Airedale Estates Limited NR KEIGHLEY


Founded in 1937, Airedale Estates, classified under reg no. 00329285 is an active company. Currently registered at Mount Royd BD20 6NJ, Nr Keighley the company has been in the business for 87 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Stephen D. and Thomas S.. In addition one secretary - Jeffrey S. - is with the firm. Currenlty, the company lists one former director, whose name is Irene S. and who left the the company on 4 December 2021. In addition, there is one former secretary - John W. who worked with the the company until 11 March 2006.

Airedale Estates Limited Address / Contact

Office Address Mount Royd
Office Address2 Steeton
Town Nr Keighley
Post code BD20 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00329285
Date of Incorporation Wed, 30th Jun 1937
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 87 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Stephen D.

Position: Director

Appointed: 16 August 2023

Thomas S.

Position: Director

Appointed: 04 December 2021

Jeffrey S.

Position: Secretary

Appointed: 11 March 2006

Irene S.

Position: Director

Resigned: 04 December 2021

John W.

Position: Secretary

Appointed: 21 January 1991

Resigned: 11 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Thomas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Irene S. This PSC has significiant influence or control over the company,.

Thomas S.

Notified on 4 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irene S.

Notified on 6 April 2016
Ceased on 4 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth130 739110 226109 860109 462      
Balance Sheet
Current Assets71 45950 94649 86049 46249 79649 44349 17348 83149 09851 304
Net Assets Liabilities   109 462109 076108 723108 453108 111108 378108 864
Cash Bank In Hand71 45950 946        
Net Assets Liabilities Including Pension Asset Liability130 739110 226109 860109 462      
Tangible Fixed Assets60 00060 000        
Reserves/Capital
Called Up Share Capital4 0004 000        
Profit Loss Account Reserve68 47847 965        
Shareholder Funds130 739110 226109 860109 462      
Other
Creditors   7207207207207207202 440
Fixed Assets60 00060 00060 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities70 73950 22649 86049 46249 07648 72348 45348 11148 37848 864
Total Assets Less Current Liabilities130 739110 226109 860109 462109 076108 723108 453108 111108 378108 864
Creditors Due Within One Year720720720       
Number Shares Allotted 4 000        
Par Value Share 1        
Revaluation Reserve58 26158 261        
Share Capital Allotted Called Up Paid4 0004 000        
Tangible Fixed Assets Cost Or Valuation60 00060 000        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements