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(17 years, 1 month 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 | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmet Ho Taylor Lane Barwick In Elmet Leeds West Yorkshire LS15 4LY |
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 2 weeks 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 | Anthony Michael Padgett |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 2 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | John Brain |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 06 February 2017) |
Role | Company Director |
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(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 February 2017) |
Role | Secretary |
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(10 years, 4 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(13 years, 10 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 |
Website | 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 |
100k at £1 | Haleman LTD 84.25% Ordinary |
---|---|
9.9k at £1 | D. Phillips 8.30% Ordinary |
8.9k at £1 | J. Brain 7.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,358 |
Cash | £1,045 |
Current Liabilities | £206,903 |
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 | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
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 (formerly known as readco 228 limited) 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 |
---|
17 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 December 2017 | Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page) |
20 December 2017 | Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page) |
20 December 2017 | Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages) |
20 December 2017 | Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 February 2017 | Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page) |
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 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 | Appointment of Mr Haydn Turner Abbott 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) |
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 director on 6 February 2017 (1 page) |
10 February 2017 | Appointment of Linda Schulz as a director on 6 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
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 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
30 January 2012 | Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Registered office address changed from Elmete House Taylor Lane, Barwick in Elmet Leeds West Yorkshire LS15 4LY on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Elmete House Taylor Lane, Barwick in Elmet Leeds West Yorkshire LS15 4LY on 28 June 2010 (1 page) |
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) |
19 January 2010 | Director's details changed for John Brain on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Phillips on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Robert Kettell on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David Robert Kettell on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Phillips on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Brain on 19 January 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
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) |
28 February 2008 | Return made up to 16/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 16/12/07; full list of members (4 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) |
12 July 2007 | £ ic 131500/118700 10/05/07 £ sr 12800@1=12800 (1 page) |
12 July 2007 | £ ic 131500/118700 10/05/07 £ sr 12800@1=12800 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
2 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 16/12/06; 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) |
13 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 16/12/05; 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) |
12 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (8 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) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
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 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
10 December 2002 | Return made up to 16/12/02; full list of members (8 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) |
21 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2001 | Company name changed airedale tours (holdings) limite d\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed airedale tours (holdings) limite d\certificate issued on 12/07/01 (2 pages) |
7 March 2001 | Return made up to 16/12/00; full list of members
|
7 March 2001 | Return made up to 16/12/00; full list of members
|
26 September 2000 | Ad 11/02/00--------- £ si 19500@1=19500 £ ic 130500/150000 (2 pages) |
26 September 2000 | Ad 11/02/00--------- £ si 19500@1=19500 £ ic 130500/150000 (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
21 February 2000 | Nc inc already adjusted 01/02/00 (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Ad 01/02/00--------- £ si 130499@1=130499 £ ic 1/130500 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Ad 01/02/00--------- £ si 130499@1=130499 £ ic 1/130500 (2 pages) |
21 February 2000 | Nc inc already adjusted 01/02/00 (1 page) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
14 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Company name changed readco 228 LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed readco 228 LIMITED\certificate issued on 14/02/00 (2 pages) |
16 December 1999 | Incorporation (30 pages) |
16 December 1999 | Incorporation (30 pages) |