Company NameLuxair Cooker Hoods Limited
DirectorAidan Dex Mulrooney
Company StatusActive
Company Number05393900
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameLuxair (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Aidan Dex Mulrooney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5 Keld Close
Barker Business Park
Keld Closemelmerby Ripon
North Yorkshire
HG4 5NB
Secretary NameLeanne Harrison
NationalityBritish
StatusCurrent
Appointed30 July 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnits 4 & 5 Keld Close
Barker Business Park
Keld Closemelmerby Ripon
North Yorkshire
HG4 5NB
Secretary NameLinda Hymer
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Bilton Hall Drive
Harrogate
North Yorkshire
HG1 4DW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrew O'Neill
NationalityBritish
StatusResigned
Appointed21 May 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2013)
RoleManager
Correspondence Address17 Shelley Court
Harrogate
North Yorkshire
HG1 3LR

Contact

Websiteluxairbathroomfans.com
Telephone01765 641888
Telephone regionRipon

Location

Registered AddressUnits 4 & 5 Keld Close
Barker Business Park
Keld Closemelmerby Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

99 at £1Aidan Dex Mulrooney
100.00%
Ordinary

Financials

Year2014
Net Worth£438,882
Cash£68,313
Current Liabilities£761,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

12 October 2012Delivered on: 16 October 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
25 October 2022Delivered on: 8 November 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 2, 3 and 17, keld close, barker business park, melmerby, ripon, HG4 5NB.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 2, 3 and 17 keld close, barker business park, melmerby, ripon, HG4 5NB.
Outstanding
11 September 2014Delivered on: 23 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 4 & 5 keld close, barker business park, melmerby, ripon, north yorkshire.
Outstanding
11 September 2014Delivered on: 23 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 May 2011Delivered on: 5 May 2011
Satisfied on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 & 5 keld close barker business park melmerby ripon t/no. NYK320252 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2011Delivered on: 8 April 2011
Satisfied on: 16 September 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 January 2011Delivered on: 1 February 2011
Satisfied on: 13 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
24 February 2010Delivered on: 25 February 2010
Satisfied on: 18 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
16 April 2008Delivered on: 19 April 2008
Satisfied on: 18 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 April 2008Delivered on: 19 April 2008
Satisfied on: 18 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
20 September 2005Delivered on: 24 September 2005
Satisfied on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 4 & 5 keld close barker business park melmerby ripon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 May 2005Delivered on: 7 May 2005
Satisfied on: 18 August 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 November 2022Registration of charge 053939000013, created on 25 October 2022 (20 pages)
1 November 2022Registration of charge 053939000012, created on 25 October 2022 (20 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
8 October 2019Satisfaction of charge 9 in full (1 page)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 April 2018Second filing of the annual return made up to 16 March 2015 (24 pages)
19 April 2018Second filing of the annual return made up to 16 March 2016 (22 pages)
17 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
26 March 2018Notification of Luxair Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Cessation of Aidan Dex Mulrooney as a person with significant control on 6 April 2016 (1 page)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Director's details changed for Mr Aidan Dex Mulrooney on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Aidan Dex Mulrooney on 9 May 2017 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(3 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2018.
(5 pages)
1 April 2016Director's details changed for Mr Aidan Dex Mulrooney on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Aidan Dex Mulrooney on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Leanne Harrison on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Leanne Harrison on 1 April 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(3 pages)
12 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2018.
(4 pages)
23 September 2014Registration of charge 053939000011, created on 11 September 2014 (21 pages)
23 September 2014Registration of charge 053939000010, created on 11 September 2014 (24 pages)
23 September 2014Registration of charge 053939000011, created on 11 September 2014 (21 pages)
23 September 2014Registration of charge 053939000010, created on 11 September 2014 (24 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
13 September 2014Satisfaction of charge 6 in full (4 pages)
13 September 2014Satisfaction of charge 6 in full (4 pages)
12 August 2014Appointment of Leanne Harrison as a secretary on 30 July 2014 (3 pages)
12 August 2014Appointment of Leanne Harrison as a secretary on 30 July 2014 (3 pages)
5 June 2014Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages)
5 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(3 pages)
5 June 2014Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages)
5 June 2014Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages)
5 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(3 pages)
29 April 2014Amended accounts made up to 31 December 2012 (8 pages)
29 April 2014Amended accounts made up to 31 December 2012 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 June 2013Termination of appointment of Andrew O'neill as a secretary (1 page)
6 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
6 June 2013Termination of appointment of Andrew O'neill as a secretary (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 April 2010Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page)
6 April 2010Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
17 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 April 2008Return made up to 16/03/08; full list of members (3 pages)
14 April 2008Director's change of particulars / aidan mulrooney / 01/01/2008 (1 page)
14 April 2008Director's change of particulars / aidan mulrooney / 01/01/2008 (1 page)
14 April 2008Return made up to 16/03/08; full list of members (3 pages)
20 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
20 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 16/03/07; full list of members (2 pages)
24 April 2007Return made up to 16/03/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
9 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
21 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (15 pages)
16 March 2005Incorporation (15 pages)