AIRE VALLEY VINTAGE MACHINERY CLUB do?

toggle

AIRE VALLEY VINTAGE MACHINERY CLUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AIRE VALLEY VINTAGE MACHINERY CLUB?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.