Background WavePink WaveYellow Wave

AIREDALE NEWCO LIMITED (15335361)

AIREDALE NEWCO LIMITED (15335361) is an active UK company. incorporated on 8 December 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AIREDALE NEWCO LIMITED has been registered for 2 years. Current directors include ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin and 2 others.

Company Number
15335361
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
Alpha House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARGO, Russel Ian, BROWN, Thomas Edward, GRATTON, Martin, THOMSON, Craig, WARD, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIREDALE NEWCO LIMITED

AIREDALE NEWCO LIMITED is an active company incorporated on 8 December 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AIREDALE NEWCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15335361

LTD Company

Age

2 Years

Incorporated 8 December 2023

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 August 2025 (7 months ago)
Period: 8 December 2023 - 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

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

Previous Addresses

Airedale Mills Skipton Road Crosshills Keighley West Yorkshire BD20 7BX United Kingdom
From: 8 December 2023To: 4 March 2026
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 08 Dec 2023

WARD, Richard

Active
Lawnswood Business Park, LeedsLS16 6QY
Born February 1972
Director
Appointed 08 Dec 2023

CHADWICK, Christopher John

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born April 1983
Director
Appointed 08 Dec 2023
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Lawnswood Business Park, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Christopher John Chadwick

Ceased
Lawnswood Business Park, LeedsLS16 6QY
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
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
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Incorporation Company
8 December 2023
NEWINCIncorporation