AIREDALE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIREDALE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08368496

Incorporation date

21/01/2013

Size

Total Exemption 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 21/01/2013)
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon05/03/2026
Termination of appointment of Chris John Chadwick as a director 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 Crosshills Keighley West Yorkshire BD20 7BX to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2026-03-04
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon03/01/2024
Termination of appointment of John Whitney Chadwick as a director on 2023-12-21
dot icon03/01/2024
Termination of appointment of David Michael Chadwick as a director on 2023-12-21
dot icon03/01/2024
Notification of Airedale Newco Limited as a person with significant control on 2023-12-21
dot icon03/01/2024
Cessation of Christopher John Chadwick as a person with significant control on 2023-12-21
dot icon03/01/2024
Cessation of Richard Paul Chadwick as a person with significant control on 2023-12-21
dot icon22/12/2023
Registration of charge 083684960002, created on 2023-12-21
dot icon13/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Appointment of Mr Richard Ward as a director on 2023-09-04
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon19/12/2022
Certificate of change of name
dot icon30/09/2022
Change of share class name or designation
dot icon30/09/2022
Memorandum and Articles of Association
dot icon30/09/2022
Resolutions
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon01/03/2022
Notification of Richard Paul Chadwick as a person with significant control on 2022-01-27
dot icon01/03/2022
Change of details for Mr Christopher John Chadwick as a person with significant control on 2022-01-27
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Memorandum and Articles of Association
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon07/10/2021
Notification of Christopher John Chadwick as a person with significant control on 2021-10-01
dot icon07/10/2021
Cessation of Christopher John Chadwick as a person with significant control on 2021-10-01
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon14/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/12/2018
Change of details for Mr Richard Paul Chadwick as a person with significant control on 2018-03-27
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Richard Paul Chadwick as a director on 2018-03-27
dot icon08/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon17/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon19/02/2014
Registration of charge 083684960001
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon29/07/2013
Resolutions
dot icon15/07/2013
Appointment of John Whitney Chadwick as a director
dot icon15/07/2013
Appointment of Christopher John Chadwick as a director
dot icon15/07/2013
Appointment of David Michael Chadwick as a director
dot icon15/07/2013
Appointment of Mr Craig Thomson as a director
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon20/05/2013
Sub-division of shares on 2013-05-03
dot icon20/05/2013
Resolutions
dot icon21/01/2013
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratton, Martin
Director
27/02/2026 - Present
43
Chadwick, Richard Paul
Director
21/01/2013 - 27/03/2018
5
Brown, Thomas Edward
Director
27/02/2026 - Present
16
Thomson, Craig
Director
20/06/2013 - Present
9
Ward, Richard
Director
04/09/2023 - Present
13

Persons with Significant Control

7
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 GROUP HOLDINGS LIMITED

AIREDALE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 21/01/2013 with the registered office located at Alpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY. There are currently 5 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 GROUP HOLDINGS LIMITED?

toggle

AIREDALE GROUP HOLDINGS LIMITED is currently Active. It was registered on 21/01/2013 .

Where is AIREDALE GROUP HOLDINGS LIMITED located?

toggle

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

What does AIREDALE GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AIREDALE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Memorandum and Articles of Association.