Background WavePink WaveYellow Wave

AIREDALE GROUP HOLDINGS LIMITED (08368496)

AIREDALE GROUP HOLDINGS LIMITED (08368496) is an active UK company. incorporated on 21 January 2013. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). AIREDALE GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin and 2 others.

Company Number
08368496
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Alpha House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin, THOMSON, Craig, WARD, Richard
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREDALE GROUP HOLDINGS LIMITED

AIREDALE GROUP HOLDINGS LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). AIREDALE GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 20130)

Status

active

Active since 13 years ago

Company No

08368496

LTD Company

Age

13 Years

Incorporated 21 January 2013

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

AIREDALE CHEMICAL HOLDINGS LIMITED
From: 21 January 2013To: 19 December 2022
Contact
Address

Alpha House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

Airedale Mills Skipton Road Crosshills Keighley West Yorkshire BD20 7BX
From: 21 January 2013To: 4 March 2026
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 13
Share Issue
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Feb 14
Director Left
Jul 18
New Owner
Oct 21
Owner Exit
Oct 21
New Owner
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Sept 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARGO, Russel Ian

Active
Alpha House, Lawnswood Business Park, LeedsLS16 6QY
Born December 1973
Director
Appointed 27 Feb 2026

BROWN, Thomas Edward

Active
Alpha House, Lawnswood Business Park, LeedsLS16 6QY
Born January 1983
Director
Appointed 27 Feb 2026

GRATTON, Martin

Active
Alpha House, Lawnswood Business Park, LeedsLS16 6QY
Born June 1969
Director
Appointed 27 Feb 2026

THOMSON, Craig

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1974
Director
Appointed 20 Jun 2013

WARD, Richard

Active
Lawnswood Business Park, LeedsLS16 6QY
Born February 1972
Director
Appointed 04 Sept 2023

CHADWICK, Chris John

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born April 1983
Director
Appointed 20 Jun 2013
Resigned 27 Feb 2026

CHADWICK, David Michael

Resigned
Skipton Road, KeighleyBD20 7BX
Born August 1959
Director
Appointed 20 Jun 2013
Resigned 21 Dec 2023

CHADWICK, John Whitney

Resigned
Skipton Road, KeighleyBD20 7BX
Born August 1959
Director
Appointed 20 Jun 2013
Resigned 21 Dec 2023

CHADWICK, Richard Paul

Resigned
Skipton Road, KeighleyBD20 7BX
Born March 1964
Director
Appointed 21 Jan 2013
Resigned 27 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
Skipton Road, KeighleyBD20 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Richard Paul Chadwick

Ceased
Skipton Road, KeighleyBD20 7BX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2022
Ceased 21 Dec 2023

Christopher John Chadwick

Ceased
Skipton Road, KeighleyBD20 7BX
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2021
Ceased 21 Dec 2023

Mr Christopher John Chadwick

Ceased
Skipton Road, KeighleyBD20 7BX
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

71

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
30 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 February 2022
MAMA
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2013
RESOLUTIONSResolutions
Incorporation Company
21 January 2013
NEWINCIncorporation