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

AIRWAIR LIMITED

COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW,
Company Registration Number
02223631
Private Limited Company
Active

Company Overview

About Airwair Ltd
AIRWAIR LIMITED was founded on 1988-02-23 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Airwair Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRWAIR LIMITED
 
Legal Registered Office
COBBS LANE
WOLLASTON
NORTHAMPTONSHIRE
NN29 7SW
Other companies in NN29
 
Filing Information
Company Number 02223631
Company ID Number 02223631
Date formed 1988-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRWAIR 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.
Companies with same name AIRWAIR LIMITED
The following companies were found which have the same name as AIRWAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRWAIR (1994) LIMITED COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW Active Company formed on the 1993-11-22
AIRWAIR (1996) LIMITED COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW Active Company formed on the 1996-07-01
AIRWAIR (1994) LTD Singapore Active Company formed on the 2008-10-09
AIRWAIR INTERNATIONAL LIMITED COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW Active Company formed on the 1995-01-13
AIRWAIR PROPERTY LIMITED COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW Active Company formed on the 1988-10-10
AIRWAIR USA LTD LIMITED LIABILITY Delaware Unknown
AIRWAIR(1994)LTD Singapore Active Company formed on the 2008-12-16

Company Officers of AIRWAIR LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2004-04-05
JON WILLIAM MORTIMORE
Director 2016-07-01
EMILY CLARE REICHWALD
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MATTHEW MURRAY
Director 2014-10-27 2017-09-30
HENRIK HOLMARK
Director 2014-12-03 2015-09-30
DAVID ROLF SUDDENS
Director 2004-01-01 2015-08-31
ALLAN ALEXANDER WRIGHT
Director 2014-01-09 2014-04-04
STEPHEN WM GRIGGS
Director 1991-09-06 2014-01-14
WILLIAM NORMAN GODFREY JOHNSON
Company Secretary 2001-05-01 2004-04-05
CLIFFORD MORTON
Director 2002-04-04 2004-01-01
JOHN HAMILTON DUFF
Director 1999-09-30 2002-04-04
FRANCIS MICHAEL DUFFY
Director 1993-10-01 2002-04-04
HOWARD MILLS JOHNSTONE
Company Secretary 1993-12-13 2001-05-01
HOWARD MILLS JOHNSTONE
Director 1999-09-30 2001-03-31
ROGER COLIN SHELTON
Director 1992-04-01 1999-12-31
WILLIAM ARTHUR PEARSON
Director 1999-09-30 1999-11-29
MARTIN WILHELMUS ANTONIUS BERENDSEN
Director 1997-04-01 1999-09-30
CHARLOTTE ELIZABETH HAGAN
Director 1997-04-01 1999-09-30
STANLEY JAMES
Director 1994-09-01 1999-09-30
ROY GRENVILLE KENNELLY
Director 1996-04-01 1999-09-30
STEVEN ROY MARCHANT
Director 1994-09-01 1999-09-30
DUNCAN EDWARD RICHARDS
Director 1994-09-01 1997-02-07
CLIVE JONATHAN AUSTIN
Director 1994-09-01 1996-04-02
MARK GEOFFREY DARNELL
Director 1991-09-06 1994-09-01
WILLIAM MAXIMILLIAN GRIGGS
Director 1991-09-06 1994-09-01
BARRY ROY WAGSTAFF
Director 1993-04-01 1994-09-01
MARK GEOFFREY DARNELL
Company Secretary 1991-09-06 1993-12-13
NEIL EDWARD WRIGHT
Director 1991-09-06 1992-09-30
RONALD JEFFREY COLES
Director 1991-09-06 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR & CO. LIMITED Director 2016-07-01 CURRENT 1951-04-12 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR LIMITED Director 2016-07-01 CURRENT 1992-10-02 Active
JON WILLIAM MORTIMORE DR. MARTENS DEPT. STORE LIMITED Director 2016-07-01 CURRENT 1993-01-27 Active
JON WILLIAM MORTIMORE DR. MARTENS SPORTS & LEISURE LIMITED Director 2016-07-01 CURRENT 1993-04-19 Active
JON WILLIAM MORTIMORE AIRWAIR PROPERTY LIMITED Director 2016-07-01 CURRENT 1988-10-10 Active
JON WILLIAM MORTIMORE AIRWAIR (1994) LIMITED Director 2016-07-01 CURRENT 1993-11-22 Active
JON WILLIAM MORTIMORE AIRWAIR (1996) LIMITED Director 2016-07-01 CURRENT 1996-07-01 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR GROUP LIMITED Director 2016-04-11 CURRENT 1992-01-17 Active
JON WILLIAM MORTIMORE DOC MIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC TOPCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1995-01-13 Active
JON WILLIAM MORTIMORE DOC BIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC DEBTCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off
EMILY CLARE REICHWALD DOC BIDCO LIMITED Director 2017-11-13 CURRENT 2013-08-07 Active - Proposal to Strike off
EMILY CLARE REICHWALD DR MARTENS AIRWAIR & CO. LIMITED Director 2017-10-11 CURRENT 1951-04-12 Active
EMILY CLARE REICHWALD DR MARTENS AIRWAIR GROUP LIMITED Director 2017-10-11 CURRENT 1992-01-17 Active
EMILY CLARE REICHWALD DR MARTENS AIRWAIR LIMITED Director 2017-10-11 CURRENT 1992-10-02 Active
EMILY CLARE REICHWALD DR. MARTENS DEPT. STORE LIMITED Director 2017-10-11 CURRENT 1993-01-27 Active
EMILY CLARE REICHWALD DR. MARTENS SPORTS & LEISURE LIMITED Director 2017-10-11 CURRENT 1993-04-19 Active
EMILY CLARE REICHWALD AIRWAIR PROPERTY LIMITED Director 2017-10-11 CURRENT 1988-10-10 Active
EMILY CLARE REICHWALD AIRWAIR (1994) LIMITED Director 2017-10-11 CURRENT 1993-11-22 Active
EMILY CLARE REICHWALD AIRWAIR INTERNATIONAL LIMITED Director 2017-10-11 CURRENT 1995-01-13 Active
EMILY CLARE REICHWALD AIRWAIR (1996) LIMITED Director 2017-10-11 CURRENT 1996-07-01 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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR JON WILLIAM MORTIMORE
2024-04-24APPOINTMENT TERMINATED, DIRECTOR EMILY CLARE REICHWALD
2024-04-24DIRECTOR APPOINTED MR PAUL ROLLING
2024-04-24DIRECTOR APPOINTED MS RUTH BENADY
2024-04-02Termination of appointment of Prism Cosec Limited on 2024-04-01
2024-04-02Register inspection address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-28Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022236310005
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-02AD02Register inspection address 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
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022236310004
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-20CC04Statement of company's objects
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-07-20MEM/ARTSARTICLES OF ASSOCIATION
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Mr Jon William Mortimore on 2020-01-16
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022236310004
2020-01-17PSC05Change of details for Dr Martens Airwair Group Limited as a person with significant control on 2020-01-15
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04CH01Director's details changed for Mr Jon William Mortimore on 2017-11-01
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-05TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-09-05AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-23AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-07-14LATEST SOC14/07/18 STATEMENT OF CAPITAL;GBP 25443
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-27AP01DIRECTOR APPOINTED MS EMILY CLARE REICHWALD
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2017-07-24PSC02Notification of Dr Martens Airwair Group Limited as a person with significant control on 2016-04-06
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 25443
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 25443
2016-08-03AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-25AP01DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 25443
2016-02-03AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK HOLMARK
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLF SUDDENS
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-01-22ANNOTATIONClarification
2015-01-22RP04
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 443
2015-01-16AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED HENRIK HOLMARK
2014-11-25AP01DIRECTOR APPOINTED MR STEPHEN MURRAY
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 11/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 11/08/2014
2014-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-17RES0130/05/2014
2014-06-20SH0130/05/14 STATEMENT OF CAPITAL GBP 25443
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022236310003
2014-01-17AP01DIRECTOR APPOINTED ALLAN ALEXANDER WRIGHT
2014-01-17MEM/ARTSARTICLES OF ASSOCIATION
2014-01-17RES01ALTER ARTICLES 09/01/2014
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04AR0130/11/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 14/08/2013
2012-12-05AR0130/11/12 FULL LIST
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WM GRIGGS / 23/08/2011
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-14AR0130/11/11 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-03AR0130/11/10 FULL LIST
2009-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-16AR0130/11/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-03ELRESS386 DISP APP AUDS 22/03/06
2006-04-03ELRESS366A DISP HOLDING AGM 22/03/06
2006-03-09363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-03-06287REGISTERED OFFICE CHANGED ON 06/03/04 FROM: NENE PARK STATION ROAD IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5QG
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: COBBS LANE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7SW
2001-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-12363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1988-02-23New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIRWAIR 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 AIRWAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2000-02-21 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1989-07-14 Satisfied R GRIGS & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AIRWAIR LIMITED

Intangible Assets
Patents
We have not found any records of AIRWAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRWAIR LIMITED
Trademarks
We have not found any records of AIRWAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRWAIR 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 (74990 - Non-trading company) as AIRWAIR LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where AIRWAIR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRWAIR 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 AIRWAIR 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.