AIREDALE CATERING EQUIPMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

AIREDALE CATERING EQUIPMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08274332

Incorporation date

30/10/2012

Size

Group

Contacts

Registered address

Registered address

Airedale House, Battye Street, Bradford, West Yorkshire BD4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon13/01/2026
Appointment of Mrs Joanna Claire Allen as a director on 2025-12-01
dot icon07/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon26/06/2025
Termination of appointment of Adnan Velic as a director on 2025-05-31
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Stephen John Cooper as a director on 2024-02-22
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon23/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/02/2023
Satisfaction of charge 082743320006 in full
dot icon14/02/2023
Satisfaction of charge 082743320004 in full
dot icon14/02/2023
Satisfaction of charge 082743320005 in full
dot icon14/02/2023
Satisfaction of charge 082743320007 in full
dot icon01/02/2023
Registration of charge 082743320008, created on 2023-01-30
dot icon12/01/2023
Director's details changed for Mr Barry Desmond Acton on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Robert Howard Bywell on 2023-01-01
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Adnan Velic as a director on 2022-06-15
dot icon10/01/2022
Registered office address changed from Airedale House, Battye Street, Bradford, West York Battye Street Bradford West Yorkshire BD4 8AG England to Airedale House Battye Street Bradford West Yorkshire BD4 8AG on 2022-01-10
dot icon07/01/2022
Registered office address changed from Airedale House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN to Airedale House, Battye Street, Bradford, West York Battye Street Bradford West Yorkshire BD4 8AG on 2022-01-07
dot icon07/01/2022
Confirmation statement made on 2021-10-30 with updates
dot icon06/01/2022
Termination of appointment of Andrew Wyatt Bristow as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of Anthony Glyn Jones as a director on 2021-10-31
dot icon20/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Particulars of variation of rights attached to shares
dot icon20/06/2021
Change of share class name or designation
dot icon09/06/2021
Notification of Doyle Bidco Limited as a person with significant control on 2021-05-26
dot icon09/06/2021
Cessation of Rockpool Investment Nominee Limited as a person with significant control on 2021-05-26
dot icon09/06/2021
Cessation of Robert Howard Bywell as a person with significant control on 2021-05-26
dot icon09/06/2021
Appointment of Mr Peter Brock as a director on 2021-05-26
dot icon09/06/2021
Appointment of Mr Balraj Singh Virdi as a director on 2021-05-26
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon22/09/2020
Director's details changed for Mr Barry Desmond Acton on 2020-09-16
dot icon10/09/2020
Appointment of Mr Barry Desmond Acton as a director on 2020-09-01
dot icon20/12/2019
Registration of charge 082743320007, created on 2019-12-19
dot icon16/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Miss Charlotte Elizabeth Bywell as a director on 2019-09-01
dot icon24/09/2019
Appointment of Mr Anthony Glyn Jones as a director on 2019-09-01
dot icon15/08/2019
Termination of appointment of Michael Gordge as a director on 2019-06-30
dot icon15/08/2019
Termination of appointment of Ian Richard Sisson as a director on 2019-06-30
dot icon06/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/02/2018
Registration of charge 082743320006, created on 2018-02-13
dot icon29/01/2018
Registration of charge 082743320005, created on 2018-01-24
dot icon08/01/2018
Satisfaction of charge 082743320003 in full
dot icon13/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon04/10/2017
Satisfaction of charge 1 in full
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon25/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/06/2016
Satisfaction of charge 2 in full
dot icon18/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Malcolm Ritchie as a director on 2015-06-18
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon17/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/10/2014
Registration of charge 082743320004, created on 2014-10-08
dot icon22/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon29/04/2014
Memorandum and Articles of Association
dot icon29/04/2014
Resolutions
dot icon04/04/2014
Appointment of Mr Andrew Wyatt Bristow as a director
dot icon20/03/2014
Registration of charge 082743320003
dot icon06/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon12/03/2013
Appointment of Ian Richard Sisson as a director
dot icon12/03/2013
Appointment of Paul Woodford as a director
dot icon12/03/2013
Appointment of Michael Gordge as a director
dot icon12/03/2013
Appointment of Mr Malcolm Ritchie as a director
dot icon12/03/2013
Resolutions
dot icon26/02/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2012
Registered office address changed from Victoria House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN England on 2012-11-21
dot icon30/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velic, Adnan
Director
15/06/2022 - 31/05/2025
22
Ritchie, Malcolm
Director
12/02/2013 - 18/06/2015
13
Brock, Peter, Dr
Director
26/05/2021 - Present
14
Jones, Anthony Glyn
Director
01/09/2019 - 31/10/2021
6
Bristow, Andrew Wyatt
Director
26/03/2014 - 31/12/2021
57

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIREDALE CATERING EQUIPMENT GROUP LIMITED

AIREDALE CATERING EQUIPMENT GROUP LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at Airedale House, Battye Street, Bradford, West Yorkshire BD4 8AG. There are currently 8 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 AIREDALE CATERING EQUIPMENT GROUP LIMITED?

toggle

AIREDALE CATERING EQUIPMENT GROUP LIMITED is currently Active. It was registered on 30/10/2012 .

Where is AIREDALE CATERING EQUIPMENT GROUP LIMITED located?

toggle

AIREDALE CATERING EQUIPMENT GROUP LIMITED is registered at Airedale House, Battye Street, Bradford, West Yorkshire BD4 8AG.

What does AIREDALE CATERING EQUIPMENT GROUP LIMITED do?

toggle

AIREDALE CATERING EQUIPMENT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIREDALE CATERING EQUIPMENT GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mrs Joanna Claire Allen as a director on 2025-12-01.