Bottcher Airedale Limited CLITHEROE


Bottcher Airedale started in year 1988 as Private Limited Company with registration number 02226088. The Bottcher Airedale company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Clitheroe at Link 59 Business Park. Postal code: BB7 1QU. Since 2002/06/26 Bottcher Airedale Limited is no longer carrying the name Airedale Rollers.

The firm has 3 directors, namely Nigel M., Albert S. and Franz-Georg H.. Of them, Albert S., Franz-Georg H. have been with the company the longest, being appointed on 20 February 2002 and Nigel M. has been with the company for the least time - from 1 October 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bottcher Airedale Limited Address / Contact

Office Address Link 59 Business Park
Office Address2 Deanfield Way
Town Clitheroe
Post code BB7 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226088
Date of Incorporation Tue, 1st Mar 1988
Industry Other manufacturing n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Nigel M.

Position: Director

Appointed: 01 October 2012

Albert S.

Position: Director

Appointed: 20 February 2002

Franz-Georg H.

Position: Director

Appointed: 20 February 2002

Jeremy W.

Position: Secretary

Appointed: 31 October 2006

Resigned: 31 May 2012

Paul N.

Position: Director

Appointed: 20 February 2002

Resigned: 30 June 2003

David N.

Position: Secretary

Appointed: 20 February 2002

Resigned: 31 October 2006

Peter N.

Position: Director

Appointed: 31 December 1998

Resigned: 20 February 2002

Stephen M.

Position: Director

Appointed: 11 May 1998

Resigned: 21 December 2001

Philip D.

Position: Secretary

Appointed: 05 June 1995

Resigned: 20 February 2002

Patrick S.

Position: Director

Appointed: 14 February 1992

Resigned: 31 March 1994

Christopher H.

Position: Director

Appointed: 14 February 1992

Resigned: 31 December 1998

Malcolm F.

Position: Director

Appointed: 14 February 1992

Resigned: 07 June 1999

Peter H.

Position: Secretary

Appointed: 14 February 1992

Resigned: 05 June 1995

David B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 14 February 1992

Ian W.

Position: Director

Appointed: 17 September 1991

Resigned: 01 January 2010

Christopher C.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

David B.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

Arthur Y.

Position: Director

Appointed: 17 September 1991

Resigned: 31 December 1991

John C.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

Martin K.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

Barry K.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

Francis K.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

Stephen L.

Position: Director

Appointed: 17 September 1991

Resigned: 30 April 2008

Ian W.

Position: Director

Appointed: 17 September 1991

Resigned: 14 February 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Nigel M. The abovementioned PSC has significiant influence or control over this company,.

Nigel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Airedale Rollers June 26, 2002
James Walker Airedale March 1, 2002
Airedale Rollers May 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements