AIREDALE CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AIREDALE CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01913324

Incorporation date

14/05/1985

Size

Full

Contacts

Registered address

Registered address

Airedale House, Battye Street, Bradford, West Yorkshire BD4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1985)
dot icon13/01/2026
Appointment of Mrs Joanna Claire Allen as a director on 2025-12-01
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon26/06/2025
Termination of appointment of Adnan Velic as a director on 2025-05-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Register(s) moved to registered office address Airedale House Battye Street Bradford West Yorkshire BD4 8AG
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Michael Gordge as a director on 2023-03-01
dot icon13/03/2023
Termination of appointment of Ian Richard Sisson as a director on 2023-03-01
dot icon14/02/2023
Satisfaction of charge 019133240003 in full
dot icon14/02/2023
Satisfaction of charge 019133240007 in full
dot icon14/02/2023
Satisfaction of charge 019133240006 in full
dot icon14/02/2023
Satisfaction of charge 019133240005 in full
dot icon14/02/2023
Satisfaction of charge 019133240004 in full
dot icon01/02/2023
Registration of charge 019133240008, created on 2023-01-30
dot icon12/01/2023
Change of details for Airedale Catering Equipment Group Ltd as a person with significant control on 2023-01-01
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Ms Charlotte Elizabeth Bywell as a director on 2022-06-15
dot icon15/06/2022
Appointment of Mr Adnan Velic as a director on 2022-06-15
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 Yorkshire BD4 8AG on 2022-01-07
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon19/12/2019
Change of details for Airedale Catering Equipment Group Ltd as a person with significant control on 2016-04-06
dot icon16/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Registration of charge 019133240006, created on 2018-01-24
dot icon29/01/2018
Registration of charge 019133240007, created on 2018-01-24
dot icon14/12/2017
Registration of charge 019133240005, created on 2017-12-14
dot icon14/12/2017
Registration of charge 019133240004, created on 2017-12-14
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/10/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Satisfaction of charge 2 in full
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Malcolm Ritchie as a director on 2015-06-18
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/10/2014
Registration of charge 019133240003, created on 2014-10-08
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon12/04/2013
Termination of appointment of Peter Bywell as a director
dot icon11/04/2013
Termination of appointment of John Rhodes as a director
dot icon11/04/2013
Termination of appointment of Peter Bywell as a director
dot icon12/03/2013
Memorandum and Articles of Association
dot icon12/03/2013
Resolutions
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 icon15/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/08/2011
Termination of appointment of David Gravells as a director
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon27/06/2011
Appointment of Mr David Peter Anthony Gravells as a director
dot icon27/06/2011
Appointment of Mr Paul Woodford as a director
dot icon22/06/2011
Appointment of Mr Malcolm Ritchie as a director
dot icon22/06/2011
Termination of appointment of John Rhodes as a secretary
dot icon15/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Ian Rowbotham as a director
dot icon14/02/2011
Termination of appointment of Gerald Oakley as a director
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon17/03/2010
Appointment of Mr Robert Bywell as a director
dot icon07/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Director's details changed for Michael Gordge on 2009-10-02
dot icon06/01/2010
Director's details changed for Gerald Oakley on 2009-10-02
dot icon06/01/2010
Director's details changed for Ian Richard Sisson on 2009-10-02
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Ian Rowbotham on 2009-10-02
dot icon24/09/2009
Appointment terminated director michael bridger
dot icon03/07/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / ian sisson / 15/11/2008
dot icon30/06/2008
Full accounts made up to 2007-09-30
dot icon11/04/2008
Director appointed gerald oakley
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-09-30
dot icon24/05/2006
Return made up to 30/11/05; full list of members
dot icon19/05/2005
New director appointed
dot icon03/05/2005
Accounts for a small company made up to 2004-09-30
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-09-30
dot icon24/12/2003
Return made up to 30/11/03; full list of members
dot icon01/05/2003
New director appointed
dot icon10/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon24/04/2002
Accounts for a medium company made up to 2001-09-30
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon12/04/2001
Accounts for a medium company made up to 2000-09-30
dot icon19/12/2000
Return made up to 30/11/00; full list of members
dot icon13/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon20/12/1999
Return made up to 30/11/99; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
Director's particulars changed
dot icon08/01/1999
Return made up to 30/11/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-09-30
dot icon25/01/1998
Return made up to 30/11/97; no change of members
dot icon25/01/1998
Secretary's particulars changed;director's particulars changed
dot icon25/01/1998
Director's particulars changed
dot icon12/05/1997
New director appointed
dot icon06/05/1997
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
Return made up to 30/11/96; no change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-09-30
dot icon27/12/1995
Return made up to 30/11/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 30/11/94; no change of members
dot icon15/04/1994
Accounts for a small company made up to 1993-09-30
dot icon02/02/1994
Registered office changed on 02/02/94 from: airedale house victoria road eccleshill bradford west yorkshire BD2 2BN
dot icon02/02/1994
Return made up to 30/11/93; no change of members
dot icon01/12/1993
Registered office changed on 01/12/93 from: airdale house laurel street , off leeds road bradford west yorkshire , BD3 9TP
dot icon10/03/1993
Accounts for a small company made up to 1992-09-30
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon12/03/1992
Accounts for a small company made up to 1991-09-30
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-09-30
dot icon12/02/1991
Return made up to 17/12/90; no change of members
dot icon06/06/1990
New director appointed
dot icon08/12/1989
Full accounts made up to 1989-09-30
dot icon08/12/1989
Return made up to 30/11/89; full list of members
dot icon10/08/1989
Registered office changed on 10/08/89 from: st stephens mill newton street off manchester road bradford BD5 7DP
dot icon20/12/1988
Full accounts made up to 1988-09-30
dot icon20/12/1988
Return made up to 12/12/88; full list of members
dot icon14/10/1988
Wd 06/10/88 ad 28/09/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon31/12/1987
Full accounts made up to 1987-09-30
dot icon31/12/1987
Return made up to 11/12/87; full list of members
dot icon29/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 27/11/86; full list of members
dot icon28/11/1986
Full accounts made up to 1986-09-30
dot icon14/10/1986
Registered office changed on 14/10/86 from: 153 brownroyd hill road wibsy bradford west yorkshire BD6 1RV
dot icon24/09/1986
Certificate of change of name
dot icon12/09/1986
New director appointed
dot icon14/05/1985
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
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
19/06/2011 - 17/06/2015
13
Gravells, David Peter Anthony
Director
19/06/2011 - 30/07/2011
34
Bywell, Robert Howard
Director
01/03/2010 - Present
24
Bridger, Michael James
Director
02/02/2003 - 23/08/2009
1

Persons with Significant Control

2
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 LIMITED

AIREDALE CATERING EQUIPMENT LIMITED is an(a) Active company incorporated on 14/05/1985 with the registered office located at Airedale House, Battye Street, Bradford, West Yorkshire BD4 8AG. There are currently 4 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 LIMITED?

toggle

AIREDALE CATERING EQUIPMENT LIMITED is currently Active. It was registered on 14/05/1985 .

Where is AIREDALE CATERING EQUIPMENT LIMITED located?

toggle

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

What does AIREDALE CATERING EQUIPMENT LIMITED do?

toggle

AIREDALE CATERING EQUIPMENT LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AIREDALE CATERING EQUIPMENT LIMITED?

toggle

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