Ossett
West Yorkshire
WF5 0AN
Secretary Name | Mr Ryan Thomas |
---|---|
Status | Current |
Appointed | 11 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Mr MÉDÉRic Payne |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Secretary Name | Mr Kevin Francis Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Secretary Name | Oliver Henry Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | The Gables Skirpenbeck York YO41 1HF |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Resigned |
Appointed | 24 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | aireaplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 262525 |
Telephone region | Wakefield |
Registered Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
25m at £1 | Airea PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,649,000 |
Current Liabilities | £10,748,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
25 November 2011 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages) |
---|---|
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages) |
25 September 2023 | Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page) |
25 September 2023 | Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page) |
27 May 2023 | Full accounts made up to 31 December 2022 (16 pages) |
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages) |
13 May 2022 | Full accounts made up to 31 December 2021 (16 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page) |
14 June 2021 | Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page) |
8 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
25 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (11 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 September 2008 | Appointment terminated secretary oliver lewis (1 page) |
30 September 2008 | Appointment terminated secretary oliver lewis (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
17 December 2007 | Memorandum and Articles of Association (10 pages) |
17 December 2007 | Memorandum and Articles of Association (10 pages) |
12 December 2007 | Company name changed sirdar floor coverings LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed sirdar floor coverings LIMITED\certificate issued on 12/12/07 (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 February 2003 | Auditor's resignation (3 pages) |
5 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 August 2002 | Particulars of mortgage/charge (7 pages) |
19 August 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members
|
16 May 2001 | Return made up to 18/04/01; full list of members
|
28 January 2001 | Memorandum and Articles of Association (5 pages) |
28 January 2001 | Memorandum and Articles of Association (5 pages) |
3 January 2001 | Statement of affairs (4 pages) |
3 January 2001 | Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 25000000/49999999 (2 pages) |
3 January 2001 | Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 25000000/49999999 (2 pages) |
3 January 2001 | Statement of affairs (4 pages) |
28 December 2000 | Company name changed hamsard 2177 LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed hamsard 2177 LIMITED\certificate issued on 29/12/00 (2 pages) |
23 October 2000 | Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages) |
23 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Nc inc already adjusted 17/10/00 (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 7 devonshire square london EC2M 4YH (1 page) |
23 October 2000 | Nc inc already adjusted 17/10/00 (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 7 devonshire square london EC2M 4YH (1 page) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Incorporation (19 pages) |
18 April 2000 | Incorporation (19 pages) |