Company NameAiredale House Limited
Company StatusActive
Company Number00209895
CategoryPrivate Limited Company
Incorporation Date24 November 1925(98 years, 5 months ago)
Previous NamesDuffield Printers Limited and Duffield Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Ernest Duffield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(65 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Kirkstall Road
Leeds
West Yorkshire
LS4 2EW
Director NameMr Adam James Duffield
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(92 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Kirkstall Road
Leeds
West Yorkshire
LS4 2EW
Director NameMr Simon Christopher Duffield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(92 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Kirkstall Road
Leeds
West Yorkshire
LS4 2EW
Director NameDavid John Matthews
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(65 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address22 Copt Royd Grove
Yeadon
Leeds
West Yorkshire
LS19 7HQ
Secretary NameSusan Patricia Duffield
NationalityBritish
StatusResigned
Appointed03 August 1991(65 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameJanet Broadbent
NationalityBritish
StatusResigned
Appointed01 April 2004(78 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 May 2016)
RoleCompany Director
Correspondence Address1 Middlecroft Road
Stourton Grange
Leeds
West Yorkshire
LS10 4QZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(74 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2004)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteairedalehouse.co.uk
Email address[email protected]
Telephone0113 3572000
Telephone regionLeeds

Location

Registered Address423 Kirkstall Road
Leeds
West Yorkshire
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

60k at £1Martyn Ernest Duffield
60.00%
Ordinary
6k at £1Trustees Of Frederick Ernest Duffield
5.97%
Ordinary
20k at £1Trustees Of Airedale House Trust
20.00%
Ordinary
14k at £1Trustees Of M.e. Duffield 2005 Discretionary Settlement
14.03%
Ordinary

Financials

Year2014
Net Worth£1,381,502
Cash£47,359
Current Liabilities£301,083

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

19 May 2009Delivered on: 20 May 2009
Satisfied on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £70,000 see image for full details.
Fully Satisfied
31 July 2006Delivered on: 5 August 2006
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 417 kirkstall road leeds west yorkshire t/no WYK406156.
Fully Satisfied
31 July 2006Delivered on: 3 August 2006
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 415 kirkstall road leeds west yorkshire.
Fully Satisfied
20 November 2003Delivered on: 5 December 2003
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a airedale house, 421-423 kirstall road, leeds.
Fully Satisfied
22 September 2003Delivered on: 2 October 2003
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 2001Delivered on: 5 May 2001
Satisfied on: 21 September 2004
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee arising under a factoring agreement or otherwise.
Particulars: By way of fixed equitable charge all receivables (as defined) and any rights related thereto to the extent that such receivables and rights fail to vest absolutely in the chargee.
Fully Satisfied
10 September 1991Delivered on: 13 September 1991
Satisfied on: 30 March 2001
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 421/423 kirkstall rd leeds west yorks & buildings fixtures plant & machinery & a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1990Delivered on: 12 July 1990
Satisfied on: 21 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & the proceeds of sale thereof. Haddon place works kirkstall rd leeds.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 September 2008Delivered on: 1 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 415, 417, 419 and 421-423 kirkstall road leeds west yorkshire t/no's WYK381376, WYK406156, WYK530932 and WYK758967 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

10 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
22 May 2020Cessation of Martyn Ernest Duffield as a person with significant control on 15 July 2016 (1 page)
15 May 2020Notification of Adam Duffield as a person with significant control on 23 April 2018 (2 pages)
15 May 2020Notification of Simon Duffield as a person with significant control on 23 April 2018 (2 pages)
14 May 2020Director's details changed for Mr Adam James Duffield on 14 May 2020 (2 pages)
14 May 2020Registered office address changed from 421 Kirkstall Road Leeds4 LS4 2HA to 423 Kirkstall Road Leeds West Yorkshire LS4 2EW on 14 May 2020 (1 page)
14 May 2020Director's details changed for Mr Simon Christopher Duffield on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Martyn Ernest Duffield on 14 May 2020 (2 pages)
20 January 2020Director's details changed for Mr Martyn Ernest Duffield on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Adam James Duffield on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Simon Christopher Duffield on 17 January 2020 (2 pages)
11 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
22 May 2018Appointment of Mr Simon Christopher Duffield as a director on 23 April 2018 (2 pages)
22 May 2018Appointment of Mr Adam James Duffield as a director on 23 April 2018 (2 pages)
9 May 2018Amended total exemption full accounts made up to 30 April 2017 (11 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Martyn Ernest Duffield on 29 July 2016 (2 pages)
18 May 2016Termination of appointment of Janet Broadbent as a secretary on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Janet Broadbent as a secretary on 5 May 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(4 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 April 2012Company name changed duffield properties LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
27 April 2012Company name changed duffield properties LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(1 page)
16 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(1 page)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / martyn duffield / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / martyn duffield / 09/07/2009 (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2008Return made up to 28/07/08; full list of members (4 pages)
22 December 2008Return made up to 28/07/08; full list of members (4 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 September 2007Return made up to 28/07/07; full list of members (6 pages)
5 September 2007Return made up to 28/07/07; full list of members (6 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
13 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 August 2005Return made up to 28/07/05; full list of members (6 pages)
22 August 2005Return made up to 28/07/05; full list of members (6 pages)
29 April 2005Company name changed duffield printers LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed duffield printers LIMITED\certificate issued on 29/04/05 (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
28 May 2004Accounts for a small company made up to 30 April 2004 (7 pages)
28 May 2004Accounts for a small company made up to 30 April 2004 (7 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (9 pages)
2 October 2003Particulars of mortgage/charge (9 pages)
12 August 2003Return made up to 03/08/03; no change of members (4 pages)
12 August 2003Return made up to 03/08/03; no change of members (4 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
9 September 2002Return made up to 03/08/02; full list of members (5 pages)
9 September 2002Return made up to 03/08/02; full list of members (5 pages)
13 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
13 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
29 August 2001Return made up to 03/08/01; no change of members (4 pages)
29 August 2001Return made up to 03/08/01; no change of members (4 pages)
6 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
6 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 03/08/00; full list of members (6 pages)
5 September 2000Return made up to 03/08/00; full list of members (6 pages)
5 September 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
17 August 1999Director's particulars changed (1 page)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 June 1998Memorandum and Articles of Association (9 pages)
23 June 1998Memorandum and Articles of Association (9 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
15 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
5 September 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(5 pages)
5 September 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(5 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
9 August 1995Return made up to 03/08/95; change of members (6 pages)
9 August 1995Return made up to 03/08/95; change of members (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)