Calverley
Pudsey
West Yorkshire
LS28 5SB
Secretary Name | Mr David Antony Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Bearing Disributor |
Country of Residence | England |
Correspondence Address | 64 Crowther Avenue Calverley Pudsey West Yorkshire LS28 5SB |
Director Name | Deanne Jane Mitchell Richards |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Bearing Disributor |
Country of Residence | England |
Correspondence Address | 64 Crowther Avenue Calverley Pudsey West Yorkshire LS28 5SB |
Director Name | Mr Jonathan Crawford Richards |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Broadgate Crescent Horsforth Leeds LS18 4HA |
Director Name | Peter Gerard Rafter |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Bearing Distributor |
Country of Residence | England |
Correspondence Address | 125 Leeds Road Selby North Yorkshire YO8 4JP |
Director Name | Maureen Rafter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 2010) |
Role | Bearings Distributor |
Country of Residence | England |
Correspondence Address | 125 Leeds Road Selby North Yorkshire Yo8 4j9 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | airebearings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2565676 |
Telephone region | Leeds |
Registered Address | 34 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
45 at £1 | David Anthony Richards 45.00% Ordinary |
---|---|
45 at £1 | Deanne Jane Mitchell Richards 45.00% Ordinary |
10 at £1 | Jonathan Crawford Richards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,604 |
Current Liabilities | £104,678 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
25 February 2014 | Delivered on: 27 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 September 2003 | Delivered on: 11 September 2003 Persons entitled: Yorkshire Bank PLC 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. Outstanding |
5 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
1 February 2023 | Director's details changed for Deanne Jane Mitchell Richards on 20 January 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr David Antony Richards on 20 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 July 2018 | Notification of Jonathan Crawford Richards as a person with significant control on 1 May 2017 (2 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 1 May 2017
|
12 June 2018 | Statement of company's objects (2 pages) |
12 June 2018 | Resolutions
|
1 February 2018 | Change of details for Mr David Antony Richards as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mr Jonathan Crawford Richards on 1 February 2018 (2 pages) |
1 February 2018 | Change of details for Mrs Deanne Jane Mitchell Richards as a person with significant control on 1 February 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 February 2014 | Registration of charge 046500860002 (26 pages) |
27 February 2014 | Registration of charge 046500860002 (26 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Jonathan Crawford Richards on 31 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Jonathan Crawford Richards on 31 December 2013 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 September 2011 | Appointment of Mr Jonathan Crawford Richards as a director (2 pages) |
8 September 2011 | Appointment of Mr Jonathan Crawford Richards as a director (2 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 July 2010 | Termination of appointment of Peter Rafter as a director (2 pages) |
13 July 2010 | Termination of appointment of Maureen Rafter as a director (2 pages) |
13 July 2010 | Termination of appointment of Peter Rafter as a director (2 pages) |
13 July 2010 | Termination of appointment of Maureen Rafter as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Maureen Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Maureen Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Antony Richards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Maureen Rafter on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Antony Richards on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Antony Richards on 1 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
25 February 2009 | Director's change of particulars / deanne mitchell richards / 01/01/2009 (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
25 February 2009 | Director and secretary's change of particulars / david richards / 01/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / deanne mitchell richards / 01/01/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / david richards / 01/01/2009 (1 page) |
19 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 June 2007 | Return made up to 28/01/07; full list of members (3 pages) |
11 June 2007 | Return made up to 28/01/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 March 2005 | Return made up to 28/01/05; full list of members
|
15 March 2005 | Return made up to 28/01/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 March 2004 | Return made up to 28/01/04; full list of members
|
11 March 2004 | Return made up to 28/01/04; full list of members
|
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
3 May 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 May 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 May 2003 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |