Ossett
West Yorkshire
WF5 8AN
Director Name | Mrs Linda Schulz |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
Director Name | Anthony Michael Padgett |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 2 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | Mr Brian Padgett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 4 Broomhall Avenue Wrenthorpe Wakefield West Yorkshire WF1 2BB |
Secretary Name | Mr Keith Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Field House 21 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Deighton Lane Healey Batley West Yorkshire WF17 7EU |
Director Name | John Brain |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 February 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Moor Lane Gomersal Cleckheaton West Yorkshire BD19 4LF |
Director Name | David Phillips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Deighton Lane Healey Batley West Yorkshire WF17 7EU |
Director Name | Mr Glenn Anthony Hopkinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Deacons Court Copmanthorpe York YO23 3TR |
Director Name | Mr John Douglas Surtees |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manvers House Pioneer Close Wath-Upon-Dearne Rotherham South Yorkshire S63 7JZ |
Director Name | Mr Robert Bernard Carroll |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
Website | www.airedaletours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 276135 |
Telephone region | Wakefield |
Registered Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
98 at £1 | Airedale Tours Transport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,317 |
Cash | £148,184 |
Current Liabilities | £219,156 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rosegarth prospect road osset t/no:WYK220578,WYK220579 WYK280894 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 February 2000 | Delivered on: 15 February 2000 Persons entitled: The Royal Bank of Scotland 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 |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Robert Bernard Carroll as a director on 2 December 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2018 | Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page) |
31 May 2018 | Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page) |
31 May 2018 | Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages) |
31 May 2018 | Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
10 February 2017 | Termination of appointment of David Phillips as a director on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of John Brain as a director on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Phillips as a director on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page) |
10 February 2017 | Appointment of Linda Schulz as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Haydn Turner Abbott as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Haydn Turner Abbott as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Linda Schulz as a director on 6 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of John Brain as a director on 6 February 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 November 2013 | Termination of appointment of Glen Hopkinson as a director (1 page) |
20 November 2013 | Termination of appointment of Glen Hopkinson as a director (1 page) |
8 November 2013 | Appointment of Mr John Douglas Surtees as a director (2 pages) |
8 November 2013 | Appointment of Mr John Douglas Surtees as a director (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 June 2010 (1 page) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Mr Glen Anthony Hopkinson as a director (2 pages) |
7 May 2010 | Appointment of Mr Glen Anthony Hopkinson as a director (2 pages) |
7 May 2010 | Termination of appointment of David Kettell as a director (1 page) |
7 May 2010 | Termination of appointment of David Kettell as a director (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / david kettell / 31/01/2005 (1 page) |
14 July 2008 | Director and secretary's change of particulars / david phillips / 30/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / david kettell / 31/01/2005 (1 page) |
14 July 2008 | Director and secretary's change of particulars / david phillips / 30/05/2008 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
10 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
20 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 July 2000 | Return made up to 31/05/00; full list of members (11 pages) |
19 July 2000 | Return made up to 31/05/00; full list of members (11 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 March 2000 | Amended 882R 98 shares 041186 (2 pages) |
22 March 2000 | Amended 882R 98 shares 041186 (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Declaration of assistance for shares acquisition (23 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Declaration of assistance for shares acquisition (23 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | £ ic 99/98 01/10/99 £ sr 1@1=1 (1 page) |
16 February 2000 | £ ic 99/98 01/10/99 £ sr 1@1=1 (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
2 December 1998 | £ sr 1@1 30/04/98 (1 page) |
2 December 1998 | £ sr 1@1 30/04/98 (1 page) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 June 1992 | Return made up to 31/05/92; full list of members (5 pages) |
15 June 1992 | Return made up to 31/05/92; full list of members (5 pages) |
7 July 1991 | Return made up to 31/05/91; change of members (5 pages) |
7 July 1991 | Return made up to 31/05/91; change of members (5 pages) |
21 September 1990 | Return made up to 31/05/90; full list of members (4 pages) |
21 September 1990 | Return made up to 31/05/90; full list of members (4 pages) |
13 September 1989 | Return made up to 31/05/89; full list of members (4 pages) |
13 September 1989 | Return made up to 31/05/89; full list of members (4 pages) |
11 January 1989 | Return made up to 04/03/88; full list of members (4 pages) |
11 January 1989 | Return made up to 04/03/88; full list of members (4 pages) |
20 January 1987 | Allotment of shares (2 pages) |
20 January 1987 | Allotment of shares (2 pages) |
14 November 1986 | Company name changed deltarise LIMITED\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed deltarise LIMITED\certificate issued on 14/11/86 (2 pages) |
11 November 1986 | Dir / sec appoint / resign (3 pages) |
11 November 1986 | Dir / sec appoint / resign (3 pages) |
4 September 1986 | Incorporation (13 pages) |
4 September 1986 | Incorporation (13 pages) |
4 September 1986 | Certificate of Incorporation (1 page) |
4 September 1986 | Certificate of Incorporation (1 page) |