Company NameAiredale Factors Limited
Company StatusDissolved
Company Number00507403
CategoryPrivate Limited Company
Incorporation Date29 April 1952(72 years ago)
Dissolution Date24 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark Richard Elstub
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1990(38 years, 6 months after company formation)
Appointment Duration32 years, 4 months (closed 24 February 2023)
RoleElectrical Dealer
Country of ResidenceEngland
Correspondence AddressSuite E10 Josph's Well
Westgate
Leeds
LS3 1AB
Secretary NameMrs Linda Elstub
StatusClosed
Appointed01 December 2011(59 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 24 February 2023)
RoleCompany Director
Correspondence AddressSuite E10 Josph's Well
Westgate
Leeds
LS3 1AB
Director NameMrs Julie Margaret Bingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(66 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite E10 Josph's Well
Westgate
Leeds
LS3 1AB
Director NameMr Andrew David Elstub
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(66 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite E10 Josph's Well
Westgate
Leeds
LS3 1AB
Director NameMr Geoffrey Brian Elstub
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(38 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 October 2002)
RoleElectrical Machinery Merchant
Correspondence Address48 St John Street
Silsden
Keighley
West Yorkshire
BD20 0ES
Secretary NameMr Geoffrey Brian Elstub
NationalityBritish
StatusResigned
Appointed19 October 1990(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address48 St John Street
Silsden
Keighley
West Yorkshire
BD20 0ES
Secretary NameMr Mark Richard Elstub
NationalityBritish
StatusResigned
Appointed30 June 1999(47 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bracken Ghyll Drive
Silsden
Keighley
West Yorkshire
BD20 9QT
Secretary NameMrs Margery Elstub
NationalityBritish
StatusResigned
Appointed31 October 2002(50 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 November 2011)
RoleCompany Director
Correspondence Address48 St Johns Street
Silden
Keighley
W Yorks
BD20 0ES

Contact

Websiteairedalefactors.co.uk
Email address[email protected]
Telephone01535 652415
Telephone regionKeighley

Location

Registered AddressSuite E10 Josph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.5k at £1Mark Elstub
50.10%
Ordinary
736 at £1Andrew Elstub
24.53%
Ordinary
736 at £1J. Bingham
24.53%
Ordinary
25 at £1L. Elstub
0.83%
Ordinary

Financials

Year2014
Net Worth£898,276
Cash£283,561
Current Liabilities£59,742

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

25 October 1995Delivered on: 30 October 1995
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: The old tannery bolton road silsden keighley west yorkshire t/n-WYK228320.
Outstanding
25 October 1995Delivered on: 30 October 1995
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.
Outstanding
16 March 1981Delivered on: 20 March 1981
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bolton road tannery, silsden near keighley west yorkshire.
Fully Satisfied
4 September 1970Delivered on: 23 September 1970
Satisfied on: 19 February 1996
Persons entitled: Yorkshire Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beckside works & 49 st. John's street silsden near keighley yorks.
Fully Satisfied
3 June 1970Delivered on: 22 June 1970
Satisfied on: 19 February 1996
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Premises in low fold & station rd. At steeton near keighley with the smithy & other buildings thereon.
Fully Satisfied

Filing History

24 February 2023Final Gazette dissolved following liquidation (1 page)
24 November 2022Return of final meeting in a members' voluntary winding up (13 pages)
17 March 2022Liquidators' statement of receipts and payments to 21 January 2022 (12 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
(1 page)
15 February 2021Declaration of solvency (5 pages)
15 February 2021Appointment of a voluntary liquidator (2 pages)
15 February 2021Registered office address changed from 3 Wilsden Hill Wilsden Bradford BD15 0BG England to Suite E10 Josph's Well Westgate Leeds LS3 1AB on 15 February 2021 (2 pages)
14 January 2021Satisfaction of charge 5 in full (1 page)
14 January 2021Satisfaction of charge 4 in full (1 page)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
23 September 2019Registered office address changed from 121 Bolton Road Silsden Keighley BD20 0JF to 3 Wilsden Hill Wilsden Bradford BD15 0BG on 23 September 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Appointment of Mr Andrew David Elstub as a director on 10 July 2018 (2 pages)
23 July 2018Appointment of Mrs Julie Margaret Bingham as a director on 10 July 2018 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,000
(3 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,000
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(3 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,000
(3 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,000
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 January 2012Termination of appointment of Margery Elstub as a secretary (1 page)
17 January 2012Appointment of Mrs Linda Elstub as a secretary (1 page)
17 January 2012Termination of appointment of Margery Elstub as a secretary (1 page)
17 January 2012Registered office address changed from 48 St John Street Silsden Keighley BD20 0ES on 17 January 2012 (1 page)
17 January 2012Appointment of Mrs Linda Elstub as a secretary (1 page)
17 January 2012Registered office address changed from 48 St John Street Silsden Keighley BD20 0ES on 17 January 2012 (1 page)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mark Richard Elstub on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Richard Elstub on 13 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 December 2007Return made up to 19/10/07; full list of members (3 pages)
7 December 2007Return made up to 19/10/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 October 2005Return made up to 19/10/05; full list of members (7 pages)
28 October 2005Return made up to 19/10/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
22 October 2004Return made up to 19/10/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
24 October 2002Return made up to 19/10/02; full list of members (8 pages)
24 October 2002Return made up to 19/10/02; full list of members (8 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 November 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 November 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 November 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
17 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 November 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
25 October 1999Return made up to 19/10/99; full list of members (7 pages)
25 October 1999Return made up to 19/10/99; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 October 1996Return made up to 19/10/96; no change of members (4 pages)
20 October 1996Return made up to 19/10/96; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Return made up to 19/10/95; full list of members (6 pages)
19 October 1995Return made up to 19/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 April 1952Incorporation (12 pages)