Background WavePink WaveYellow Wave

AIRWAIR LIMITED (02223631)

AIRWAIR LIMITED (02223631) is an active UK company. incorporated on 23 February 1988. with registered office in Northamptonshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AIRWAIR LIMITED has been registered for 38 years. Current directors include BEE, Richard James, ROLLING, Paul.

Company Number
02223631
Status
active
Type
ltd
Incorporated
23 February 1988
Age
38 years
Address
Cobbs Lane, Northamptonshire, NN29 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEE, Richard James, ROLLING, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWAIR LIMITED

AIRWAIR LIMITED is an active company incorporated on 23 February 1988 with the registered office located in Northamptonshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AIRWAIR LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02223631

LTD Company

Age

38 Years

Incorporated 23 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Cobbs Lane Wollaston Northamptonshire, NN29 7SW,

Previous Addresses

Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW
From: 23 February 1988To: 17 January 2020
Timeline

25 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Apr 14
Funding Round
Jun 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jul 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BEE, Richard James

Active
Wollaston, NorthamptonshireNN29 7SW
Born December 1968
Director
Appointed 20 Sept 2024

ROLLING, Paul

Active
Wollaston, NorthamptonshireNN29 7SW
Born September 1984
Director
Appointed 26 Mar 2024

DARNELL, Mark Geoffrey

Resigned
6 Springfield Road, RushdenNN10 0QT
Secretary
Appointed N/A
Resigned 13 Dec 1993

JOHNSON, William Norman Godfrey

Resigned
Park Farm House, HallowWR2 6PF
Secretary
Appointed 01 May 2001
Resigned 05 Apr 2004

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Secretary
Appointed 13 Dec 1993
Resigned 01 May 2001

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018
Resigned 01 Apr 2024

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 05 Apr 2004
Resigned 20 Aug 2018

AUSTIN, Clive Jonathan

Resigned
1 Balmoral Avenue, BedfordMK40 2PT
Born April 1934
Director
Appointed 01 Sept 1994
Resigned 02 Apr 1996

BENADY, Ruth

Resigned
Wollaston, NorthamptonshireNN29 7SW
Born August 1975
Director
Appointed 26 Mar 2024
Resigned 20 Sept 2024

BERENDSEN, Martin Wilhelmus Antonius

Resigned
1321 New Frazier Court, Portland97229
Born March 1950
Director
Appointed 01 Apr 1997
Resigned 30 Sept 1999

COLES, Ronald Jeffrey

Resigned
Red Gables 90 London Road, WellingboroughNN29 7JR
Born July 1930
Director
Appointed N/A
Resigned 23 Jul 1992

DARNELL, Mark Geoffrey

Resigned
6 Springfield Road, RushdenNN10 0QT
Born March 1957
Director
Appointed N/A
Resigned 01 Sept 1994

DUFF, John Hamilton

Resigned
Appletree House, NorthamptonNN6 8NA
Born February 1951
Director
Appointed 30 Sept 1999
Resigned 04 Apr 2002

DUFFY, Francis Michael

Resigned
Birch Trees, NorthamptonNN2 8RF
Born July 1957
Director
Appointed 01 Oct 1993
Resigned 04 Apr 2002

GRIGGS, Stephen William

Resigned
1 The Green, OrlingburyNN14 1JA
Born June 1961
Director
Appointed N/A
Resigned 14 Jan 2014

GRIGGS, William Maximillian

Resigned
Ferrersmere 142 Northampton Road, RushdenNN10 6AN
Born September 1938
Director
Appointed N/A
Resigned 01 Sept 1994

HAGAN, Charlotte Elizabeth

Resigned
The Little Cottage 18 Common Street, OlneyMK46 5AS
Born May 1966
Director
Appointed 01 Apr 1997
Resigned 30 Sept 1999

HOLMARK, Henrik

Resigned
Cobbs Lane, Nr WellingboroughNN29 7SW
Born March 1965
Director
Appointed 03 Dec 2014
Resigned 30 Sept 2015

JAMES, Stanley

Resigned
2 Ludlam Close, CountesthorpeLE8 5BY
Born December 1945
Director
Appointed 01 Sept 1994
Resigned 30 Sept 1999

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Born September 1946
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2001

KENNELLY, Roy Grenville

Resigned
79 Duston Wildes, NorthamptonNN5 6NR
Born June 1951
Director
Appointed 01 Apr 1996
Resigned 30 Sept 1999

MARCHANT, Steven Roy

Resigned
9 Blake Walk, Higham FerrersNN10 8DB
Born September 1943
Director
Appointed 01 Sept 1994
Resigned 30 Sept 1999

MORTIMORE, Jon William

Resigned
WollastonNN29 7SW
Born September 1967
Director
Appointed 01 Jul 2016
Resigned 26 Mar 2024

MORTON, Clifford

Resigned
2099 Summit Drive, Lake Oswego
Born May 1936
Director
Appointed 04 Apr 2002
Resigned 01 Jan 2004

MURRAY, Stephen Matthew

Resigned
WollastonNN29 7SW
Born July 1960
Director
Appointed 27 Oct 2014
Resigned 30 Sept 2017

PEARSON, William Arthur

Resigned
9 Holly Walk, WellingboroughNN9 5NJ
Born April 1947
Director
Appointed 30 Sept 1999
Resigned 29 Nov 1999

REICHWALD, Emily Clare

Resigned
Jamestown Road, LondonNW1 7BY
Born December 1975
Director
Appointed 11 Oct 2017
Resigned 26 Mar 2024

RICHARDS, Duncan Edward

Resigned
33 Walsingham Avenue, KetteringNN15 5ER
Born December 1957
Director
Appointed 01 Sept 1994
Resigned 07 Feb 1997

SHELTON, Roger Colin

Resigned
Rosehill House Earls Barton Road, NorthamptonNN6 0DR
Born September 1946
Director
Appointed 01 Apr 1992
Resigned 31 Dec 1999

SUDDENS, David Rolf

Resigned
Wollaston, Nr WellingboroughNN29 7SW
Born September 1947
Director
Appointed 01 Jan 2004
Resigned 31 Aug 2015

WAGSTAFF, Barry Roy

Resigned
1 Allens Hill, WellingboroughNN29 7LW
Born April 1954
Director
Appointed 01 Apr 1993
Resigned 01 Sept 1994

WRIGHT, Allan Alexander

Resigned
WollastonNN29 7SW
Born November 1958
Director
Appointed 09 Jan 2014
Resigned 04 Apr 2014

WRIGHT, Neil Edward

Resigned
Bakers 14 Adderley Street, UppinghamLE15 9PP
Born December 1937
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

1

Wollaston, NorthamptonshireNN29 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
20 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Statement Of Companys Objects
20 July 2020
CC04CC04
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Resolution
17 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Memorandum Articles
17 January 2014
MEM/ARTSMEM/ARTS
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
3 October 2007
353353
Resolution
27 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
14 July 2004
353a353a
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
12 November 1997
288cChange of Particulars
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
28 April 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
10 April 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
27 April 1995
169169
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Memorandum Articles
6 April 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
24 April 1992
288288
Legacy
13 April 1992
288288
Legacy
25 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
18 June 1991
288288
Resolution
2 June 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
288288
Resolution
26 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Memorandum Articles
15 August 1990
MEM/ARTSMEM/ARTS
Legacy
13 August 1990
169169
Resolution
7 August 1990
RESOLUTIONSResolutions
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Resolution
19 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
16 August 1988
PUC 2PUC 2
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
3 August 1988
123Notice of Increase in Nominal Capital
Legacy
9 May 1988
224224
Incorporation Company
23 February 1988
NEWINCIncorporation