AIRVENDING LIMITED

Register to unlock more data on OkredoRegister

AIRVENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01834238

Incorporation date

19/07/1984

Size

Full

Contacts

Registered address

Registered address

C/O AIRVENDING LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1984)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon14/08/2025
Full accounts made up to 2025-03-31
dot icon20/05/2025
Registration of charge 018342380008, created on 2025-05-16
dot icon21/02/2025
Appointment of David Goulden as a director on 2025-02-13
dot icon21/02/2025
Termination of appointment of Simon Paul Pope as a director on 2025-02-14
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon05/12/2023
Register inspection address has been changed from C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX England to 5 New Street Square London EC4A 3TW
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon12/06/2023
Registration of charge 018342380007, created on 2023-06-01
dot icon26/05/2023
Full accounts made up to 2022-03-31
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Cessation of Air Serv Limited as a person with significant control on 2023-04-19
dot icon28/04/2023
Notification of Crossbow Bidco Limited as a person with significant control on 2023-04-19
dot icon28/04/2023
Termination of appointment of Eric Anthony Robinson as a director on 2023-04-19
dot icon28/04/2023
Appointment of Clive Thomas Steel as a director on 2023-04-18
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon14/09/2022
Termination of appointment of Jay Epstein as a director on 2022-08-25
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon05/03/2021
Satisfaction of charge 018342380005 in full
dot icon05/03/2021
Satisfaction of charge 018342380006 in full
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/09/2020
Full accounts made up to 2020-03-31
dot icon12/06/2020
Statement of company's objects
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Registration of charge 018342380006, created on 2020-05-15
dot icon19/05/2020
Registration of charge 018342380005, created on 2020-05-15
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Appointment of Mr Eric Anthony Robinson as a director on 2016-09-30
dot icon21/10/2016
Termination of appointment of Raymond Loser as a director on 2016-09-30
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
dot icon04/04/2016
Termination of appointment of Robert Doyle as a director on 2016-03-31
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/12/2015
Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
dot icon17/12/2015
Register(s) moved to registered office address C/O Airvending Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
dot icon31/07/2015
Appointment of Mr Jay Epstein as a director on 2015-07-07
dot icon31/07/2015
Termination of appointment of Gary Dailey as a director on 2015-07-07
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/04/2014
Miscellaneous
dot icon11/02/2014
Appointment of Mr Simon Paul Pope as a director
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/12/2013
Registered office address changed from , C/O Airvending Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 2013-12-15
dot icon15/12/2013
Registered office address changed from , Unit 11, Woking Business Park, Albert Drive, Sheerwater, Woking, Surrey, GU21 5JY on 2013-12-15
dot icon02/12/2013
Termination of appointment of Thomas Bauer as a director
dot icon22/11/2013
Full accounts made up to 2013-06-30
dot icon04/10/2013
Termination of appointment of Ross Irvine as a secretary
dot icon17/09/2013
Termination of appointment of Ross Irvine as a director
dot icon12/09/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/09/2013
Appointment of Raymond Loser as a director
dot icon12/09/2013
Appointment of Robert Doyle as a director
dot icon12/09/2013
Appointment of Gary Dailey as a director
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Thomas Bauer on 2011-12-08
dot icon09/12/2011
Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England
dot icon15/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon04/08/2010
Director's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon04/08/2010
Secretary's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/12/2009
Director's details changed for Thomas Bauer on 2009-12-24
dot icon24/12/2009
Director's details changed for Ross Andrew Irvine on 2009-12-24
dot icon22/12/2009
Termination of appointment of J Muldoon as a director
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-08-26
dot icon18/09/2009
Ad 25/06/09\gbp si 500000@1=500000\gbp ic 2000/502000\
dot icon18/09/2009
Resolutions
dot icon18/09/2009
Gbp nc 10000/5000000\25/06/09
dot icon19/12/2008
Return made up to 22/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon16/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon15/01/2008
Return made up to 22/11/07; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon25/09/2007
New director appointed
dot icon24/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Auditor's resignation
dot icon29/12/2006
Return made up to 22/11/06; full list of members
dot icon28/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon10/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Return made up to 22/11/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 22/11/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 22/11/03; full list of members
dot icon11/03/2004
New director appointed
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 22/11/02; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2001
Return made up to 22/11/01; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2000-12-31
dot icon21/01/2001
Return made up to 22/11/00; full list of members
dot icon20/01/2001
New director appointed
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon17/12/1999
Return made up to 22/11/99; full list of members
dot icon12/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 22/11/98; full list of members
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon31/07/1998
Particulars of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon28/11/1997
Return made up to 22/11/97; no change of members
dot icon06/08/1997
Particulars of mortgage/charge
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon05/12/1996
Return made up to 22/11/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Return made up to 22/11/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/01/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
Return made up to 22/11/93; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Return made up to 22/11/92; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1991-12-31
dot icon27/02/1992
Particulars of mortgage/charge
dot icon19/12/1991
Return made up to 22/11/91; full list of members
dot icon07/11/1991
Director resigned;new director appointed
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon21/12/1990
Full accounts made up to 1989-09-30
dot icon21/12/1990
Return made up to 22/11/90; full list of members
dot icon28/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon19/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon08/08/1989
Registered office changed on 08/08/89 from: unit 11, woking business park, albert drive, sheerwater woking surrey
dot icon08/08/1989
Return made up to 21/04/89; full list of members
dot icon08/08/1989
Full accounts made up to 1988-09-30
dot icon08/08/1989
Return made up to 31/12/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-09-30
dot icon15/04/1988
Registered office changed on 15/04/88 from: sandringham, guildford road, woking, surrey
dot icon21/07/1987
Full accounts made up to 1986-09-30
dot icon21/07/1987
Return made up to 13/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1984
Incorporation
dot icon19/07/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

131
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,945,582.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
131
28.22M
-
46.06M
9.95M
-
2022
131
28.22M
-
46.06M
9.95M
-

Employees

2022

Employees

131 Ascended- *

Net Assets(GBP)

28.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

46.06M £Ascended- *

Cash in Bank(GBP)

9.95M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Simon Paul
Director
30/01/2014 - 14/02/2025
13
Irvine, Ross Andrew
Director
26/10/2000 - 13/09/2013
7
Guy, Clive Alan
Director
30/05/2000 - 05/06/2000
1
Bauer, Thomas
Director
17/02/2007 - 12/11/2013
4
Dailey, Gary
Director
02/07/2013 - 07/07/2015
7

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About AIRVENDING LIMITED

AIRVENDING LIMITED is an(a) Active company incorporated on 19/07/1984 with the registered office located at C/O AIRVENDING LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRVENDING LIMITED?

toggle

AIRVENDING LIMITED is currently Active. It was registered on 19/07/1984 .

Where is AIRVENDING LIMITED located?

toggle

AIRVENDING LIMITED is registered at C/O AIRVENDING LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire WN4 8DT.

What does AIRVENDING LIMITED do?

toggle

AIRVENDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AIRVENDING LIMITED have?

toggle

AIRVENDING LIMITED had 131 employees in 2022.

What is the latest filing for AIRVENDING LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with no updates.