AIRWAIR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRWAIR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009359

Incorporation date

13/01/1995

Size

Full

Contacts

Registered address

Registered address

Cobbs Lane, Wollaston, Northamptonshire NN29 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon09/09/2025
Full accounts made up to 2025-03-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon09/01/2025
Termination of appointment of Kenneth Charles Wilson as a director on 2025-01-06
dot icon09/01/2025
Appointment of Mr Onyeije Ogueri Nwokorie as a director on 2025-01-06
dot icon09/01/2025
Appointment of Mrs Katherine Bellau as a secretary on 2025-01-06
dot icon20/11/2024
Registration of charge 030093590006, created on 2024-11-14
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon04/07/2024
Appointment of Mr Giles Robert Bryant Wilson as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Emily Clare Reichwald as a director on 2024-07-01
dot icon10/04/2024
Termination of appointment of Jon William Mortimore as a director on 2024-03-26
dot icon02/04/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
dot icon02/04/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2024-04-01
dot icon26/10/2023
Full accounts made up to 2023-04-02
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/06/2023
Director's details changed for Mr Kenneth Charles Wilson on 2023-04-01
dot icon28/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon28/09/2022
Full accounts made up to 2022-03-27
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/10/2021
Full accounts made up to 2021-03-28
dot icon08/07/2021
Registration of charge 030093590005, created on 2021-07-06
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon20/02/2021
Satisfaction of charge 030093590004 in full
dot icon20/02/2021
Satisfaction of charge 030093590003 in full
dot icon20/02/2021
Satisfaction of charge 2 in full
dot icon01/10/2020
Full accounts made up to 2020-03-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2020
Director's details changed for Mr Kenneth Charles Wilson on 2020-01-16
dot icon29/06/2020
Director's details changed for Mr Jon William Mortimore on 2020-01-16
dot icon01/06/2020
Registration of charge 030093590004, created on 2020-05-29
dot icon17/01/2020
Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 2020-01-17
dot icon16/01/2020
Change of details for Dr Martens Airwair Group Limited as a person with significant control on 2020-01-15
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/07/2019
Director's details changed for Mr Jon William Mortimore on 2017-11-01
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon05/09/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon23/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon06/08/2018
Appointment of Mr Kenneth Charles Wilson as a director on 2018-07-30
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/02/2018
Termination of appointment of Stephen Matthew Murray as a director on 2017-11-02
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Ms Emily Clare Reichwald as a director on 2017-10-11
dot icon24/07/2017
Notification of Dr Martens Airwair Group Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Jon William Mortimore as a director on 2016-04-11
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Henrik Holmark as a director on 2015-09-30
dot icon04/09/2015
Termination of appointment of David Rolf Suddens as a director on 2015-08-31
dot icon12/08/2015
Director's details changed for Mr David Rolf Suddens on 2015-08-01
dot icon12/08/2015
Director's details changed for Mr Stephen Matthew Murray on 2015-08-01
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon22/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/01/2015
Appointment of Henrik Holmark as a director on 2014-12-03
dot icon25/11/2014
Appointment of Mr Stephen Murray as a director on 2014-10-27
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Director's details changed for Mr David Rolf Suddens on 2014-08-11
dot icon14/08/2014
Director's details changed for Mr David Rolf Suddens on 2014-08-11
dot icon05/06/2014
Resolutions
dot icon29/04/2014
Termination of appointment of Allan Wright as a director
dot icon12/02/2014
Termination of appointment of Stephen Griggs as a director
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon23/01/2014
Registration of charge 030093590003
dot icon17/01/2014
Appointment of Allan Alexander Wright as a director
dot icon17/01/2014
Memorandum and Articles of Association
dot icon17/01/2014
Resolutions
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr David Rolf Suddens on 2013-08-14
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/01/2012
Director's details changed for Stephen Wm Griggs on 2011-08-23
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 17/12/07; full list of members
dot icon11/10/2007
Secretary's particulars changed
dot icon03/10/2007
Location of register of members
dot icon27/06/2007
Resolutions
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 17/12/06; full list of members
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 17/12/04; full list of members
dot icon14/07/2004
Location of register of members (non legible)
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon06/03/2004
Registered office changed on 06/03/04 from: nene park station road irthlingborough northamptonshire NN9 5QG
dot icon02/02/2004
New director appointed
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon19/01/2004
Director resigned
dot icon01/04/2003
Certificate of change of name
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon24/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 17/12/01; full list of members
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New secretary appointed
dot icon01/05/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from: cobbs lane wollaston wellinborough northamptonshire NN29 7SW
dot icon02/04/2001
Certificate of change of name
dot icon12/01/2001
Return made up to 17/12/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Director's particulars changed
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon08/12/1999
Director resigned
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon18/01/1999
Return made up to 17/12/98; no change of members
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon13/01/1998
Return made up to 17/12/97; no change of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
New director appointed
dot icon13/01/1997
Return made up to 17/12/96; full list of members
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
Registered office changed on 28/04/96 from: 1/2 raymond close wolaston northamptonshire NN29 7RG
dot icon17/01/1996
Return made up to 17/12/95; full list of members
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Registered office changed on 19/04/95 from: st philips house st philips place birmingham B3 2PP
dot icon19/04/1995
Accounting reference date notified as 31/03
dot icon19/04/1995
Resolutions
dot icon15/03/1995
Certificate of change of name
dot icon13/01/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 01/04/2024
325
Murray, Stephen Matthew
Director
26/10/2014 - 01/11/2017
14
Holmark, Henrik
Director
02/12/2014 - 29/09/2015
15
SLC REGISTRARS LIMITED
Corporate Secretary
04/04/2004 - 19/08/2018
568
Johnstone, Howard Mills
Director
29/09/1999 - 30/03/2001
37

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 AIRWAIR INTERNATIONAL LIMITED

AIRWAIR INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at Cobbs Lane, Wollaston, Northamptonshire NN29 7SW. There are currently 3 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 AIRWAIR INTERNATIONAL LIMITED?

toggle

AIRWAIR INTERNATIONAL LIMITED is currently Active. It was registered on 13/01/1995 .

Where is AIRWAIR INTERNATIONAL LIMITED located?

toggle

AIRWAIR INTERNATIONAL LIMITED is registered at Cobbs Lane, Wollaston, Northamptonshire NN29 7SW.

What does AIRWAIR INTERNATIONAL LIMITED do?

toggle

AIRWAIR INTERNATIONAL LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for AIRWAIR INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2025-03-30.