Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIREDALE SPRINGS LIMITED
Company Information for

AIREDALE SPRINGS LIMITED

THE SPRING WORKS BRIDGEHOUSE LANE, HAWORTH, KEIGHLEY, WEST YORKSHIRE, BD22 8PA,
Company Registration Number
00395974
Private Limited Company
Active

Company Overview

About Airedale Springs Ltd
AIREDALE SPRINGS LIMITED was founded on 1945-06-07 and has its registered office in Keighley. The organisation's status is listed as "Active". Airedale Springs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIREDALE SPRINGS LIMITED
 
Legal Registered Office
THE SPRING WORKS BRIDGEHOUSE LANE
HAWORTH
KEIGHLEY
WEST YORKSHIRE
BD22 8PA
Other companies in BD22
 
Telephone0153-564-3456
 
Filing Information
Company Number 00395974
Company ID Number 00395974
Date formed 1945-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179372426  
Last Datalog update: 2023-12-05 22:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIREDALE SPRINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIREDALE SPRINGS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM SEAN PARKINSON
Company Secretary 1999-09-22
SUSAN RACHEL BROOK
Director 2016-02-16
STEVEN JOHN HART
Director 2013-09-10
MALCOLM SEAN PARKINSON
Director 1991-10-11
MICHAEL HENRY PARKINSON
Director 1991-10-11
TIMOTHY MICHAEL PARKINSON
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT HART
Director 1994-10-06 2011-07-28
EDNA MARY PARKINSON
Director 1991-10-11 2000-04-23
MALCOLM SEAN PARKINSON
Company Secretary 1999-09-21 1999-09-21
ANDREW MARTIN GREEN
Company Secretary 1998-08-18 1999-09-20
BRIAN GOSTLING
Director 1991-10-11 1998-12-18
BRIAN GOSTLING
Company Secretary 1991-10-11 1998-08-18
GORDON SUGDEN
Director 1991-10-11 1995-05-22
HARRY GATISS LAMB
Director 1991-10-11 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN RACHEL BROOK RAB SYSTEMS LIMITED Director 2006-11-01 CURRENT 2004-09-30 Dissolved 2014-10-28
TIMOTHY MICHAEL PARKINSON UK SPRING MANUFACTURERS' ASSOCIATION Director 2002-05-24 CURRENT 1961-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM SEAN PARKINSON
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL PARKINSON
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-26PSC07CESSATION OF MICHAEL HENRY PARKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30SH03Purchase of own shares
2020-03-10SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 51,845
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SEAN PARKINSON / 06/04/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HART / 26/04/2016
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 73504
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP01DIRECTOR APPOINTED MRS SUSAN RACHEL BROOK
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 73503
2015-10-21AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 73503
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 73503
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY PARKINSON / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SEAN PARKINSON / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HART / 14/10/2013
2013-10-03AP01DIRECTOR APPOINTED MR STEVEN JOHN HART
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM Ebor Works, Ebor Lane Haworth Keighley West Yorkshire BD22 8HT
2011-11-03AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0111/10/10 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-30AR0111/10/09 FULL LIST
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM SEAN PARKINSON / 11/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL PARKINSON / 11/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY PARKINSON / 11/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SEAN PARKINSON / 11/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT HART / 11/11/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-11-05190LOCATION OF DEBENTURE REGISTER
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: EBOR WORKS EBOR LANE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8HT
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-0888(2)RAD 19/11/03--------- £ SI 3@1
2004-12-07RES13SHARES ALLOTTED 19/11/03
2004-12-07RES12VARYING SHARE RIGHTS AND NAMES
2004-11-10363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-2588(2)RAD 19/11/03--------- £ SI 3@1=3 £ IC 73503/73506
2004-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13RES12VARYING SHARE RIGHTS AND NAMES
2004-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-0688(2)RAD 19/11/03--------- £ SI 3@1=3 £ IC 73500/73503
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-01MEM/ARTSARTICLES OF ASSOCIATION
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-24288aNEW SECRETARY APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-22363(288)SECRETARY RESIGNED
1999-10-22363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-01288aNEW SECRETARY APPOINTED
1999-10-01288bSECRETARY RESIGNED
1999-01-07288bDIRECTOR RESIGNED
1998-10-21363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs




Licences & Regulatory approval
We could not find any licences issued to AIREDALE SPRINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIREDALE SPRINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1976-05-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIREDALE SPRINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIREDALE SPRINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AIREDALE SPRINGS LIMITED owns 2 domain names.

springmanufacturer.co.uk   airedalesprings.co.uk  

Trademarks
We have not found any records of AIREDALE SPRINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIREDALE SPRINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as AIREDALE SPRINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIREDALE SPRINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AIREDALE SPRINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2013-12-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIREDALE SPRINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIREDALE SPRINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.