Company NameAirea Floor Coverings Limited
DirectorsRyan Thomas and MÉDÉRic Payne
Company StatusActive
Company Number03975241
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous NamesHamsard 2177 Limited and Sirdar Floor Coverings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ryan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Ryan Thomas
StatusCurrent
Appointed11 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr MÉDÉRic Payne
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameMr Kevin Francis Henry
NationalityBritish
StatusResigned
Appointed17 October 2000(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusResigned
Appointed24 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteaireaplc.co.uk
Email address[email protected]
Telephone01924 262525
Telephone regionWakefield

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

25m at £1Airea PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,649,000
Current Liabilities£10,748,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

25 November 2011Delivered on: 30 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 August 2002Delivered on: 19 August 2002
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The depositor declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and being 25,000 ordinary shares of william pownall and sons limited and all dividends and interest and all rights moneys or property accruing or offered at any time by way of redemption bonus preference option or otherwise in respect of the securities which expression shall include any further securities. See the mortgage charge document for full details.
Outstanding
17 October 2000Delivered on: 20 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 October 2000Delivered on: 20 October 2000
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The depositor undertakes that any bonus stock or shares or other new securities of a similar nature. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page)
25 September 2023Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page)
27 May 2023Full accounts made up to 31 December 2022 (16 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 August 2022Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages)
13 May 2022Full accounts made up to 31 December 2021 (16 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page)
14 June 2021Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page)
11 June 2021Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page)
8 June 2021Full accounts made up to 31 December 2020 (17 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (18 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (16 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (13 pages)
6 April 2017Full accounts made up to 30 June 2016 (13 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,000,000
(3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,000,000
(3 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
6 April 2016Full accounts made up to 30 June 2015 (12 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000,000
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000,000
(4 pages)
7 November 2014Full accounts made up to 30 June 2014 (11 pages)
7 November 2014Full accounts made up to 30 June 2014 (11 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25,000,000
(4 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25,000,000
(4 pages)
25 March 2014Full accounts made up to 30 June 2013 (10 pages)
25 March 2014Full accounts made up to 30 June 2013 (10 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 March 2013Full accounts made up to 30 June 2012 (10 pages)
25 March 2013Full accounts made up to 30 June 2012 (10 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 30 June 2011 (10 pages)
13 March 2012Full accounts made up to 30 June 2011 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 June 2010 (11 pages)
4 April 2011Full accounts made up to 30 June 2010 (11 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
16 June 2009Return made up to 18/04/09; full list of members (3 pages)
16 June 2009Return made up to 18/04/09; full list of members (3 pages)
2 May 2009Full accounts made up to 30 June 2008 (10 pages)
2 May 2009Full accounts made up to 30 June 2008 (10 pages)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
17 December 2007Memorandum and Articles of Association (10 pages)
17 December 2007Memorandum and Articles of Association (10 pages)
12 December 2007Company name changed sirdar floor coverings LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed sirdar floor coverings LIMITED\certificate issued on 12/12/07 (2 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
9 October 2007Registered office changed on 09/10/07 from: flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (1 page)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 30 June 2005 (11 pages)
9 February 2006Full accounts made up to 30 June 2005 (11 pages)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
28 January 2005Full accounts made up to 30 June 2004 (12 pages)
28 January 2005Full accounts made up to 30 June 2004 (12 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
5 February 2003Auditor's resignation (3 pages)
5 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (11 pages)
14 January 2003Full accounts made up to 30 June 2002 (11 pages)
19 August 2002Particulars of mortgage/charge (7 pages)
19 August 2002Particulars of mortgage/charge (7 pages)
20 May 2002Return made up to 18/04/02; full list of members (6 pages)
20 May 2002Return made up to 18/04/02; full list of members (6 pages)
21 February 2002Full accounts made up to 30 June 2001 (10 pages)
21 February 2002Full accounts made up to 30 June 2001 (10 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Memorandum and Articles of Association (5 pages)
28 January 2001Memorandum and Articles of Association (5 pages)
3 January 2001Statement of affairs (4 pages)
3 January 2001Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 25000000/49999999 (2 pages)
3 January 2001Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 25000000/49999999 (2 pages)
3 January 2001Statement of affairs (4 pages)
28 December 2000Company name changed hamsard 2177 LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed hamsard 2177 LIMITED\certificate issued on 29/12/00 (2 pages)
23 October 2000Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
23 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Nc inc already adjusted 17/10/00 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 7 devonshire square london EC2M 4YH (1 page)
23 October 2000Nc inc already adjusted 17/10/00 (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 7 devonshire square london EC2M 4YH (1 page)
20 October 2000Particulars of mortgage/charge (7 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
18 April 2000Incorporation (19 pages)
18 April 2000Incorporation (19 pages)