Airedale Catering Equipment Group Limited

DataGardener
airedale catering equipment group limited
live
Large Enterprise

Airedale Catering Equipment Group Limited

08274332Private Limited With Share Capital

Airedale House Battye Street, Bradford, West Yorkshire, BD48AG
Incorporated

30/10/2012

Company Age

13 years

Directors

8

Employees

692

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Airedale Catering Equipment Group Limited (08274332) is a private limited with share capital incorporated on 30/10/2012 (13 years old) and registered in west yorkshire, BD48AG. The company operates under SIC code 70100 - activities of head offices.

Airedale catering equipment group limited is a company based out of airedale house victoria road eccleshill, bradford, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 30/10/2012
BD48AG
692 employees

Financial Overview

Total Assets

£45.16M

Liabilities

£46.86M

Net Assets

£-1.71M

Turnover

£102.42M

Cash

£2.96M

Key Metrics

692

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

82
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:20-09-2021
Resolution
Category:Resolution
Date:20-06-2021
Memorandum Articles
Category:Incorporation
Date:20-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:22-07-2014
Capital Allotment Shares
Category:Capital
Date:16-06-2014
Memorandum Articles
Category:Incorporation
Date:29-04-2014
Resolution
Category:Resolution
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Resolution
Category:Resolution
Date:12-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2012
Incorporation Company
Category:Incorporation
Date:30-10-2012

Import / Export

Imports
12 Months3
60 Months24
Exports
12 Months0
60 Months6

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

Airedale House Battye Street, Bradford, West Yorkshire, BD48AGRegistered

Contact

01274626666
www.airedale-group.co.uk
Airedale House Battye Street, Bradford, West Yorkshire, BD48AG