AIREDALE COOLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIREDALE COOLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588866

Incorporation date

06/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Valley Works, Thorncliffe Road, Bradford BD8 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Registered office address changed from Unit 5 Wilsden Business Park Shay Lane Wilsden Bradford West Yorkshire BD15 0DJ to Valley Works Thorncliffe Road Bradford BD8 7DD on 2025-05-01
dot icon14/04/2025
Registration of charge 025888660003, created on 2025-04-02
dot icon09/04/2025
Appointment of Mr Anthony Colin Jackson as a director on 2025-04-02
dot icon09/04/2025
Termination of appointment of Edward Pikul as a director on 2025-04-02
dot icon14/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon28/02/2025
Satisfaction of charge 2 in full
dot icon30/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/06/2024
Previous accounting period extended from 2024-02-07 to 2024-04-30
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-02-07
dot icon30/11/2023
Previous accounting period shortened from 2023-04-30 to 2023-02-07
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon16/02/2023
Appointment of Mr Edward Pikul as a director on 2023-02-07
dot icon16/02/2023
Termination of appointment of Charmaine Stevens as a secretary on 2023-02-07
dot icon16/02/2023
Termination of appointment of Charmaine Stevens as a director on 2023-02-07
dot icon16/02/2023
Termination of appointment of Martin Alexander Kellett as a director on 2023-02-07
dot icon16/02/2023
Cessation of Charmaine Stevens as a person with significant control on 2023-02-07
dot icon16/02/2023
Notification of Ep Refrigeration Limited as a person with significant control on 2023-02-07
dot icon16/02/2023
Cessation of Martin Alexander Kellett as a person with significant control on 2023-02-07
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/03/2021
Change of details for Martin Alexander Kellett as a person with significant control on 2016-06-21
dot icon08/03/2021
Change of details for Mrs Charmaine Stevens as a person with significant control on 2016-06-21
dot icon13/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Director's details changed for Martin Alexander Kellett on 2016-06-29
dot icon29/06/2016
Director's details changed for Mrs Charmaine Stevens on 2016-06-29
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/03/2016
Secretary's details changed for Charmaine Stevens on 2016-01-01
dot icon20/01/2016
Director's details changed for Mrs Charmaine Stevens on 2016-01-19
dot icon15/07/2015
Termination of appointment of Simon Harrison as a director on 2015-03-12
dot icon11/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Director's details changed for Mrs Charnaine Stevens on 2014-05-23
dot icon27/05/2014
Termination of appointment of Derek Wintersgill as a director
dot icon27/05/2014
Appointment of Mr Simon Harrison as a director
dot icon27/05/2014
Appointment of Mrs Charnaine Stevens as a director
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Derek Wintersgill on 2012-03-26
dot icon26/03/2012
Director's details changed for Martin Alexander Kellett on 2012-03-26
dot icon26/03/2012
Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom
dot icon27/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/03/2009
Return made up to 06/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Registered office changed on 25/06/2008 from airedale buildings, east parade, keighley, west yorkshire. BD21 5HZ
dot icon20/03/2008
Return made up to 06/03/08; full list of members
dot icon10/03/2008
Location of register of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon30/10/2007
Director's particulars changed
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 06/03/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Director resigned
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon22/03/2006
Return made up to 06/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon11/04/2005
Return made up to 06/03/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/03/2003
Return made up to 06/03/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2002-04-30
dot icon13/03/2002
Return made up to 06/03/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon17/03/2000
Return made up to 06/03/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon15/03/1999
Director's particulars changed
dot icon09/03/1999
Return made up to 06/03/99; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-04-30
dot icon06/03/1998
Return made up to 06/03/98; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-04-30
dot icon12/03/1997
Return made up to 06/03/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-04-30
dot icon14/03/1996
Return made up to 06/03/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-04-30
dot icon27/09/1995
Auditor's resignation
dot icon27/09/1995
Auditor's resignation
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon10/03/1995
Return made up to 06/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-04-30
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon15/03/1994
Return made up to 06/03/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon19/07/1993
Return made up to 06/03/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-04-30
dot icon07/04/1992
Return made up to 06/03/92; full list of members
dot icon15/05/1991
Particulars of mortgage/charge
dot icon19/03/1991
Registered office changed on 19/03/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Secretary resigned;new secretary appointed
dot icon19/03/1991
Memorandum and Articles of Association
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Ad 08/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon18/03/1991
Accounting reference date notified as 30/04
dot icon06/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-91.04 % *

* during past year

Cash in Bank

£1,112.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
107.00K
-
0.00
12.41K
-
2022
7
152.72K
-
0.00
1.11K
-
2022
7
152.72K
-
0.00
1.11K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

152.72K £Ascended42.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Descended-91.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Pikul
Director
07/02/2023 - 02/04/2025
7
Mrs Charmaine Stevens
Director
23/05/2014 - 07/02/2023
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/03/1991 - 06/03/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/03/1991 - 06/03/1991
12820
Martin Alexander Kellett
Director
01/05/1995 - 07/02/2023
-

Persons with Significant Control

8
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 COOLING SERVICES LIMITED

AIREDALE COOLING SERVICES LIMITED is an(a) Active company incorporated on 06/03/1991 with the registered office located at Valley Works, Thorncliffe Road, Bradford BD8 7DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AIREDALE COOLING SERVICES LIMITED?

toggle

AIREDALE COOLING SERVICES LIMITED is currently Active. It was registered on 06/03/1991 .

Where is AIREDALE COOLING SERVICES LIMITED located?

toggle

AIREDALE COOLING SERVICES LIMITED is registered at Valley Works, Thorncliffe Road, Bradford BD8 7DD.

What does AIREDALE COOLING SERVICES LIMITED do?

toggle

AIREDALE COOLING SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does AIREDALE COOLING SERVICES LIMITED have?

toggle

AIREDALE COOLING SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for AIREDALE COOLING SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.