AIREDALE CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

AIREDALE CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01149113

Incorporation date

04/12/1973

Size

Full

Contacts

Registered address

Registered address

Alpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1973)
dot icon26/03/2026
Replacement Filing for the appointment of Mr Thomas Edward Brown as a director
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon06/03/2026
Appointment of Mr Thomas Edward Brown as a secretary on 2026-02-27
dot icon05/03/2026
Termination of appointment of Christopher John Chadwick as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Daniel George Marr as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Martin Leighton as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Marc Lloyd Helliwell as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Adrian Bevan as a director on 2026-02-27
dot icon05/03/2026
Termination of appointment of Craig Thomson as a secretary on 2026-02-27
dot icon04/03/2026
Appointment of Mr Thomas Edward Brown as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mr Martin Gratton as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mr Russel Ian Argo as a director on 2026-02-27
dot icon04/03/2026
Registered office address changed from Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire BD20 7BX to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2026-03-04
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/09/2025
Satisfaction of charge 15 in full
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/02/2025
Second filing for the appointment of Mr Adrian Colin Bevan as a director
dot icon19/11/2024
Appointment of Mr Adrian Colin Bevan as a director on 2024-11-08
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Appointment of Mr Marc Lloyd Helliwell as a director on 2024-01-01
dot icon22/02/2024
Satisfaction of charge 13 in full
dot icon06/02/2024
Change of details for Airedale Chemical Holdings Limited as a person with significant control on 2022-12-19
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon23/01/2024
Satisfaction of charge 14 in full
dot icon03/01/2024
Termination of appointment of Robert Mark Wolff as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Anthony Joseph Mark Howell as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of Daniel Fox as a director on 2023-12-21
dot icon02/01/2024
Registration of charge 011491130022, created on 2023-12-21
dot icon13/12/2023
Satisfaction of charge 011491130016 in full
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/11/2022
Appointment of Mr Richard Ward as a director on 2022-11-07
dot icon28/09/2022
Change of details for Airedale Chemical Holdings Limited as a person with significant control on 2022-09-28
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Change of details for Airedale Chemical Holdings Limited as a person with significant control on 2022-06-06
dot icon06/06/2022
Change of details for Airedale Chemical Holdings Limited as a person with significant control on 2022-06-06
dot icon01/06/2022
Change of details for Airedale Chemical Holdings as a person with significant control on 2022-06-01
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon25/01/2022
Termination of appointment of Brenda Malvina Hall as a director on 2022-01-22
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/12/2020
Registration of charge 011491130021, created on 2020-12-22
dot icon02/10/2020
Registration of charge 011491130020, created on 2020-09-29
dot icon29/05/2020
Registration of charge 011491130019, created on 2020-05-27
dot icon14/04/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/10/2019
Director's details changed for Mr Daniel George Marr on 2019-01-01
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon16/01/2019
Appointment of Mr Daniel George Marr as a director on 2019-01-01
dot icon16/01/2019
Appointment of Mr Anthony Joseph Mark Howell as a director on 2019-01-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Richard Paul Chadwick as a director on 2018-03-02
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/01/2017
Termination of appointment of Stephen Paul Wilkinson as a director on 2016-12-31
dot icon09/01/2017
Termination of appointment of John Philip Peacock as a director on 2016-12-31
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/12/2014
Registration of charge 011491130018, created on 2014-11-28
dot icon07/07/2014
Registration of charge 011491130017
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Registration of charge 011491130016
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/07/2013
Resolutions
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr John Philip Peacock as a director
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Richard Paul Chadwick on 2012-12-31
dot icon06/02/2013
Register(s) moved to registered office address
dot icon02/11/2012
Duplicate mortgage certificatecharge no:15
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon16/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/07/2011
Director's details changed for Martin Leighton on 2011-07-01
dot icon20/07/2011
Appointment of Mr Daniel Fox as a director
dot icon20/07/2011
Termination of appointment of Brian Chadwick as a director
dot icon17/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Director's details changed for Martin Leighton on 2010-02-01
dot icon12/02/2010
Director's details changed for Brenda Malvina Hall on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Craig Thomson on 2010-02-01
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Director's details changed for Christopher John Chadwick on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Robert Mark Wolff on 2010-02-01
dot icon12/02/2010
Director's details changed for Brian Chadwick on 2010-02-01
dot icon12/02/2010
Secretary's details changed for Mr Craig Thomson on 2010-02-01
dot icon12/02/2010
Director's details changed for Stephen Paul Wilkinson on 2010-02-01
dot icon12/02/2010
Director's details changed for Richard Paul Chadwick on 2010-02-01
dot icon22/10/2009
Director's details changed for Richard Paul Chadwick on 2008-01-01
dot icon22/10/2009
Director's details changed for Brian Chadwick on 2009-10-01
dot icon23/09/2009
Secretary appointed mr craig thomson
dot icon23/09/2009
Appointment terminated secretary john chadwick
dot icon05/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/07/2009
Director appointed mr robert mark wolff
dot icon19/02/2009
Return made up to 04/02/09; full list of members
dot icon27/11/2008
Appointment terminated director john chadwick
dot icon27/11/2008
Director appointed christopher john chadwick
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon16/06/2008
Director's change of particulars / john chadwick / 16/06/2008
dot icon16/06/2008
Director's change of particulars / craig thomson / 23/05/2008
dot icon22/04/2008
Return made up to 04/02/08; full list of members
dot icon27/02/2008
Location of register of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from airedale mills skipton road crosshills keighley west yorkshire BD20 7BX
dot icon27/02/2008
Location of debenture register
dot icon27/02/2008
Appointment terminated director david chadwick
dot icon03/01/2008
New director appointed
dot icon28/11/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
New director appointed
dot icon14/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/03/2007
Return made up to 04/02/07; full list of members
dot icon06/01/2007
Secretary resigned;director resigned
dot icon06/01/2007
New secretary appointed
dot icon03/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/03/2006
Return made up to 04/02/06; full list of members
dot icon27/05/2005
Director resigned
dot icon16/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon09/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/02/2004
Return made up to 04/02/04; full list of members
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/05/2003
Return made up to 04/02/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon25/01/2003
New director appointed
dot icon15/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon27/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/02/2002
Return made up to 04/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon14/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/03/2001
Return made up to 18/02/01; full list of members
dot icon13/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/03/2000
Return made up to 18/02/00; full list of members
dot icon24/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon02/07/1999
Particulars of mortgage/charge
dot icon25/02/1999
Return made up to 18/02/99; no change of members
dot icon25/11/1998
Particulars of mortgage/charge
dot icon04/08/1998
Auditor's resignation
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 18/02/98; no change of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon17/06/1997
Return made up to 18/02/97; full list of members
dot icon17/06/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon23/05/1996
Accounts for a small company made up to 1995-11-30
dot icon23/05/1996
Return made up to 18/02/96; full list of members
dot icon08/12/1995
Registered office changed on 08/12/95 from: cottingley mills cottingley bar bingley west yorkshire BD16 1PF
dot icon15/08/1995
Accounts for a small company made up to 1994-11-30
dot icon07/04/1995
Return made up to 18/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1993-11-30
dot icon10/03/1994
Return made up to 18/02/94; full list of members
dot icon25/03/1993
Accounts for a small company made up to 1992-11-30
dot icon25/03/1993
Return made up to 09/03/93; full list of members
dot icon19/08/1992
Accounts for a small company made up to 1991-11-30
dot icon19/08/1992
Auditor's resignation
dot icon13/04/1992
Return made up to 09/03/92; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1990-11-30
dot icon24/06/1991
Return made up to 09/03/91; full list of members
dot icon12/06/1991
Particulars of mortgage/charge
dot icon21/02/1991
New director appointed
dot icon07/12/1990
New director appointed
dot icon07/12/1990
New director appointed
dot icon06/04/1990
Accounts for a small company made up to 1989-11-30
dot icon06/04/1990
Return made up to 09/03/90; no change of members
dot icon14/08/1989
Accounts for a small company made up to 1988-11-30
dot icon14/08/1989
Return made up to 04/08/89; no change of members
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon10/11/1988
Accounts for a small company made up to 1987-11-30
dot icon10/11/1988
Return made up to 07/09/88; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: 17 hallfield road bradford BD1 5RP
dot icon21/10/1987
Full accounts made up to 1986-11-30
dot icon03/10/1987
Director's particulars changed
dot icon03/10/1987
Return made up to 08/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Full accounts made up to 1985-11-30
dot icon02/12/1986
Return made up to 24/11/86; full list of members
dot icon04/12/1973
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
31/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratton, Martin
Director
27/02/2026 - Present
43
Brown, Thomas Edward
Director
27/02/2026 - Present
16
Christopher John Chadwick
Director
01/11/2008 - 27/02/2026
12
Thomson, Craig
Director
01/01/2008 - Present
9
Ward, Richard
Director
07/11/2022 - Present
13

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+
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 CHEMICAL COMPANY LIMITED

AIREDALE CHEMICAL COMPANY LIMITED is an(a) Active company incorporated on 04/12/1973 with the registered office located at Alpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY. There are currently 6 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 CHEMICAL COMPANY LIMITED?

toggle

AIREDALE CHEMICAL COMPANY LIMITED is currently Active. It was registered on 04/12/1973 .

Where is AIREDALE CHEMICAL COMPANY LIMITED located?

toggle

AIREDALE CHEMICAL COMPANY LIMITED is registered at Alpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY.

What does AIREDALE CHEMICAL COMPANY LIMITED do?

toggle

AIREDALE CHEMICAL COMPANY LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for AIREDALE CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mr Thomas Edward Brown as a director.