BRADFORD & AIREDALE HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124787

Incorporation date

11/05/2004

Size

Small

Contacts

Registered address

Registered address

C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon26/03/2026
Replacement Filing for the appointment of Dr Jane Angela Fitch as a director
dot icon27/01/2026
Termination of appointment of Robert Maden as a director on 2025-11-28
dot icon17/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon17/11/2025
Termination of appointment of Rosie Ann Heron as a secretary on 2025-11-01
dot icon06/11/2025
Termination of appointment of Christopher Edwin Walker as a director on 2025-11-01
dot icon06/11/2025
Appointment of Balasingham Ravi Kumar as a director on 2025-11-01
dot icon16/10/2025
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Termination of appointment of Peter James Harding as a director on 2025-08-21
dot icon28/08/2025
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2025-08-21
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon02/02/2024
Director's details changed for Mr David George Richardson on 2024-02-02
dot icon01/02/2024
Appointment of Rosie Ann Heron as a secretary on 2024-01-31
dot icon01/02/2024
Termination of appointment of Jack Leonard Fowler as a secretary on 2024-01-31
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/01/2022
Director's details changed for Dr Peter James Harding on 2022-01-11
dot icon11/01/2022
Secretary's details changed for Mr Jack Leonard Fowler on 2022-01-11
dot icon23/12/2021
Change of details for a person with significant control
dot icon22/12/2021
Registered office address changed from Office 4.10, 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-22
dot icon10/11/2021
Appointment of Dr Jane Angela Fitch as a director on 2021-10-20
dot icon08/11/2021
Accounts for a small company made up to 2021-03-31
dot icon05/11/2021
Appointment of Dr Peter James Harding as a director on 2021-10-15
dot icon02/11/2021
Termination of appointment of Richard John Coates as a director on 2021-09-30
dot icon21/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/04/2021
Termination of appointment of Philip Arthur Would as a director on 2021-03-31
dot icon09/04/2021
Appointment of Mr Christopher Edwin Walker as a director on 2021-04-01
dot icon09/04/2021
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of David John Harding as a director on 2021-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/12/2019
Termination of appointment of George Bogdan Bucur as a secretary on 2019-12-09
dot icon16/12/2019
Appointment of Mr Jack Leonard Fowler as a secretary on 2019-12-09
dot icon16/12/2019
Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 2019-12-16
dot icon27/11/2019
Resolutions
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr Robert Maden as a director on 2019-09-01
dot icon12/09/2019
Termination of appointment of Julie Lawreniuk as a director on 2019-08-31
dot icon18/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr George Bogdan Bucur as a secretary on 2018-11-30
dot icon10/12/2018
Termination of appointment of Clare Sheridan as a secretary on 2018-11-30
dot icon10/12/2018
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 120 Aldersgate Street London EC1A 4JQ on 2018-12-10
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2017
Appointment of Julie Lawreniuk as a director on 2017-07-20
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/05/2017
Termination of appointment of Helen Jane Hirst as a director on 2017-05-01
dot icon26/04/2017
Director's details changed for Mr Philip Arthur Would on 2017-04-26
dot icon03/10/2016
Termination of appointment of Neil Geoffrey Ward as a director on 2016-09-16
dot icon03/10/2016
Appointment of Richard John Coates as a director on 2016-09-16
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr David George Richardson on 2016-02-04
dot icon16/02/2016
Director's details changed for Mr David George Richardson on 2016-02-04
dot icon05/02/2016
Director's details changed for Mrs Helen Jane Hirst on 2016-02-04
dot icon05/02/2016
Director's details changed for Mrs Helen Jane Hirst on 2016-02-04
dot icon07/01/2016
Director's details changed for Mr David John Harding on 2015-12-22
dot icon23/12/2015
Termination of appointment of Jane Catherine Hazelgrave as a director on 2015-11-16
dot icon04/11/2015
Termination of appointment of Michael James Chambers as a director on 2015-10-02
dot icon03/11/2015
Appointment of Mr Michael James Chambers as a director on 2015-07-01
dot icon03/11/2015
Termination of appointment of Mark Day as a director on 2015-10-02
dot icon03/11/2015
Termination of appointment of Martin Paul Rooney as a director on 2015-07-01
dot icon03/11/2015
Appointment of Mr Neil Geoffrey Ward as a director on 2015-10-02
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/05/2015
Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 2015-05-19
dot icon17/05/2015
Appointment of Clare Sheridan as a secretary on 2015-05-01
dot icon30/04/2015
Termination of appointment of Asset Management Solutions Ltd as a secretary on 2015-04-30
dot icon12/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon28/03/2014
Appointment of Mr Philip Would as a director
dot icon28/03/2014
Termination of appointment of Richard Knight as a director
dot icon06/12/2013
Director's details changed for Mr Richard Daniel Knight on 2013-12-06
dot icon06/12/2013
Director's details changed for Dr David John Harding on 2013-12-06
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Director's details changed for Mr Richard Daniel Knight on 2013-11-27
dot icon27/11/2013
Director's details changed for Dr David John Harding on 2013-11-27
dot icon02/11/2013
Appointment of Jane Catherine Hazelgrave as a director
dot icon25/07/2013
Termination of appointment of Rory Christie as a director
dot icon19/06/2013
Appointment of Mrs Helen Jane Hirst as a director
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Andrew Gunnee as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mr Rory William Christie as a director
dot icon26/07/2012
Termination of appointment of Peter Cox as a director
dot icon26/07/2012
Termination of appointment of Andrew Powell as a director
dot icon20/06/2012
Appointment of Andrew John Gunnee as a director
dot icon20/06/2012
Termination of appointment of Jane Hazelgrave as a director
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/03/2012
Appointment of Mr Richard Daniel Knight as a director
dot icon12/03/2012
Appointment of Mr David John Harding as a director
dot icon12/03/2012
Appointment of Mr Peter John Cox as a director
dot icon12/03/2012
Termination of appointment of Sion Jones as a director
dot icon12/03/2012
Termination of appointment of Sabrina Sidhu as a director
dot icon12/03/2012
Termination of appointment of Alastair Gourlay as a director
dot icon25/10/2011
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB on 2011-10-25
dot icon12/10/2011
Appointment of Asset Management Solutions Ltd as a secretary
dot icon12/10/2011
Termination of appointment of Community Solutions Management Services Limited as a secretary
dot icon07/10/2011
Termination of appointment of Robert Maden as a director
dot icon07/10/2011
Termination of appointment of Peter Garland as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Appointment of Jane Catherine Hazelgrave as a director
dot icon27/05/2011
Termination of appointment of Helen Hirst as a director
dot icon19/05/2011
Appointment of Community Solutions Management Services Limited as a secretary
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/04/2011
Certificate of change of name
dot icon19/04/2011
Appointment of Mr Mark Day as a director
dot icon08/04/2011
Appointment of Sabrina Sidhu as a director
dot icon08/04/2011
Appointment of Mr Sion Laurence Jones as a director
dot icon22/02/2011
Termination of appointment of Hugh Crossley as a director
dot icon22/02/2011
Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW on 2011-02-22
dot icon18/01/2011
Appointment of Mr Andrew John Powell as a director
dot icon18/01/2011
Appointment of Mr Alastair Graham Gourlay as a director
dot icon18/01/2011
Appointment of Mr Hugh Barnabas Crossley as a director
dot icon18/01/2011
Termination of appointment of Matthew Sugden as a secretary
dot icon18/01/2011
Termination of appointment of David Royston as a director
dot icon18/01/2011
Termination of appointment of Ian Heaven as a director
dot icon11/11/2010
Termination of appointment of Susan Brain England as a director
dot icon10/11/2010
Appointment of Mr Martin Paul Rooney as a director
dot icon05/10/2010
Termination of appointment of Matthew Sugden as a director
dot icon05/10/2010
Termination of appointment of James Whyte as a director
dot icon20/07/2010
Appointment of Mr Matthew Sugden as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Angela Macready as a director
dot icon30/04/2010
Director's details changed for Mr Ian Christopher Heaven on 2010-04-29
dot icon13/11/2009
Director's details changed for Ms Angela Macready on 2009-11-12
dot icon05/11/2009
Director's details changed for Mr David Michael Royston on 2009-10-27
dot icon05/11/2009
Director's details changed for Mrs Helen Jane Hirst on 2009-10-27
dot icon04/11/2009
Director's details changed for Mr James Stuart Whyte on 2009-10-26
dot icon30/10/2009
Director's details changed for Mr Ian Christopher Heaven on 2009-10-27
dot icon29/10/2009
Director's details changed for Mrs Helen Jane Hirst on 2009-10-27
dot icon28/10/2009
Termination of appointment of Rhys North as a director
dot icon28/10/2009
Appointment of Mrs Helen Jane Hirst as a director
dot icon27/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / david richardson / 13/05/2009
dot icon05/09/2008
Amended full accounts made up to 2008-03-31
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Appointment terminate, director and secretary brian george turnbull logged form
dot icon05/08/2008
Director appointed ian christopher heaven
dot icon05/08/2008
Secretary appointed matthew sugden
dot icon21/07/2008
Appointment terminated director gillian johnson
dot icon21/07/2008
Appointment terminated director matthew sugden
dot icon10/07/2008
Director's change of particulars / susan brian-england / 07/07/2008
dot icon05/06/2008
Return made up to 11/05/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Auditor's resignation
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon12/06/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 11/05/07; full list of members
dot icon04/05/2007
New director appointed
dot icon22/12/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon26/06/2006
Director resigned
dot icon23/05/2006
Return made up to 11/05/06; full list of members
dot icon12/05/2006
Resolutions
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon28/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon25/08/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon09/06/2005
Return made up to 11/05/05; full list of members
dot icon07/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Ad 19/10/04--------- £ si 16499@1=16499 £ ic 1/16500
dot icon07/01/2005
Nc inc already adjusted 19/10/04
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon17/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon29/11/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon28/10/2004
Particulars of mortgage/charge
dot icon29/07/2004
Registered office changed on 29/07/04 from: st ann's house st ann street manchester M2 7LP
dot icon29/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: st ann's house st ann street manchester M2 7LP
dot icon14/05/2004
Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon11/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitch, Jane Angela, Dr
Director
20/10/2021 - Present
56
Powell, Andrew John
Director
09/12/2010 - 20/07/2012
113
Richardson, David George
Director
25/11/2004 - Present
12
Walker, Christopher Edwin
Director
01/04/2021 - 01/11/2025
76
Vermeer, Daniel Marinus Maria
Director
21/08/2025 - Present
264

Persons with Significant Control

0

No PSC data available.

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 BRADFORD & AIREDALE HOLDCO 1 LIMITED

BRADFORD & AIREDALE HOLDCO 1 LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 BRADFORD & AIREDALE HOLDCO 1 LIMITED?

toggle

BRADFORD & AIREDALE HOLDCO 1 LIMITED is currently Active. It was registered on 11/05/2004 .

Where is BRADFORD & AIREDALE HOLDCO 1 LIMITED located?

toggle

BRADFORD & AIREDALE HOLDCO 1 LIMITED is registered at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does BRADFORD & AIREDALE HOLDCO 1 LIMITED do?

toggle

BRADFORD & AIREDALE HOLDCO 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRADFORD & AIREDALE HOLDCO 1 LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Dr Jane Angela Fitch as a director.