Background WavePink WaveYellow Wave

AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)

AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332) is an active UK company. incorporated on 30 October 2012. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIREDALE CATERING EQUIPMENT GROUP LIMITED has been registered for 13 years.

Company Number
08274332
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Airedale House, Bradford, BD4 8AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREDALE CATERING EQUIPMENT GROUP LIMITED

AIREDALE CATERING EQUIPMENT GROUP LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIREDALE CATERING EQUIPMENT GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08274332

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Airedale House Battye Street Bradford, BD4 8AG,

Previous Addresses

Airedale House, Battye Street, Bradford, West York Battye Street Bradford West Yorkshire BD4 8AG England
From: 7 January 2022To: 10 January 2022
Airedale House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN
From: 21 November 2012To: 7 January 2022
Victoria House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN England
From: 30 October 2012To: 21 November 2012
Timeline

39 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Mar 14
Director Joined
Apr 14
Funding Round
Jun 14
Loan Secured
Oct 14
Funding Round
Apr 15
Director Left
Jul 15
Loan Cleared
Jun 16
Funding Round
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Joined
Sept 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Jan 26
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Memorandum Articles
29 April 2014
MEM/ARTSMEM/ARTS
Resolution
29 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Legacy
22 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Incorporation Company
30 October 2012
NEWINCIncorporation