BOTTCHER AIREDALE LIMITED

Register to unlock more data on OkredoRegister

BOTTCHER AIREDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02226088

Incorporation date

01/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire BB7 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon03/10/2025
Termination of appointment of Franz-Georg Heggemann as a director on 2025-10-01
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/10/2023
Change of details for Mr Nigel James Morwood as a person with significant control on 2023-10-12
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Link 59 Business Park Deanfield Way, Link 59 Business Park Clitheroe Lancashire BB7 1QU United Kingdom on 2012-12-04
dot icon27/11/2012
Appointment of Nigel James Morwood as a director
dot icon15/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Termination of appointment of Jeremy Wilcox as a secretary
dot icon06/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon06/10/2011
Registered office address changed from Unit 5 Jubilee Way Shipley Bradford West Yorkshire BD18 1QG on 2011-10-06
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon21/09/2010
Termination of appointment of Ian Whitwham as a director
dot icon04/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/10/2008
Return made up to 17/09/08; no change of members
dot icon02/06/2008
Appointment terminated director stephen lill
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/09/2007
Return made up to 17/09/07; no change of members
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Full accounts made up to 2005-12-31
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon05/10/2006
Return made up to 17/09/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 17/09/04; full list of members
dot icon13/01/2004
Full accounts made up to 2002-12-31
dot icon09/01/2004
Auditor's resignation
dot icon07/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/10/2003
Return made up to 17/09/03; full list of members
dot icon23/07/2003
Director resigned
dot icon26/10/2002
Return made up to 17/09/02; full list of members
dot icon26/06/2002
Certificate of change of name
dot icon18/03/2002
Auditor's resignation
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Memorandum and Articles of Association
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon01/03/2002
Certificate of change of name
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon28/02/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 17/09/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 17/09/00; full list of members
dot icon26/05/2000
Certificate of change of name
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Return made up to 17/09/99; change of members
dot icon15/06/1999
Director resigned
dot icon15/01/1999
Director's particulars changed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 17/09/98; full list of members
dot icon24/05/1998
New director appointed
dot icon08/12/1997
Ad 01/12/97--------- £ si 799900@1=799900 £ ic 100/800000
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 1000/1000000 01/12/97
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 17/09/97; no change of members
dot icon23/12/1996
Auditor's resignation
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon03/10/1996
Return made up to 17/09/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Return made up to 17/09/95; full list of members
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Return made up to 17/09/94; no change of members
dot icon17/04/1994
Director resigned
dot icon13/12/1993
Registered office changed on 13/12/93 from: acre house,34 windhill old road thackley bradford west yorkshire. B10 0SF
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon15/10/1993
Return made up to 17/09/93; no change of members
dot icon29/09/1993
Secretary's particulars changed
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Return made up to 17/09/92; full list of members
dot icon28/02/1992
Certificate of change of name
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Secretary resigned;director resigned
dot icon27/02/1992
New secretary appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Registered office changed on 27/02/92 from: hampson court 77,birmingham road west bromich west midlands B7 06P
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1991
Return made up to 17/09/91; no change of members
dot icon08/08/1991
New director appointed
dot icon29/11/1990
New secretary appointed;director resigned;new director appointed
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon12/10/1990
Return made up to 17/09/90; full list of members
dot icon04/05/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 28/09/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Return made up to 19/07/88; full list of members
dot icon08/09/1988
Resolutions
dot icon26/05/1988
Wd 25/04/88 ad 31/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1988
New director appointed
dot icon26/04/1988
Certificate of change of name
dot icon13/04/1988
Registered office changed on 13/04/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1988
Accounting reference date notified as 31/03
dot icon01/03/1988
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
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Franz-Georg Heggemann
Director
20/02/2002 - 01/10/2025
4
Newman, Paul David
Director
19/02/2002 - 29/06/2003
5
Mr Nigel James Morwood
Director
01/10/2012 - Present
5
Higgins, Christopher John
Director
13/02/1992 - 30/12/1998
2
Needham, Peter George
Director
30/12/1998 - 19/02/2002
23

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 BOTTCHER AIREDALE LIMITED

BOTTCHER AIREDALE LIMITED is an(a) Active company incorporated on 01/03/1988 with the registered office located at Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire BB7 1QU. There are currently 2 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 BOTTCHER AIREDALE LIMITED?

toggle

BOTTCHER AIREDALE LIMITED is currently Active. It was registered on 01/03/1988 .

Where is BOTTCHER AIREDALE LIMITED located?

toggle

BOTTCHER AIREDALE LIMITED is registered at Link 59 Business Park, Deanfield Way, Clitheroe, Lancashire BB7 1QU.

What does BOTTCHER AIREDALE LIMITED do?

toggle

BOTTCHER AIREDALE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOTTCHER AIREDALE LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Franz-Georg Heggemann as a director on 2025-10-01.