Background WavePink WaveYellow Wave

AIRE (HOLDINGS) LTD (02027066)

AIRE (HOLDINGS) LTD (02027066) is an active UK company. incorporated on 11 June 1986. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIRE (HOLDINGS) LTD has been registered for 39 years. Current directors include HULLEY, Roger David.

Company Number
02027066
Status
active
Type
ltd
Incorporated
11 June 1986
Age
39 years
Address
The Studios, Castleford, WF10 4TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HULLEY, Roger David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRE (HOLDINGS) LTD

AIRE (HOLDINGS) LTD is an active company incorporated on 11 June 1986 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIRE (HOLDINGS) LTD was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02027066

LTD Company

Age

39 Years

Incorporated 11 June 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ROGER D. HULLEY (HOLDINGS) LIMITED
From: 11 June 1986To: 29 October 2010
Contact
Address

The Studios Colorado Way Castleford, WF10 4TA,

Timeline

3 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Feb 10
Director Left
Aug 14
Loan Cleared
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HULLEY, Roger David

Active
Maral Omeda Main Street, PontefractWF8 3JY
Born September 1954
Director
Appointed N/A

HULLEY, Roger David

Resigned
Maral Omeda Main Street, PontefractWF8 3JY
Secretary
Appointed N/A
Resigned 08 Jun 1992

PICKEN, Kevin

Resigned
2 Sunnybank Drive, BarnsleyS72 8JG
Secretary
Appointed 08 Jun 1992
Resigned 28 Dec 2007

HULLEY, Pamela Ann

Resigned
Maral Omeda Main Street, PontefractWF8 3JY
Born January 1955
Director
Appointed N/A
Resigned 02 Nov 2009

SMITH, John Anthony

Resigned
44 Lansdowne Road, LondonW11 2LU
Born January 1945
Director
Appointed 20 Nov 1991
Resigned 04 Feb 2010

Persons with significant control

1

Mr Roger David Hulley

Active
Colorado Way, CastlefordWF10 4TA
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Account Reference Date Company Previous Extended
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
23 June 2004
287Change of Registered Office
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 October 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
21 May 2001
287Change of Registered Office
Accounts Amended With Made Up Date
26 February 2001
AAMDAAMD
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Legacy
8 November 1994
225(2)225(2)
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
26 May 1992
288288
Legacy
26 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
30 January 1992
88(2)R88(2)R
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
30 January 1992
123Notice of Increase in Nominal Capital
Legacy
30 January 1992
288288
Legacy
3 December 1991
363b363b
Legacy
19 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
225(1)225(1)
Legacy
9 May 1991
363aAnnual Return
Legacy
12 April 1990
363363
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
11 April 1989
88(3)88(3)
Legacy
4 April 1989
PUC 3PUC 3
Legacy
20 March 1989
PUC 5PUC 5
Memorandum Articles
20 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
16 January 1989
PUC 2PUC 2
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
30 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
224224
Legacy
12 June 1986
288288
Certificate Incorporation
11 June 1986
CERTINCCertificate of Incorporation