AIRWAIR LIMITED
Overview
| Company Name | AIRWAIR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02223631 |
| 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 AIRWAIR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AIRWAIR LIMITED located?
| Registered Office Address | Cobbs Lane Wollaston NN29 7SW Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIRWAIR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for AIRWAIR LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for AIRWAIR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 30, 2025 | 12 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 022236310006, created on Nov 14, 2024 | 53 pages | MR01 | ||
Appointment of Mr Richard James Bee as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ruth Benady as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Rolling as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ruth Benady as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emily Clare Reichwald as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jon William Mortimore as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Registration of charge 022236310005, created on Jul 06, 2021 | 18 pages | MR01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Satisfaction of charge 022236310003 in full | 4 pages | MR04 | ||
Satisfaction of charge 022236310004 in full | 4 pages | MR04 | ||
Who are the officers of AIRWAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEE, Richard James | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | England | British | 186961460001 | |||||||||
| ROLLING, Paul | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | United Kingdom | British | 322284030001 | |||||||||
| DARNELL, Mark Geoffrey | Secretary | 6 Springfield Road NN10 0QT Rushden Northamptonshire | British | 3516960001 | ||||||||||
| JOHNSON, William Norman Godfrey | Secretary | Park Farm House Church Lane WR2 6PF Hallow Worcestershire | British | 11500410001 | ||||||||||
| JOHNSTONE, Howard Mills | Secretary | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | British | 186323470001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
| AUSTIN, Clive Jonathan | Director | 1 Balmoral Avenue MK40 2PT Bedford | British | 20991520001 | ||||||||||
| BENADY, Ruth | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | United Kingdom | British | 322284040001 | |||||||||
| BERENDSEN, Martin Wilhelmus Antonius | Director | 1321 New Frazier Court 97229 Portland Oregon Usa | Dutch | 52367900001 | ||||||||||
| COLES, Ronald Jeffrey | Director | Red Gables 90 London Road Bozeat NN29 7JR Wellingborough Northamptonshire | British | 17270810001 | ||||||||||
| DARNELL, Mark Geoffrey | Director | 6 Springfield Road NN10 0QT Rushden Northamptonshire | British | 3516960001 | ||||||||||
| DUFF, John Hamilton | Director | Appletree House 23 High Street Creaton NN6 8NA Northampton Northamptonshire | British | 49144950002 | ||||||||||
| DUFFY, Francis Michael | Director | Birch Trees Moulton Lane, Boughton NN2 8RF Northampton Northamptonshire | England | British | 88021890001 | |||||||||
| GRIGGS, Stephen William | Director | 1 The Green NN14 1JA Orlingbury Orlingbury Hall Northamptonshire United Kingdom | England | British | 21322140005 | |||||||||
| GRIGGS, William Maximillian | Director | Ferrersmere 142 Northampton Road NN10 6AN Rushden Northamptonshire | United Kingdom | British | 5031420001 | |||||||||
| HAGAN, Charlotte Elizabeth | Director | The Little Cottage 18 Common Street Ravenstone MK46 5AS Olney Buckinghamshire | United Kingdom | British | 52367980002 | |||||||||
| HOLMARK, Henrik | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire | England | Danish | 194056410001 | |||||||||
| JAMES, Stanley | Director | 2 Ludlam Close LE8 5BY Countesthorpe Leicester | British | 40268380001 | ||||||||||
| JOHNSTONE, Howard Mills | Director | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | England | British | 186323470001 | |||||||||
| KENNELLY, Roy Grenville | Director | 79 Duston Wildes Duston NN5 6NR Northampton Northamptonshire | British | 47223150001 | ||||||||||
| MARCHANT, Steven Roy | Director | 9 Blake Walk NN10 8DB Higham Ferrers Northamptonshire | British | 78629420001 | ||||||||||
| MORTIMORE, Jon William | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 207729000002 | |||||||||
| MORTON, Clifford | Director | 2099 Summit Drive Lake Oswego Oregon 97034 Usa | American | 75336850001 | ||||||||||
| MURRAY, Stephen Matthew | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 192384210001 | |||||||||
| PEARSON, William Arthur | Director | 9 Holly Walk Finedon NN9 5NJ Wellingborough Northamptonshire | British | 21061630001 | ||||||||||
| REICHWALD, Emily Clare | Director | Jamestown Road NW1 7BY London 28 United Kingdom | United Kingdom | British | 195983970001 | |||||||||
| RICHARDS, Duncan Edward | Director | 33 Walsingham Avenue NN15 5ER Kettering Northamptonshire | England | British | 5244290001 | |||||||||
| SHELTON, Roger Colin | Director | Rosehill House Earls Barton Road Mears Ashby NN6 0DR Northampton Northamptonshire | British | 5031430001 | ||||||||||
| SUDDENS, David Rolf | Director | Wollaston NN29 7SW Nr Wellingborough Cobbs Lane Northamptonshire United Kingdom | Uk | British | 84830770003 | |||||||||
| WAGSTAFF, Barry Roy | Director | 1 Allens Hill Bozeat NN29 7LW Wellingborough Northamptonshire | British | 57767630001 | ||||||||||
| WRIGHT, Allan Alexander | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire | United Kingdom | British | 59975170003 | |||||||||
| WRIGHT, Neil Edward | Director | Bakers 14 Adderley Street LE15 9PP Uppingham Rutland | British | 54188450001 |
Who are the persons with significant control of AIRWAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Martens Airwair Group Limited | Apr 06, 2016 | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | No | ||||||||||
| |||||||||||||
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