AEROVAC KEIGHLEY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAEROVAC KEIGHLEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01472714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AEROVAC KEIGHLEY LTD?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is AEROVAC KEIGHLEY LTD located?

    Registered Office Address
    C/O Corporation Service Company (Uk) Limited
    5 Churchill Place, 10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AEROVAC KEIGHLEY LTD?

    Previous Company Names
    Company NameFromUntil
    CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITEDJan 02, 2013Jan 02, 2013
    UMECO PROCESS MATERIALS LIMITEDApr 02, 2012Apr 02, 2012
    AEROVAC SYSTEMS LIMITEDSep 23, 1999Sep 23, 1999
    AEROVAC SYSTEMS (KEIGHLEY) LIMITEDJan 14, 1980Jan 14, 1980

    What are the latest accounts for AEROVAC KEIGHLEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AEROVAC KEIGHLEY LTD?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for AEROVAC KEIGHLEY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 09, 2024

    2 pagesAP04

    Termination of appointment of Carla Smith Dobbeck as a secretary on Sep 09, 2024

    1 pagesTM02

    Registered office address changed from 500 Bradford Road Sandbeds Keighley BD20 5NG United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Dec 19, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 02, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Register inspection address has been changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP England to No. 1 Spinningfields Hardman Square C/O Weightmans Llp Manchester M3 3EB

    1 pagesAD02

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Dr Carla Smith Dobbeck on Mar 01, 2021

    1 pagesCH03

    Registered office address changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP to 500 Bradford Road Sandbeds Keighley BD20 5NG on Mar 03, 2021

    1 pagesAD01

    Termination of appointment of Alison Murphy as a secretary on Mar 01, 2021

    1 pagesTM02

    Notification of Aerovac Systems Uk Ltd as a person with significant control on Mar 01, 2021

    2 pagesPSC02

    Cessation of Umeco Limited as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Appointment of Dr Carla Smith Dobbeck as a secretary on Mar 01, 2021

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2021

    RES15

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of AEROVAC KEIGHLEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    CLEARS, David Shaun
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritishSales Director214322760001
    EDENBROW, Levi
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritishFinance Director159981470001
    ARTER, Kai
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    Secretary
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    BritishFinancial Director108431530001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishDirector98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    DOBBECK, Carla Smith
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    280383670001
    GIBSON, Joan
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    Secretary
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    British9592030001
    GIBSON, Russell Howard
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    Secretary
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    BritishCompany Secretary71453650001
    GOLDSTEIN, Matthew David
    8 Roedhelm Road
    East Morton
    BD20 5RF Bingley
    Secretary
    8 Roedhelm Road
    East Morton
    BD20 5RF Bingley
    BritishChartered Accountant173581830001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214334880001
    SMITH, Roy Douglas
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    170879270001
    ARTER, Kai
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    Director
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    EnglandBritishFinancial Director108431530001
    BAUMANN, Fabien
    9 Chemin De La Jonaquiere
    Lapeyroose
    31180
    France
    Director
    9 Chemin De La Jonaquiere
    Lapeyroose
    31180
    France
    FrenchDirector63356740001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishDirector98953190001
    BELL, Linda Ann
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    Director
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    BritishDirector63076750002
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritishCompany Secretary176189250001
    BROWN, Tony Timothy
    Marton Road
    Gargrave
    BD23 3NN Skipton
    45
    North Yorkshire
    Director
    Marton Road
    Gargrave
    BD23 3NN Skipton
    45
    North Yorkshire
    United KingdomBritishDirector118865330002
    COOKE, Michael
    43 Summerfield Road
    OL14 6AQ Todmorden
    Lancashire
    Director
    43 Summerfield Road
    OL14 6AQ Todmorden
    Lancashire
    BritishDirector63076970001
    COOPER, Timothy John
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    Director
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    BritishDirector145948190001
    DARAZSDI, Daniel George
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmericanChief Financial Officer195049720001
    DRILLOCK, David M
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmericanAccountant170878740001
    GIBSON, Howard Thomas
    Holly Tree House
    Skipton Road, Bradley
    BD20 9EF Keighley
    West Yorkshire
    Director
    Holly Tree House
    Skipton Road, Bradley
    BD20 9EF Keighley
    West Yorkshire
    BritishEngineer74683490002
    GIBSON, Joan
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    Director
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    BritishCompany Secretary9592030001
    GIBSON, Russell Howard
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    Director
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    United KingdomBritishDirector71453650001
    GOLDSTEIN, Matthew David
    8 Roedhelm Road
    East Morton
    BD20 5RF Bingley
    Director
    8 Roedhelm Road
    East Morton
    BD20 5RF Bingley
    EnglandBritishChartered Accountant173581830001
    GREEN, Anthony John
    18 Marsh Lane
    Oxenhope
    BD22 9RS Keighley
    West Yorkshire
    Director
    18 Marsh Lane
    Oxenhope
    BD22 9RS Keighley
    West Yorkshire
    EnglandBritishOperations Director102046920001
    JAGGAR, Jonathan
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United KingdomBritishCompany Director159980330001
    MCEWEN, Pamela
    1 Moss Grove
    Prenton
    CH42 9LD Wirral
    Director
    1 Moss Grove
    Prenton
    CH42 9LD Wirral
    United KingdomBritishDirector117984620001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritishDirector161928410001
    MURPHY, Alison
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritishAccountant111169560001
    PATTERSON, Noel
    Linton
    BD23 5HJ North Yorkshire
    Sandy Cottage
    Director
    Linton
    BD23 5HJ North Yorkshire
    Sandy Cottage
    BritishManaging Director134921650001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SMITH, Roy Douglas
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsaAttorney170877010001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishDirector32242700001

    Who are the persons with significant control of AEROVAC KEIGHLEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aerovac Systems Uk Ltd
    Hardman Square
    M3 3EB Manchester
    C/O Weightmans Llp, No.1 Spinningfields
    United Kingdom
    Mar 01, 2021
    Hardman Square
    M3 3EB Manchester
    C/O Weightmans Llp, No.1 Spinningfields
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number13048411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Apr 06, 2016
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00148635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Apr 06, 2016
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02567091
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0