Cowling
Keighley
West Yorkshire
BD22 0DN
Director Name | Mr Stuart Kenneth Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 22 East View Road Yeadon Leeds LS19 7AG |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Christopher Paul Bland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2009) |
Role | Sales Director |
Correspondence Address | Apartment 5, Redding Mill Redding Wood Lane Steeton Keighley West Yorkshire BD20 6PS |
Director Name | Mr Stephen Nicholas Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 December 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
Director Name | Mr Roy Kilvington |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 December 2016) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
Secretary Name | Christopher Paul Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2009) |
Role | Sales Director |
Correspondence Address | Apartment 5, Redding Mill Redding Wood Lane Steeton Keighley West Yorkshire BD20 6PS |
Secretary Name | Roy Kilvington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
Director Name | Mr Duncan James Schofield |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
Website | aire-valley.com |
---|---|
Telephone | 01535 683290 |
Telephone region | Keighley |
Registered Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
30 at £0.05 | Mr Roy Kilvington 30.00% Ordinary |
---|---|
30 at £0.05 | Mr Stephen Nicholas Johnson 30.00% Ordinary |
15 at £0.05 | Mr Christopher Marc Kilvington 15.00% Ordinary A |
15 at £0.05 | Mr Stuart Kenneth Parker 15.00% Ordinary A |
10 at £0.05 | Mr Andrew Robert Higgins 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,217 |
Cash | £292,168 |
Current Liabilities | £591,148 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
28 May 1996 | Delivered 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 1995 | Delivered 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 |
17 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Duncan James Schofield as a director on 1 February 2022 (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 May 2017 | Appointment of Mr Duncan James Schofield as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Duncan James Schofield as a director on 15 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 January 2017 | Termination of appointment of Roy Kilvington as a secretary on 20 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Stephen Nicholas Johnson as a director on 20 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Roy Kilvington as a secretary on 20 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Stephen Nicholas Johnson as a director on 20 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Roy Kilvington as a director on 20 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Roy Kilvington as a director on 20 December 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Roy Kilvington on 1 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Appointment of Mr Christopher Marc Kilvington as a director (2 pages) |
28 May 2013 | Director's details changed for Roy Kilvington on 1 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Director's details changed for Roy Kilvington on 1 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Christopher Marc Kilvington as a director (2 pages) |
21 May 2013 | Appointment of Mr Stuart Kenneth Parker as a director (2 pages) |
21 May 2013 | Appointment of Mr Stuart Kenneth Parker as a director (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Roy Kilvington on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Stephen Nicholas Johnson on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Stephen Nicholas Johnson on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Roy Kilvington on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Roy Kilvington on 19 May 2011 (1 page) |
19 May 2011 | Secretary's details changed for Roy Kilvington on 19 May 2011 (1 page) |
12 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Roy Kilvington on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roy Kilvington on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Stephen Nicholas Johnson on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Nicholas Johnson on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Secretary's details changed for Roy Kilvington on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roy Kilvington on 12 August 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 November 2009 | Termination of appointment of Christopher Bland as a director (1 page) |
18 November 2009 | Termination of appointment of Christopher Bland as a director (1 page) |
18 November 2009 | Appointment of Roy Kilvington as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Christopher Bland as a secretary (1 page) |
18 November 2009 | Termination of appointment of Christopher Bland as a secretary (1 page) |
18 November 2009 | Appointment of Roy Kilvington as a secretary (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members
|
18 May 2005 | Return made up to 08/05/05; full list of members
|
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members
|
26 May 2004 | Return made up to 08/05/04; full list of members
|
11 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 287 manningham lane bradford BD8 7NB (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 287 manningham lane bradford BD8 7NB (1 page) |
19 May 2003 | Return made up to 08/05/03; full list of members
|
19 May 2003 | Return made up to 08/05/03; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 June 1999 | Return made up to 25/05/99; no change of members
|
3 June 1999 | Return made up to 25/05/99; no change of members
|
16 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
10 March 1995 | Particulars of mortgage/charge (24 pages) |
10 March 1995 | Particulars of mortgage/charge (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
25 July 1994 | Company name changed anglemend LIMITED\certificate issued on 26/07/94 (2 pages) |
25 July 1994 | Company name changed anglemend LIMITED\certificate issued on 26/07/94 (2 pages) |
25 May 1994 | Incorporation (13 pages) |
25 May 1994 | Incorporation (13 pages) |