Company NameAiredale Tours Transport Ltd
DirectorsHaydn Turner Abbott and Linda Schulz
Company StatusActive
Company Number03895293
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 3 months ago)
Previous NamesReadco 228 Limited and Airedale Tours (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(17 years, 1 month 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(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmet Ho
Taylor Lane Barwick In Elmet
Leeds
West Yorkshire
LS15 4LY
Secretary NameDavid Phillips
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 2 weeks 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 NameAnthony Michael Padgett
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address2 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameJohn Brain
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years (resigned 06 February 2017)
RoleCompany Director
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(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 February 2017)
RoleSecretary
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(10 years, 4 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(13 years, 10 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

Contact

Websiteairedaletours.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

100k at £1Haleman LTD
84.25%
Ordinary
9.9k at £1D. Phillips
8.30%
Ordinary
8.9k at £1J. Brain
7.46%
Ordinary

Financials

Year2014
Net Worth£713,358
Cash£1,045
Current Liabilities£206,903

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 Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

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 (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

Filing History

17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 July 2018Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 December 2017Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page)
20 December 2017Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page)
20 December 2017Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages)
20 December 2017Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 February 2017Termination of appointment of David Phillips as a secretary on 6 February 2017 (1 page)
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 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 2017Appointment of Mr Haydn Turner Abbott 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)
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 director on 6 February 2017 (1 page)
10 February 2017Appointment of Linda Schulz as a director on 6 February 2017 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 118,700
(8 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 118,700
(8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 118,700
(8 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 118,700
(8 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 118,700
(8 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 118,700
(8 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 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
30 January 2012Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Registered office address changed from Elmete House Taylor Lane, Barwick in Elmet Leeds West Yorkshire LS15 4LY on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Elmete House Taylor Lane, Barwick in Elmet Leeds West Yorkshire LS15 4LY on 28 June 2010 (1 page)
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)
19 January 2010Director's details changed for John Brain on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Phillips on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Robert Kettell on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Robert Kettell on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Phillips on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Brain on 19 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Return made up to 16/12/08; full list of members (4 pages)
20 March 2009Return made up to 16/12/08; full list of members (4 pages)
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)
28 February 2008Return made up to 16/12/07; full list of members (4 pages)
28 February 2008Return made up to 16/12/07; full list of members (4 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)
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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 February 2007Return made up to 16/12/06; full list of members (3 pages)
2 February 2007Return made up to 16/12/06; 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)
13 February 2006Return made up to 16/12/05; full list of members (3 pages)
13 February 2006Return made up to 16/12/05; 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)
12 January 2005Return made up to 16/12/04; full list of members (8 pages)
12 January 2005Return made up to 16/12/04; full list of members (8 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)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 16/12/03; full list of members (8 pages)
17 February 2004Return made up to 16/12/03; full list of members (8 pages)
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 December 2002Return made up to 16/12/02; full list of members (8 pages)
10 December 2002Return made up to 16/12/02; full list of members (8 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)
21 December 2001Return made up to 16/12/01; full list of members (8 pages)
21 December 2001Return made up to 16/12/01; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001Company name changed airedale tours (holdings) limite d\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed airedale tours (holdings) limite d\certificate issued on 12/07/01 (2 pages)
7 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2000Ad 11/02/00--------- £ si 19500@1=19500 £ ic 130500/150000 (2 pages)
26 September 2000Ad 11/02/00--------- £ si 19500@1=19500 £ ic 130500/150000 (2 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Nc inc already adjusted 01/02/00 (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 February 2000Ad 01/02/00--------- £ si 130499@1=130499 £ ic 1/130500 (2 pages)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 February 2000New director appointed (3 pages)
21 February 2000Ad 01/02/00--------- £ si 130499@1=130499 £ ic 1/130500 (2 pages)
21 February 2000Nc inc already adjusted 01/02/00 (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
14 February 2000Registered office changed on 14/02/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
14 February 2000Secretary resigned (1 page)
11 February 2000Company name changed readco 228 LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed readco 228 LIMITED\certificate issued on 14/02/00 (2 pages)
16 December 1999Incorporation (30 pages)
16 December 1999Incorporation (30 pages)