Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIREDALE FACTORS LIMITED
Company Information for

AIREDALE FACTORS LIMITED

Suite E10 Josph's Well, Westgate, Leeds, LS3 1AB,
Company Registration Number
00507403
Private Limited Company
Liquidation

Company Overview

About Airedale Factors Ltd
AIREDALE FACTORS LIMITED was founded on 1952-04-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Airedale Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIREDALE FACTORS LIMITED
 
Legal Registered Office
Suite E10 Josph's Well
Westgate
Leeds
LS3 1AB
Other companies in BD20
 
Filing Information
Company Number 00507403
Company ID Number 00507403
Date formed 1952-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-07-31
Account next due 30/04/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179652223  
Last Datalog update: 2023-02-24 12:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIREDALE FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIREDALE FACTORS LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELSTUB
Company Secretary 2011-12-01
JULIE MARGARET BINGHAM
Director 2018-07-10
ANDREW DAVID ELSTUB
Director 2018-07-10
MARK RICHARD ELSTUB
Director 1990-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGERY ELSTUB
Company Secretary 2002-10-31 2011-11-14
MARK RICHARD ELSTUB
Company Secretary 1999-06-30 2002-10-31
GEOFFREY BRIAN ELSTUB
Director 1990-10-19 2002-10-25
GEOFFREY BRIAN ELSTUB
Company Secretary 1990-10-19 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET BINGHAM FIRST BRANDS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Liquidation
ANDREW DAVID ELSTUB ELSTUB PMS LTD Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-24Final Gazette dissolved via compulsory strike-off
2022-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-21
2021-03-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-22
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 3 Wilsden Hill Wilsden Bradford BD15 0BG England
2021-02-15600Appointment of a voluntary liquidator
2021-02-15LIQ01Voluntary liquidation declaration of solvency
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 121 Bolton Road Silsden Keighley BD20 0JF
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23AP01DIRECTOR APPOINTED MR ANDREW DAVID ELSTUB
2018-07-23AP01DIRECTOR APPOINTED MRS JULIE MARGARET BINGHAM
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-27AR0119/10/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0119/10/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/12 FROM 48 St John Street Silsden Keighley BD20 0ES
2012-01-17AP03Appointment of Mrs Linda Elstub as company secretary
2012-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGERY ELSTUB
2011-10-26AR0119/10/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0119/10/10 ANNUAL RETURN FULL LIST
2010-03-03AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0119/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ELSTUB / 13/10/2009
2009-05-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-24363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-22363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-24363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288bDIRECTOR RESIGNED
2002-10-24363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2001-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-07363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2000-11-17225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-24363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-05-25WRES01ADOPT ARTICLES 19/04/00
2000-05-25WRES01ALTER MEMORANDUM 19/04/00
1999-10-25363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14288bSECRETARY RESIGNED
1999-07-14288aNEW SECRETARY APPOINTED
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-30363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1997-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-24363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-10-20363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-30395PARTICULARS OF MORTGAGE/CHARGE
1995-10-30395PARTICULARS OF MORTGAGE/CHARGE
1995-10-19363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1994-11-08363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-15363sRETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/92
1992-11-19363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0081014 Active Licenced property: ST. JOHN STREET BECKSIDE WORKS SILSDEN KEIGHLEY SILSDEN GB BD20 0ES;SILSDEN 121 BOLTON ROAD KEIGHLEY GB BD20 0JF. Correspondance address: SILSDEN 121 BOLTON ROAD KEIGHLEY GB BD20 0JF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-26
Appointmen2021-01-25
Resolution2021-01-25
Fines / Sanctions
No fines or sanctions have been issued against AIREDALE FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 1981-03-16 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1970-09-04 Satisfied YORKSHIRE BANK LTD.
LEGAL CHARGE 1970-06-03 Satisfied YORKSHIRE BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIREDALE FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of AIREDALE FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIREDALE FACTORS LIMITED
Trademarks
We have not found any records of AIREDALE FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIREDALE FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as AIREDALE FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIREDALE FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAIREDALE FACTORS LIMITED Event Date2021-01-26
 
Initiating party Event TypeAppointmen
Defending partyAIREDALE FACTORS LIMITED Event Date2021-01-25
Company Number: 00507403 Name of Company: AIREDALE FACTORS LIMITED Nature of Business: Electrical Plant & Machinery Merchants Type of Liquidation: Members' Voluntary Liquidation Registered office: Suiā€¦
 
Initiating party Event TypeResolution
Defending partyAIREDALE FACTORS LIMITED Event Date2021-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIREDALE FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIREDALE FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.