AEROVAC KEIGHLEY LTD
Overview
| Company Name | AEROVAC KEIGHLEY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01472714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEROVAC KEIGHLEY LTD?
| Company Name | From | Until |
|---|---|---|
| CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED | Jan 02, 2013 | Jan 02, 2013 |
| UMECO PROCESS MATERIALS LIMITED | Apr 02, 2012 | Apr 02, 2012 |
| AEROVAC SYSTEMS LIMITED | Sep 23, 1999 | Sep 23, 1999 |
| AEROVAC SYSTEMS (KEIGHLEY) LIMITED | Jan 14, 1980 | Jan 14, 1980 |
What are the latest accounts for AEROVAC KEIGHLEY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AEROVAC KEIGHLEY LTD?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for AEROVAC KEIGHLEY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Anna Marie Woodhouse as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Levi Edenbrow on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 11, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 09, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Carla Smith Dobbeck as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Dr Carla Smith Dobbeck on Mar 01, 2021 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Alison Murphy as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of AEROVAC KEIGHLEY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| CLEARS, David Shaun | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 214322760001 | |||||||||
| EDENBROW, Levi | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 159981470002 | |||||||||
| WOODHOUSE, Anna Marie | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 345571880001 | |||||||||
| ARTER, Kai | Secretary | Holden Beck Barn Hainsworth Road BD20 0LU Silsden West Yorkshire | British | 108431530001 | ||||||||||
| BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||||||
| BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||||||
| DOBBECK, Carla Smith | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | 280383670001 | |||||||||||
| GIBSON, Joan | Secretary | Aireville Green Head Lane Utley BD20 6EX Keighley West Yorkshire | British | 9592030001 | ||||||||||
| GIBSON, Russell Howard | Secretary | The Maltings Carr Head Lane Cowling BD22 0LD Keighley West Yorkshire | British | 71453650001 | ||||||||||
| GOLDSTEIN, Matthew David | Secretary | 8 Roedhelm Road East Morton BD20 5RF Bingley | British | 173581830001 | ||||||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | 214334880001 | |||||||||||
| SMITH, Roy Douglas | Secretary | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | 170879270001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ARTER, Kai | Director | Holden Beck Barn Hainsworth Road BD20 0LU Silsden West Yorkshire | England | British | 108431530001 | |||||||||
| BAUMANN, Fabien | Director | 9 Chemin De La Jonaquiere Lapeyroose 31180 France | French | 63356740001 | ||||||||||
| BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||||||
| BELL, Linda Ann | Director | Holden Beck Barn Hainsworth Road BD20 0LU Silsden West Yorkshire | British | 63076750002 | ||||||||||
| BOWERS, Steven John | Director | Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire | United Kingdom | British | 176189250001 | |||||||||
| BROWN, Tony Timothy | Director | Marton Road Gargrave BD23 3NN Skipton 45 North Yorkshire | United Kingdom | British | 118865330002 | |||||||||
| COOKE, Michael | Director | 43 Summerfield Road OL14 6AQ Todmorden Lancashire | British | 63076970001 | ||||||||||
| COOPER, Timothy John | Director | 38 Grosvenor Close Four Oaks Sutton Coalfield B75 6RP Birmingham West Midlands | British | 145948190001 | ||||||||||
| DARAZSDI, Daniel George | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | Usa | American | 195049720001 | |||||||||
| DRILLOCK, David M | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | United States | American | 170878740001 | |||||||||
| GIBSON, Howard Thomas | Director | Holly Tree House Skipton Road, Bradley BD20 9EF Keighley West Yorkshire | British | 74683490002 | ||||||||||
| GIBSON, Joan | Director | Aireville Green Head Lane Utley BD20 6EX Keighley West Yorkshire | British | 9592030001 | ||||||||||
| GIBSON, Russell Howard | Director | The Maltings Carr Head Lane Cowling BD22 0LD Keighley West Yorkshire | United Kingdom | British | 71453650001 | |||||||||
| GOLDSTEIN, Matthew David | Director | 8 Roedhelm Road East Morton BD20 5RF Bingley | England | British | 173581830001 | |||||||||
| GREEN, Anthony John | Director | 18 Marsh Lane Oxenhope BD22 9RS Keighley West Yorkshire | England | British | 102046920001 | |||||||||
| JAGGAR, Jonathan | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | United Kingdom | British | 159980330001 | |||||||||
| MCEWEN, Pamela | Director | 1 Moss Grove Prenton CH42 9LD Wirral | United Kingdom | British | 117984620001 | |||||||||
| MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | 161928410001 | |||||||||
| MURPHY, Alison | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 111169560001 | |||||||||
| PATTERSON, Noel | Director | Linton BD23 5HJ North Yorkshire Sandy Cottage | British | 134921650001 | ||||||||||
| ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 |
Who are the persons with significant control of AEROVAC KEIGHLEY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aerovac Systems Uk Ltd | Mar 01, 2021 | Hardman Square M3 3EB Manchester C/O Weightmans Llp, No.1 Spinningfields United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Umeco Limited | Apr 06, 2016 | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Umeco Composites Limited | Apr 06, 2016 | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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