Company NameAire Bearings Limited
Company StatusActive
Company Number04650086
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Antony Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleBearing Disributor
Country of ResidenceEngland
Correspondence Address64 Crowther Avenue
Calverley
Pudsey
West Yorkshire
LS28 5SB
Secretary NameMr David Antony Richards
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleBearing Disributor
Country of ResidenceEngland
Correspondence Address64 Crowther Avenue
Calverley
Pudsey
West Yorkshire
LS28 5SB
Director NameDeanne Jane Mitchell Richards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleBearing Disributor
Country of ResidenceEngland
Correspondence Address64 Crowther Avenue
Calverley
Pudsey
West Yorkshire
LS28 5SB
Director NameMr Jonathan Crawford Richards
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Broadgate Crescent
Horsforth
Leeds
LS18 4HA
Director NamePeter Gerard Rafter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleBearing Distributor
Country of ResidenceEngland
Correspondence Address125 Leeds Road
Selby
North Yorkshire
YO8 4JP
Director NameMaureen Rafter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2010)
RoleBearings Distributor
Country of ResidenceEngland
Correspondence Address125 Leeds Road
Selby
North Yorkshire
Yo8 4j9
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteairebearings.co.uk
Email address[email protected]
Telephone0113 2565676
Telephone regionLeeds

Location

Registered Address34 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

45 at £1David Anthony Richards
45.00%
Ordinary
45 at £1Deanne Jane Mitchell Richards
45.00%
Ordinary
10 at £1Jonathan Crawford Richards
10.00%
Ordinary

Financials

Year2014
Net Worth£11,604
Current Liabilities£104,678

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

25 February 2014Delivered 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 2003Delivered 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

Filing History

5 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
1 February 2023Director's details changed for Deanne Jane Mitchell Richards on 20 January 2023 (2 pages)
1 February 2023Director's details changed for Mr David Antony Richards on 20 January 2023 (2 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 30 April 2021 (2 pages)
26 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 July 2018Notification of Jonathan Crawford Richards as a person with significant control on 1 May 2017 (2 pages)
19 June 2018Statement of capital following an allotment of shares on 1 May 2017
  • GBP 400
(6 pages)
12 June 2018Statement of company's objects (2 pages)
12 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 February 2018Change of details for Mr David Antony Richards as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mr Jonathan Crawford Richards on 1 February 2018 (2 pages)
1 February 2018Change of details for Mrs Deanne Jane Mitchell Richards as a person with significant control on 1 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
3 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
15 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
15 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
23 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
23 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
27 February 2014Registration of charge 046500860002 (26 pages)
27 February 2014Registration of charge 046500860002 (26 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Director's details changed for Mr Jonathan Crawford Richards on 31 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Jonathan Crawford Richards on 31 December 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Appointment of Mr Jonathan Crawford Richards as a director (2 pages)
8 September 2011Appointment of Mr Jonathan Crawford Richards as a director (2 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 July 2010Termination of appointment of Peter Rafter as a director (2 pages)
13 July 2010Termination of appointment of Maureen Rafter as a director (2 pages)
13 July 2010Termination of appointment of Peter Rafter as a director (2 pages)
13 July 2010Termination of appointment of Maureen Rafter as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Maureen Rafter on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Maureen Rafter on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Gerard Rafter on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Antony Richards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Maureen Rafter on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Deanne Jane Mitchell Richards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Antony Richards on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Antony Richards on 1 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (5 pages)
25 February 2009Director's change of particulars / deanne mitchell richards / 01/01/2009 (1 page)
25 February 2009Return made up to 28/01/09; full list of members (5 pages)
25 February 2009Director and secretary's change of particulars / david richards / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / deanne mitchell richards / 01/01/2009 (1 page)
25 February 2009Director and secretary's change of particulars / david richards / 01/01/2009 (1 page)
19 March 2008Return made up to 28/01/08; full list of members (5 pages)
19 March 2008Return made up to 28/01/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 June 2007Return made up to 28/01/07; full list of members (3 pages)
11 June 2007Return made up to 28/01/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 March 2006Return made up to 28/01/06; full list of members (3 pages)
13 March 2006Return made up to 28/01/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
3 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 May 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)