Company NameAire Valley Architectural (Aluminium) Ltd
DirectorsChristopher Marc Kilvington and Stuart Kenneth Parker
Company StatusActive
Company Number02932949
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameAnglemend Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Christopher Marc Kilvington
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(18 years, 11 months after company formation)
Appointment Duration11 years
RoleEstimator
Country of ResidenceEngland
Correspondence Address26 Laycock Fields
Cowling
Keighley
West Yorkshire
BD22 0DN
Director NameMr Stuart Kenneth Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(18 years, 11 months after company formation)
Appointment Duration11 years
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address22 East View Road
Yeadon
Leeds
LS19 7AG
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameChristopher Paul Bland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2009)
RoleSales Director
Correspondence AddressApartment 5, Redding Mill Redding
Wood Lane Steeton
Keighley
West Yorkshire
BD20 6PS
Director NameMr Stephen Nicholas Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 20 December 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH
Director NameMr Roy Kilvington
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 20 December 2016)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH
Secretary NameChristopher Paul Bland
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2009)
RoleSales Director
Correspondence AddressApartment 5, Redding Mill Redding
Wood Lane Steeton
Keighley
West Yorkshire
BD20 6PS
Secretary NameRoy Kilvington
NationalityBritish
StatusResigned
Appointed10 November 2009(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressBridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH
Director NameMr Duncan James Schofield
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(22 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH

Contact

Websiteaire-valley.com
Telephone01535 683290
Telephone regionKeighley

Location

Registered AddressBridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

30 at £0.05Mr Roy Kilvington
30.00%
Ordinary
30 at £0.05Mr Stephen Nicholas Johnson
30.00%
Ordinary
15 at £0.05Mr Christopher Marc Kilvington
15.00%
Ordinary A
15 at £0.05Mr Stuart Kenneth Parker
15.00%
Ordinary A
10 at £0.05Mr Andrew Robert Higgins
10.00%
Ordinary B

Financials

Year2014
Net Worth£134,217
Cash£292,168
Current Liabilities£591,148

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

28 May 1996Delivered on: 7 June 1996
Satisfied on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
8 March 1995Delivered on: 10 March 1995
Satisfied on: 20 November 2000
Persons entitled: West Yorshire Small Firms Fund Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Duncan James Schofield as a director on 1 February 2022 (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 May 2017Appointment of Mr Duncan James Schofield as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Mr Duncan James Schofield as a director on 15 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 January 2017Termination of appointment of Roy Kilvington as a secretary on 20 December 2016 (1 page)
23 January 2017Termination of appointment of Stephen Nicholas Johnson as a director on 20 December 2016 (1 page)
23 January 2017Termination of appointment of Roy Kilvington as a secretary on 20 December 2016 (1 page)
23 January 2017Termination of appointment of Stephen Nicholas Johnson as a director on 20 December 2016 (1 page)
23 January 2017Termination of appointment of Roy Kilvington as a director on 20 December 2016 (1 page)
23 January 2017Termination of appointment of Roy Kilvington as a director on 20 December 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(6 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Roy Kilvington on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
28 May 2013Appointment of Mr Christopher Marc Kilvington as a director (2 pages)
28 May 2013Director's details changed for Roy Kilvington on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Roy Kilvington on 1 May 2013 (2 pages)
28 May 2013Appointment of Mr Christopher Marc Kilvington as a director (2 pages)
21 May 2013Appointment of Mr Stuart Kenneth Parker as a director (2 pages)
21 May 2013Appointment of Mr Stuart Kenneth Parker as a director (2 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 105.00
(5 pages)
25 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 105.00
(5 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 27/03/2012
(1 page)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 27/03/2012
(1 page)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Roy Kilvington on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Stephen Nicholas Johnson on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Stephen Nicholas Johnson on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Roy Kilvington on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Roy Kilvington on 19 May 2011 (1 page)
19 May 2011Secretary's details changed for Roy Kilvington on 19 May 2011 (1 page)
12 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Roy Kilvington on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Roy Kilvington on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Stephen Nicholas Johnson on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Stephen Nicholas Johnson on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Roy Kilvington on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Roy Kilvington on 12 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 November 2009Termination of appointment of Christopher Bland as a director (1 page)
18 November 2009Termination of appointment of Christopher Bland as a director (1 page)
18 November 2009Appointment of Roy Kilvington as a secretary (2 pages)
18 November 2009Termination of appointment of Christopher Bland as a secretary (1 page)
18 November 2009Termination of appointment of Christopher Bland as a secretary (1 page)
18 November 2009Appointment of Roy Kilvington as a secretary (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 08/05/07; full list of members (3 pages)
16 July 2007Return made up to 08/05/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2006Return made up to 08/05/06; full list of members (3 pages)
23 June 2006Return made up to 08/05/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2003Registered office changed on 10/06/03 from: 287 manningham lane bradford BD8 7NB (1 page)
10 June 2003Registered office changed on 10/06/03 from: 287 manningham lane bradford BD8 7NB (1 page)
19 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 May 2001Return made up to 15/05/01; full list of members (7 pages)
17 May 2001Return made up to 15/05/01; full list of members (7 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 May 2000Return made up to 22/05/00; full list of members (7 pages)
26 May 2000Return made up to 22/05/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 25/05/98; full list of members (6 pages)
16 July 1998Return made up to 25/05/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 June 1997Return made up to 25/05/97; no change of members (4 pages)
6 June 1997Return made up to 25/05/97; no change of members (4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 25/05/96; no change of members (4 pages)
24 May 1996Return made up to 25/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)
1 June 1995Return made up to 25/05/95; full list of members (6 pages)
10 March 1995Particulars of mortgage/charge (24 pages)
10 March 1995Particulars of mortgage/charge (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
25 July 1994Company name changed anglemend LIMITED\certificate issued on 26/07/94 (2 pages)
25 July 1994Company name changed anglemend LIMITED\certificate issued on 26/07/94 (2 pages)
25 May 1994Incorporation (13 pages)
25 May 1994Incorporation (13 pages)