AIREDALE CATERING EQUIPMENT LIMITED
ECCLESHILL, BRADFORD


Company number 01913324
Status Active
Incorporation Date 14 May 1985
Company Type Private Limited Company
Address AIREDALE HOUSE, VICTORIA ROAD, ECCLESHILL, BRADFORD, WEST YORKSHIRE,BD2 2BN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of AIREDALE CATERING EQUIPMENT LIMITED are www.airedalecateringequipment.co.uk, and www.airedale-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Airedale Catering Equipment Limited is a Private Limited Company. The company registration number is 01913324. Airedale Catering Equipment Limited has been working since 14 May 1985. The present status of the company is Active. The registered address of Airedale Catering Equipment Limited is Airedale House Victoria Road Eccleshill Bradford West Yorkshire Bd2 2bn. . BYWELL, Robert Howard is a Director of the company. GORDGE, Michael is a Director of the company. SISSON, Ian Richard is a Director of the company. WOODFORD, Paul is a Director of the company. Secretary RHODES, John has been resigned. Director BRIDGER, Michael James has been resigned. Director BYWELL, Peter Howard has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director OAKLEY, Gerald has been resigned. Director RHODES, John has been resigned. Director RITCHIE, Malcolm has been resigned. Director ROWBOTHAM, Ian has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
BYWELL, Robert Howard
Appointed Date: 01 March 2010
52 years old

Director
GORDGE, Michael
Appointed Date: 01 April 1997
62 years old

Director
SISSON, Ian Richard
Appointed Date: 01 January 2005
67 years old

Director
WOODFORD, Paul
Appointed Date: 20 June 2011
54 years old

Resigned Directors

Secretary
RHODES, John
Resigned: 20 June 2011

Director
BRIDGER, Michael James
Resigned: 24 August 2009
Appointed Date: 03 February 2003
67 years old

Director
BYWELL, Peter Howard
Resigned: 12 February 2013
75 years old

Director
GRAVELLS, David Peter Anthony
Resigned: 31 July 2011
Appointed Date: 20 June 2011
76 years old

Director
OAKLEY, Gerald
Resigned: 28 September 2010
Appointed Date: 01 April 2008
62 years old

Director
RHODES, John
Resigned: 12 February 2013
72 years old

Director
RITCHIE, Malcolm
Resigned: 18 June 2015
Appointed Date: 20 June 2011
74 years old

Director
ROWBOTHAM, Ian
Resigned: 31 January 2011
64 years old

Persons With Significant Control

Airedale Catering Equipment Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIREDALE CATERING EQUIPMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Satisfaction of charge 2 in full
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000

30 Jun 2015
Termination of appointment of Malcolm Ritchie as a director on 18 June 2015
...
... and 95 more events
28 Nov 1986
Full accounts made up to 30 September 1986

14 Oct 1986
Registered office changed on 14/10/86 from: 153 brownroyd hill road wibsy bradford west yorkshire BD6 1RV

24 Sep 1986
Company name changed airedale fast food equipment lim ited\certificate issued on 24/09/86
12 Sep 1986
New director appointed

14 May 1985
Incorporation

AIREDALE CATERING EQUIPMENT LIMITED Charges

8 October 2014
Charge code 0191 3324 0003
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 February 2013
Guarantee and debenture
Delivered: 22 February 2013
Status: Satisfied on 21 April 2016
Persons entitled: Rockpool (Security Trustee) Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…