Company NameAiredale Tours Limited
DirectorsHaydn Turner Abbott and Linda Schulz
Company StatusActive
Company Number02052653
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 7 months ago)
Previous NameDeltarise Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Director NameMrs Linda Schulz
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Director NameAnthony Michael Padgett
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 June 2004)
RoleCompany Director
Correspondence Address2 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameMr Brian Padgett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address4 Broomhall Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF1 2BB
Secretary NameMr Keith Bennett
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressField House 21 Briestfield Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(13 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameDavid Phillips
NationalityBritish
StatusResigned
Appointed11 February 2000(13 years, 5 months after company formation)
Appointment Duration17 years (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Deighton Lane
Healey
Batley
West Yorkshire
WF17 7EU
Director NameJohn Brain
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(13 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 February 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Moor Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LF
Director NameDavid Phillips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Deighton Lane
Healey
Batley
West Yorkshire
WF17 7EU
Director NameMr Glenn Anthony Hopkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Deacons Court
Copmanthorpe
York
YO23 3TR
Director NameMr John Douglas Surtees
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameMr Robert Bernard Carroll
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN

Contact

Websitewww.airedaletours.co.uk
Email address[email protected]
Telephone01924 276135
Telephone regionWakefield

Location

Registered AddressRosegarth House
Prospect Road
Ossett
West Yorkshire
WF5 8AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

98 at £1Airedale Tours Transport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,317
Cash£148,184
Current Liabilities£219,156

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

24 June 2009Delivered 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 2000Delivered 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

Filing History

29 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 December 2019Appointment of Mr Robert Bernard Carroll as a director on 2 December 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
20 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 10,000
(4 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2018Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page)
31 May 2018Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page)
31 May 2018Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages)
31 May 2018Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
10 February 2017Termination of appointment of David Phillips as a director on 6 February 2017 (1 page)
10 February 2017Termination of appointment of John Brain as a director on 6 February 2017 (1 page)
10 February 2017Termination of appointment of David Phillips as a director on 6 February 2017 (1 page)
10 February 2017Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page)
10 February 2017Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page)
10 February 2017Appointment of Linda Schulz as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Haydn Turner Abbott as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Haydn Turner Abbott as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Linda Schulz as a director on 6 February 2017 (2 pages)
10 February 2017Termination of appointment of John Brain as a director on 6 February 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 98
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 98
(6 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 98
(6 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 98
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 98
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 98
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2013Termination of appointment of Glen Hopkinson as a director (1 page)
20 November 2013Termination of appointment of Glen Hopkinson as a director (1 page)
8 November 2013Appointment of Mr John Douglas Surtees as a director (2 pages)
8 November 2013Appointment of Mr John Douglas Surtees as a director (2 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 June 2010 (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Mr Glen Anthony Hopkinson as a director (2 pages)
7 May 2010Appointment of Mr Glen Anthony Hopkinson as a director (2 pages)
7 May 2010Termination of appointment of David Kettell as a director (1 page)
7 May 2010Termination of appointment of David Kettell as a director (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2008Return made up to 31/05/08; full list of members (4 pages)
15 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Director's change of particulars / david kettell / 31/01/2005 (1 page)
14 July 2008Director and secretary's change of particulars / david phillips / 30/05/2008 (1 page)
14 July 2008Director's change of particulars / david kettell / 31/01/2005 (1 page)
14 July 2008Director and secretary's change of particulars / david phillips / 30/05/2008 (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 31/05/06; full list of members (3 pages)
24 July 2006Return made up to 31/05/06; full list of members (3 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2005Return made up to 31/05/05; full list of members (3 pages)
10 August 2005Return made up to 31/05/05; full list of members (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
19 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 June 2001Return made up to 31/05/01; full list of members (7 pages)
20 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 July 2000Return made up to 31/05/00; full list of members (11 pages)
19 July 2000Return made up to 31/05/00; full list of members (11 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 March 2000Amended 882R 98 shares 041186 (2 pages)
22 March 2000Amended 882R 98 shares 041186 (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Declaration of assistance for shares acquisition (23 pages)
22 February 2000Director resigned (1 page)
22 February 2000Declaration of assistance for shares acquisition (23 pages)
22 February 2000Director resigned (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 February 2000New 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998£ sr 1@1 30/04/98 (1 page)
2 December 1998£ sr 1@1 30/04/98 (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 August 1998Return made up to 31/05/98; full list of members (6 pages)
4 August 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 July 1996Return made up to 31/05/96; no change of members (4 pages)
5 July 1996Return made up to 31/05/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 August 1995Return made up to 31/05/95; full list of members (6 pages)
16 August 1995Return made up to 31/05/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 June 1992Return made up to 31/05/92; full list of members (5 pages)
15 June 1992Return made up to 31/05/92; full list of members (5 pages)
7 July 1991Return made up to 31/05/91; change of members (5 pages)
7 July 1991Return made up to 31/05/91; change of members (5 pages)
21 September 1990Return made up to 31/05/90; full list of members (4 pages)
21 September 1990Return made up to 31/05/90; full list of members (4 pages)
13 September 1989Return made up to 31/05/89; full list of members (4 pages)
13 September 1989Return made up to 31/05/89; full list of members (4 pages)
11 January 1989Return made up to 04/03/88; full list of members (4 pages)
11 January 1989Return made up to 04/03/88; full list of members (4 pages)
20 January 1987Allotment of shares (2 pages)
20 January 1987Allotment of shares (2 pages)
14 November 1986Company name changed deltarise LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed deltarise LIMITED\certificate issued on 14/11/86 (2 pages)
11 November 1986Dir / sec appoint / resign (3 pages)
11 November 1986Dir / sec appoint / resign (3 pages)
4 September 1986Incorporation (13 pages)
4 September 1986Incorporation (13 pages)
4 September 1986Certificate of Incorporation (1 page)
4 September 1986Certificate of Incorporation (1 page)